About

Registered Number: 00090212
Date of Incorporation: 22/09/1906 (117 years and 7 months ago)
Company Status: Active
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Established in 1906, The British Margarine Company Ltd has its registered office in London, it's status at Companies House is "Active". Mcerlean, Gerard Patrick, Solicitor, De Woot, Cedric, Lenne, Reinhardt are listed as the directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE WOOT, Cedric 15 July 1993 10 January 2016 1
LENNE, Reinhardt 01 August 1995 10 January 2016 1
Secretary Name Appointed Resigned Total Appointments
MCERLEAN, Gerard Patrick, Solicitor N/A - 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 18 October 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
CS01 - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 19 October 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 07 December 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 10 December 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 05 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 12 July 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 16 February 1996
287 - Change in situation or address of Registered Office 17 October 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 01 November 1994
288 - N/A 29 July 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 03 September 1992
AA - Annual Accounts 03 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1992
288 - N/A 01 September 1992
363b - Annual Return 01 September 1992
288 - N/A 06 December 1991
363 - Annual Return 06 December 1991
AA - Annual Accounts 21 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1991
288 - N/A 18 July 1990
288 - N/A 29 March 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
288 - N/A 08 January 1988
AA - Annual Accounts 23 December 1987
363 - Annual Return 23 December 1987
395 - Particulars of a mortgage or charge 13 July 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture charge executed outside the U.K. & comprising property situated outside the U.K. 26 June 1987 Fully Satisfied

N/A

Legal charge 06 July 1983 Fully Satisfied

N/A

Charge 30 March 1982 Outstanding

N/A

Charge 30 March 1982 Fully Satisfied

N/A

Callateral mortgage debenture 18 December 1981 Fully Satisfied

N/A

Mortgage 23 October 1972 Fully Satisfied

N/A

Equitable mortgage 04 May 1966 Outstanding

N/A

Equitable charge (executed in dublin) 22 March 1961 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.