About

Registered Number: 01330093
Date of Incorporation: 14/09/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Anglesey House, Selinas Lane, Dagenham, Essex, RM8 1QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.