J.BENNETT (BILLINGSGATE) LIMITED
TRAFALGAR WAY POPLAR

Hellopages » Greater London » Tower Hamlets » E14 5ST

Company number 00345632
Status Active
Incorporation Date 27 October 1938
Company Type Private Limited Company
Address OFFICE 10, BILLINGSGATE MARKET, TRAFALGAR WAY POPLAR, LONDON, E14 5ST
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 200,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of J.BENNETT (BILLINGSGATE) LIMITED are www.jbennettbillingsgate.co.uk, and www.j-bennett-billingsgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and twelve months. J Bennett Billingsgate Limited is a Private Limited Company. The company registration number is 00345632. J Bennett Billingsgate Limited has been working since 27 October 1938. The present status of the company is Active. The registered address of J Bennett Billingsgate Limited is Office 10 Billingsgate Market Trafalgar Way Poplar London E14 5st. . PARISH, Justine Claire is a Secretary of the company. PARISH, Justine Claire is a Director of the company. PARISH, Russell is a Director of the company. SMITH, Andrew John is a Director of the company. Secretary BROWN, George Stuart Grindley has been resigned. Secretary GORMANLY, Frederick John has been resigned. Secretary STONE, John Patrick has been resigned. Secretary TICKRIDGE, Malcolm John has been resigned. Director ANGLISS, Charles Simon has been resigned. Director BOWLEY, Denis has been resigned. Director CULLEN, Terry Roy has been resigned. Director SHELTON, John William has been resigned. Director STONE, John Patrick has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
PARISH, Justine Claire
Appointed Date: 01 October 1999

Director
PARISH, Justine Claire
Appointed Date: 28 June 2007
56 years old

Director
PARISH, Russell
Appointed Date: 28 June 2007
54 years old

Director
SMITH, Andrew John
Appointed Date: 28 June 2007
69 years old

Resigned Directors

Secretary
BROWN, George Stuart Grindley
Resigned: 07 August 1998
Appointed Date: 31 July 1994

Secretary
GORMANLY, Frederick John
Resigned: 28 May 1993

Secretary
STONE, John Patrick
Resigned: 01 October 1999
Appointed Date: 07 August 1998

Secretary
TICKRIDGE, Malcolm John
Resigned: 31 July 1994
Appointed Date: 28 May 1993

Director
ANGLISS, Charles Simon
Resigned: 28 June 2007
Appointed Date: 07 August 1998
79 years old

Director
BOWLEY, Denis
Resigned: 07 August 1998
81 years old

Director
CULLEN, Terry Roy
Resigned: 31 July 1998
91 years old

Director
SHELTON, John William
Resigned: 07 October 2006
78 years old

Director
STONE, John Patrick
Resigned: 28 June 2007
81 years old

J.BENNETT (BILLINGSGATE) LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200,000

04 Oct 2015
Full accounts made up to 31 December 2014
14 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200,000

25 Sep 2014
Full accounts made up to 31 December 2013
...
... and 112 more events
19 May 1988
Full accounts made up to 30 September 1987

19 May 1988
Return made up to 21/03/88; full list of members

02 Oct 1987
Full accounts made up to 30 September 1986

03 Apr 1987
Return made up to 17/03/87; full list of members

27 Oct 1938
Incorporation

J.BENNETT (BILLINGSGATE) LIMITED Charges

30 April 2012
Rent deposit deed
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £30,663.17.
6 October 2010
Legal assignment
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 January 2004
Rent deposit deed
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £14,671.50.
26 January 2004
Rent deposit deed
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £30,663.17.
14 August 1998
Fixed charge on purchased debts which fail to vest
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
7 August 1998
Floating charge
Delivered: 21 August 1998
Status: Satisfied on 13 October 2000
Persons entitled: Associated Fisheries Limited
Description: Floating charge.. Undertaking and all property and assets…
7 August 1998
Debenture
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…