GENERAL FOODS LIMITED
Status | ACTIVE |
Company No. | 03253064 |
Category | Private Limited Company |
Incorporated | 20 Sep 1996 |
Age | 27 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GENERAL FOODS LIMITED is an active private limited company with number 03253064. It was incorporated 27 years, 8 months, 28 days ago, on 20 September 1996. The company address is 4th Floor Blackwell House 4th Floor Blackwell House, London, EC2V 5AE, England.
Company Fillings
Appoint person secretary company with name date
Date: 21 May 2024
Action Date: 18 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-05-18
Officer name: Mrs Fan Zhang
Documents
Termination secretary company with name termination date
Date: 21 May 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-28
Officer name: Gerald Lane
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-21
Officer name: Mr Charles Stewart
Documents
Accounts with accounts type small
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Address
Type: AD01
Old address: 3rd Floor 21-22 Warwick Street London W1B 5NF
Change date: 2023-03-13
New address: 4th Floor Blackwell House Guildhall Yard London EC2V 5AE
Documents
Mortgage satisfy charge full
Date: 12 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032530640005
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2022
Action Date: 14 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-14
Charge number: 032530640006
Documents
Accounts with accounts type small
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type small
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Gazette filings brought up to date
Date: 21 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 18 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type small
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2018
Action Date: 26 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-26
Charge number: 032530640005
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type small
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type small
Date: 08 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type small
Date: 14 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change person director company with change date
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hamed Al Naqeeb
Change date: 2014-10-16
Documents
Accounts with accounts type small
Date: 18 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farris Hamed Alnaqeeb
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Mortgage satisfy charge full
Date: 02 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 18 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type small
Date: 03 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type small
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type small
Date: 21 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Miscellaneous
Date: 18 Jul 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type full
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gerald Lane
Documents
Termination secretary company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jahungir Khan
Documents
Legacy
Date: 09 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type full
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 12 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 07 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: ground floor lloyds court 1 goodman's yard london E1 8AT
Documents
Legacy
Date: 01 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; no change of members
Documents
Accounts with accounts type full
Date: 05 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate capital reduction issued capital
Date: 23 Apr 2007
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 23 Apr 2007
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc) £ ic 1000000/ 1000
Documents
Resolution
Date: 23 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 20/01/04 from: 25 north row london W1K 6DJ
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Jun 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 08 Feb 2003
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Nov 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/01; full list of members
Documents
Legacy
Date: 20 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/99; no change of members
Documents
Accounts with accounts type full
Date: 19 Jan 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 20 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/03/98
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 10/03/98--------- £ si 900000@1=900000 £ ic 100000/1000000
Documents
Resolution
Date: 12 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 30/09/97
Documents
Legacy
Date: 24 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/97; full list of members
Documents
Legacy
Date: 19 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/03/97--------- £ si 50000@1=50000 £ ic 50000/100000
Documents
Resolution
Date: 25 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 1997
Category: Capital
Type: 123
Description: £ nc 50000/100000 11/03/97
Documents
Legacy
Date: 02 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/12/97
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11362888 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK,SALISBURY,SP2 7LD
Number: | 07859559 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDNER HAIR AND BARBER CO LTD
THE OLD TELEPHONE EXCHANGE,BARTON UNDER NEEDWOOD,DE13 8RD
Number: | 11611959 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WHITELADIES ROAD,BRISTOL,BS8 2LG
Number: | 08088596 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRIDGE STREET,NORTHAMPTON,NN1 1NW
Number: | 09670389 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BILLERICAY,CM12 9BA
Number: | 10210377 |
Status: | ACTIVE |
Category: | Private Limited Company |