COUNTY SUPPLIES (LONDON) LIMITED
LONDON


Company number 05629539
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address C18-20, NEW COVENT GARDEN MARKET, LONDON, SW8 5JT
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1 . The most likely internet sites of COUNTY SUPPLIES (LONDON) LIMITED are www.countysupplieslondon.co.uk, and www.county-supplies-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. County Supplies London Limited is a Private Limited Company. The company registration number is 05629539. County Supplies London Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of County Supplies London Limited is C18 20 New Covent Garden Market London Sw8 5jt. . GALLAGHER, Odette Nina is a Secretary of the company. HURREN, Robert Charles is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
GALLAGHER, Odette Nina
Appointed Date: 21 November 2005

Director
HURREN, Robert Charles
Appointed Date: 21 November 2005
50 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 21 November 2005
Appointed Date: 21 November 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 21 November 2005
Appointed Date: 21 November 2005

Persons With Significant Control

Mr Robert Charles Hurren
Notified on: 1 November 2016
50 years old
Nature of control: Ownership of shares – 75% or more

COUNTY SUPPLIES (LONDON) LIMITED Events

25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
17 Sep 2016
Total exemption full accounts made up to 30 November 2015
17 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

01 Sep 2015
Total exemption full accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1

...
... and 24 more events
09 Dec 2005
New director appointed
09 Dec 2005
Registered office changed on 09/12/05 from: 47/49 green lane northwood middlesex HA6 3AE
01 Dec 2005
Secretary resigned
01 Dec 2005
Director resigned
21 Nov 2005
Incorporation

COUNTY SUPPLIES (LONDON) LIMITED Charges

1 May 2012
Deed of deposit
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: £12,536. see image for full details.
22 July 2011
Rent deposit deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of £1,362.00 together with interest credited…