About

Registered Number: 01079703
Date of Incorporation: 01/11/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Rd, London, NW3 6BP

 

Trans Oceanic Meat Co. Ltd was founded on 01 November 1972, it's status at Companies House is "Active". There are 8 directors listed as Walk, Peter John, Houghton, Graham, Houghton, Grant Alexander, Tyndall, Simon, Houghton, Leonard George, Weber, David Howard, Cowell, Richard Jeremy, Jackson, Lionel for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Graham N/A - 1
HOUGHTON, Grant Alexander 19 December 2016 - 1
TYNDALL, Simon 01 March 1999 - 1
COWELL, Richard Jeremy N/A 15 February 1997 1
JACKSON, Lionel N/A 02 April 2002 1
Secretary Name Appointed Resigned Total Appointments
WALK, Peter John 13 December 2008 - 1
HOUGHTON, Leonard George N/A 06 September 1995 1
WEBER, David Howard 06 September 1995 13 December 2008 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 30 June 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 24 July 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 02 August 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 28 July 2017
AP01 - Appointment of director 19 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 19 August 2008
353 - Register of members 19 August 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 08 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
363s - Annual Return 04 September 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 17 July 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 12 September 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 28 June 2000
AA - Annual Accounts 21 November 1999
RESOLUTIONS - N/A 14 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
395 - Particulars of a mortgage or charge 16 September 1999
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
AA - Annual Accounts 22 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 1998
363s - Annual Return 03 August 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 15 July 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 03 July 1996
395 - Particulars of a mortgage or charge 24 October 1995
288 - N/A 02 October 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 22 June 1994
395 - Particulars of a mortgage or charge 26 March 1994
363s - Annual Return 25 October 1993
288 - N/A 25 October 1993
AA - Annual Accounts 27 August 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 10 June 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 27 July 1991
288 - N/A 18 January 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
363 - Annual Return 19 October 1976
NEWINC - New incorporation documents 01 November 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 1999 Outstanding

N/A

Mortgage debenture 17 October 1995 Fully Satisfied

N/A

Debenture 21 March 1994 Fully Satisfied

N/A

Mortgage debenture 14 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.