About

Registered Number: 01351227
Date of Incorporation: 02/02/1978 (46 years and 4 months ago)
Company Status: Active
Registered Address: D144 New Covent Garden Market, London, SW8 5JJ,

 

Based in London, M G & Sons (Wholesale Greengrocers) Ltd was registered on 02 February 1978, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Gaeton, Anthony Patrick, Gaeton, Gerald, Gaeton, Michael John, Gaeton, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAETON, Anthony Patrick N/A 01 March 2019 1
GAETON, Gerald 01 November 1994 01 March 2019 1
GAETON, Michael John 31 October 2018 01 March 2019 1
GAETON, Michael John N/A 01 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 19 November 2019
RP04CS01 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
PSC02 - N/A 07 March 2019
AD01 - Change of registered office address 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
MR04 - N/A 26 February 2019
SH01 - Return of Allotment of shares 19 February 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 31 October 2018
CS01 - N/A 30 October 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 22 November 2013
AUD - Auditor's letter of resignation 06 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 January 2011
SH01 - Return of Allotment of shares 20 December 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 25 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
SH01 - Return of Allotment of shares 25 January 2010
MISC - Miscellaneous document 25 January 2010
AUD - Auditor's letter of resignation 27 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 05 February 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 11 April 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 24 January 2006
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 14 January 2003
AA - Annual Accounts 11 December 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 22 January 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 27 October 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 26 August 1997
395 - Particulars of a mortgage or charge 15 May 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 21 August 1995
288 - N/A 16 November 1994
AA - Annual Accounts 16 November 1994
363s - Annual Return 19 October 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 21 January 1993
AA - Annual Accounts 10 January 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
287 - Change in situation or address of Registered Office 02 March 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
288 - N/A 18 September 1986
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
MEM/ARTS - N/A 05 October 1981

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 November 2005 Outstanding

N/A

Mortgage debenture 09 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.