Based in Dagenham, Harringay Meat Traders Ltd was established in 1977. There are 5 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SERGIOU, Andrew George | 01 August 2004 | - | 1 |
SERGIOU, George | N/A | - | 1 |
SOCRATOUS, Andreas | 31 May 1995 | 01 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEMETRIOU, Christiana | 13 September 2007 | - | 1 |
SERGIOU, Panayiota | N/A | 13 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 24 August 2018 | |
MR04 - N/A | 05 September 2017 | |
MR04 - N/A | 05 September 2017 | |
MR04 - N/A | 05 September 2017 | |
MR04 - N/A | 05 September 2017 | |
MR04 - N/A | 05 September 2017 | |
MR04 - N/A | 05 September 2017 | |
MR04 - N/A | 05 September 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 15 September 2016 | |
CH01 - Change of particulars for director | 15 September 2016 | |
CH01 - Change of particulars for director | 15 September 2016 | |
AA - Annual Accounts | 22 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA01 - Change of accounting reference date | 19 August 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 24 May 2010 | |
363a - Annual Return | 01 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2009 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 06 August 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 07 April 2008 | |
363a - Annual Return | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
287 - Change in situation or address of Registered Office | 30 September 2007 | |
287 - Change in situation or address of Registered Office | 18 July 2007 | |
AA - Annual Accounts | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
363a - Annual Return | 05 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2006 | |
AA - Annual Accounts | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
363a - Annual Return | 16 November 2005 | |
287 - Change in situation or address of Registered Office | 16 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2005 | |
AA - Annual Accounts | 04 July 2005 | |
363a - Annual Return | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363a - Annual Return | 17 November 2003 | |
AA - Annual Accounts | 29 June 2003 | |
363a - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 26 June 2002 | |
363s - Annual Return | 13 September 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 08 November 2000 | |
AA - Annual Accounts | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 01 July 1999 | |
363s - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 01 July 1998 | |
363s - Annual Return | 08 September 1997 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 01 October 1996 | |
AA - Annual Accounts | 23 June 1996 | |
363s - Annual Return | 04 October 1995 | |
AA - Annual Accounts | 26 June 1995 | |
288 - N/A | 22 June 1995 | |
363s - Annual Return | 14 November 1994 | |
AA - Annual Accounts | 24 June 1994 | |
363s - Annual Return | 31 October 1993 | |
AA - Annual Accounts | 22 April 1993 | |
363s - Annual Return | 29 September 1992 | |
AA - Annual Accounts | 08 April 1992 | |
363b - Annual Return | 28 November 1991 | |
287 - Change in situation or address of Registered Office | 04 April 1991 | |
AA - Annual Accounts | 19 March 1991 | |
363a - Annual Return | 19 March 1991 | |
AA - Annual Accounts | 07 February 1990 | |
363 - Annual Return | 07 February 1990 | |
395 - Particulars of a mortgage or charge | 12 January 1990 | |
395 - Particulars of a mortgage or charge | 05 May 1989 | |
395 - Particulars of a mortgage or charge | 05 May 1989 | |
AA - Annual Accounts | 30 January 1989 | |
363 - Annual Return | 30 January 1989 | |
AA - Annual Accounts | 24 March 1988 | |
363 - Annual Return | 24 March 1988 | |
395 - Particulars of a mortgage or charge | 13 October 1987 | |
AA - Annual Accounts | 26 August 1987 | |
363 - Annual Return | 26 August 1987 | |
AA - Annual Accounts | 07 May 1986 | |
363 - Annual Return | 07 May 1986 | |
CERTNM - Change of name certificate | 24 July 1980 | |
NEWINC - New incorporation documents | 14 September 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 April 2008 | Outstanding |
N/A |
Debenture | 07 April 2008 | Outstanding |
N/A |
Legal charge | 01 December 2006 | Fully Satisfied |
N/A |
Legal charge | 05 January 1990 | Fully Satisfied |
N/A |
Debenture | 27 April 1989 | Fully Satisfied |
N/A |
Legal charge | 27 April 1989 | Fully Satisfied |
N/A |
Mortgage | 30 September 1987 | Fully Satisfied |
N/A |
Legal mortgage | 04 September 1985 | Fully Satisfied |
N/A |
Debenture | 05 October 1981 | Fully Satisfied |
N/A |