FOOD INVESTMENTS LIMITED

Weston Centre Weston Centre, London, W1K 4QY
StatusACTIVE
Company No.00371996
CategoryPrivate Limited Company
Incorporated21 Jan 1942
Age82 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

FOOD INVESTMENTS LIMITED is an active private limited company with number 00371996. It was incorporated 82 years, 3 months, 24 days ago, on 21 January 1942. The company address is Weston Centre Weston Centre, London, W1K 4QY.



Company Fillings

Accounts with accounts type full

Date: 30 Dec 2023

Action Date: 26 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2023

Action Date: 27 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raymond Gerrard Cahill

Appointment date: 2022-06-28

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Sarah Carmel Mary Arrowsmith

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-14

Officer name: Georgios Chatzopoulos

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Anthony William Lee

Termination date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Stephen Henderson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Georgios Chatzopoulos

Appointment date: 2021-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalyn Sharon Schofield

Termination date: 2020-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2020

Action Date: 14 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Apr 2020

Action Date: 29 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-29

Made up date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Ms Sarah Carmel Mary Arrowsmith

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Jonathan Howard Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2019

Action Date: 15 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Mark Andrew Ward

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Howard Jenkins

Change date: 2018-09-18

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-18

Officer name: Mr Mark Andrew Ward

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2018

Action Date: 16 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Jonathan Howard Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Foot

Termination date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2017

Action Date: 17 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-17

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Anthony William Lee

Change date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Tania Joyce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2016

Action Date: 12 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2015

Action Date: 13 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Mark Robert Fairweather

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mark Robert Fairweather

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2014

Action Date: 14 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-14

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Ward

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tania Joyce

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Anthony William Lee

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2013

Action Date: 03 May 2013

Category: Capital

Type: SH01

Capital : 2,158,048.00 GBP

Date: 2013-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2013

Action Date: 15 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-15

Documents

View document PDF

Resolution

Date: 10 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2012

Action Date: 17 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 18 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-18

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rosalyn Sharon Schofield

Change date: 2011-04-01

Documents

View document PDF

Resolution

Date: 26 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 26 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2010

Action Date: 12 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 13 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-13

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2008

Action Date: 15 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-15

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter foot

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian robinson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2007

Action Date: 16 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-16

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2006

Action Date: 17 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-17

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2005

Action Date: 18 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-18

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2004

Action Date: 13 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-13

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2003

Action Date: 14 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-14

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2002

Action Date: 15 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-15

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

D TUR LTD

204 ROCHDALE ROAD,HALIFAX,HX2 7JT

Number:11437930
Status:ACTIVE
Category:Private Limited Company

LONDON AGGREGATE SUPPLIES LTD

52 HORSESHOE CRESCENT,SOUTHEND-ON-SEA,SS3 9WL

Number:07865401
Status:ACTIVE
Category:Private Limited Company

M. COLLINGWOOD LIMITED

17 DESMOND AVENUE,EAST YORKSHIRE,HU6 7JY

Number:06336212
Status:ACTIVE
Category:Private Limited Company

PR VALIDATION SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10138161
Status:ACTIVE
Category:Private Limited Company

PROVEK HOLDINGS LIMITED

2 IMPERIAL SQUARE,CHELTENHAM,GL50 1QB

Number:08781543
Status:ACTIVE
Category:Private Limited Company

SALUS CONSULTING SERVICES LIMITED

47 GELLI'R FELIN,CAERPHILLY,CF83 2LF

Number:10329074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source