About

Registered Number: 01075705
Date of Incorporation: 09/10/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: 598i Atlas Road, Fourth Way, Wembley, Middlesex, HA9 0TZ

 

Having been setup in 1972, Middlesex Meat Company Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Blake, David James, Blake, David James, Blake, Paul Christopher, Blake, Stephen, Blake, Christopher Neil, Blake, Sandra, Blake, Stephen, Kidd, Patricia, Kidd, Thomas Gabriel at Companies House. Currently we aren't aware of the number of employees at the Middlesex Meat Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, David James 04 July 2019 - 1
BLAKE, Paul Christopher 10 December 2012 - 1
BLAKE, Christopher Neil 21 April 1994 04 July 2019 1
BLAKE, Sandra 06 July 1994 14 November 2012 1
BLAKE, Stephen 10 December 2012 04 July 2019 1
KIDD, Patricia N/A 06 July 1994 1
KIDD, Thomas Gabriel N/A 21 April 1994 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, David James 04 July 2019 - 1
BLAKE, Stephen 10 October 2013 04 July 2019 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 06 February 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 06 August 2019
AP03 - Appointment of secretary 06 August 2019
AP01 - Appointment of director 06 August 2019
TM02 - Termination of appointment of secretary 30 July 2019
AA - Annual Accounts 30 April 2019
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
CH01 - Change of particulars for director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
PSC02 - N/A 25 October 2018
PSC07 - N/A 25 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 21 October 2016
CH01 - Change of particulars for director 20 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 15 December 2014
AUD - Auditor's letter of resignation 24 October 2014
AA - Annual Accounts 13 December 2013
AP03 - Appointment of secretary 06 November 2013
AR01 - Annual Return 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AA - Annual Accounts 23 April 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 18 August 2002
225 - Change of Accounting Reference Date 22 May 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 31 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 15 October 1999
353 - Register of members 15 October 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 15 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1998
363s - Annual Return 20 October 1997
395 - Particulars of a mortgage or charge 23 July 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 27 April 1995
288 - N/A 23 November 1994
363s - Annual Return 23 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
123 - Notice of increase in nominal capital 09 August 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 04 July 1994
AUD - Auditor's letter of resignation 04 July 1994
287 - Change in situation or address of Registered Office 04 July 1994
AUD - Auditor's letter of resignation 04 July 1994
395 - Particulars of a mortgage or charge 17 May 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 01 July 1993
363b - Annual Return 20 October 1992
AA - Annual Accounts 06 August 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 08 November 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 17 December 1990
287 - Change in situation or address of Registered Office 30 November 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
RESOLUTIONS - N/A 01 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
123 - Notice of increase in nominal capital 01 November 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 26 November 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 July 1997 Fully Satisfied

N/A

Rent deposit deed 13 May 1994 Fully Satisfied

N/A

Charge 21 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.