About

Registered Number: 01109232
Date of Incorporation: 18/04/1973 (51 years and 11 months ago)
Company Status: Active
Registered Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1EA

 

Founded in 1973, The London Produce Clearing House Ltd have registered office in London, it's status is listed as "Active". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, David Clive 22 February 2012 25 September 2013 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 25 April 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
TM02 - Termination of appointment of secretary 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 22 May 2012
RESOLUTIONS - N/A 16 May 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
RESOLUTIONS - N/A 09 November 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA01 - Change of accounting reference date 22 July 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 29 May 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 17 April 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 24 May 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 13 May 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 28 April 1997
287 - Change in situation or address of Registered Office 16 September 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 28 February 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 17 August 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 26 June 1991
363b - Annual Return 11 June 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
288 - N/A 26 January 1989
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
288 - N/A 17 February 1988
288 - N/A 01 February 1988
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987
288 - N/A 04 December 1986
AA - Annual Accounts 08 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 September 1986
363 - Annual Return 16 September 1986
288 - N/A 03 May 1986
MEM/ARTS - N/A 04 July 1973
CERTNM - Change of name certificate 30 May 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.