Background WavePink WaveYellow Wave

GROSS MEAT & POULTRY LTD (07426478)

GROSS MEAT & POULTRY LTD (07426478) is an active UK company. incorporated on 2 November 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). GROSS MEAT & POULTRY LTD has been registered for 15 years. Current directors include KAHAN, Moshe, STERN, Baruch.

Company Number
07426478
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
6 Russell Parade, London, NW11 9NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
KAHAN, Moshe, STERN, Baruch
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSS MEAT & POULTRY LTD

GROSS MEAT & POULTRY LTD is an active company incorporated on 2 November 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). GROSS MEAT & POULTRY LTD was registered 15 years ago.(SIC: 47220)

Status

active

Active since 15 years ago

Company No

07426478

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

6 Russell Parade Golders Green Road London, NW11 9NN,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 7 December 2020To: 7 December 2020
6 Russell Parade, Golders Green Road London NW11 9NN England
From: 7 February 2017To: 7 December 2020
C/O D&B Accounting 51 Craven Park Road London N15 6AH
From: 6 December 2011To: 7 February 2017
75 Geldeston Road London E5 8RS England
From: 2 November 2010To: 6 December 2011
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 15
Loan Secured
Dec 17
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAHAN, Moshe

Active
Stamford Hill Mansions, LondonN16 5TN
Born November 1980
Director
Appointed 02 Nov 2010

STERN, Baruch

Active
Colberg Place, LondonN16 5RA
Born August 1971
Director
Appointed 13 Jun 2022

SHARF, Haim Israel

Resigned
Russell Parade, Golders Green Road, LondonNW11 9NN
Secretary
Appointed 25 Jun 2018
Resigned 06 Jul 2023

STERN, Boruch

Resigned
Colberg Place, LondonN16 5RA
Born August 1971
Director
Appointed 02 Nov 2010
Resigned 15 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Moshe Kahan

Active
Cranwich Road, LondonN16 5JN
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2018

Mr Meir Kahan

Ceased
Heathland Road, LondonN16 5PQ
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
3 July 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Incorporation Company
2 November 2010
NEWINCIncorporation