GENERAL FOODS LIMITED

4th Floor Blackwell House 4th Floor Blackwell House, London, EC2V 5AE, England
StatusACTIVE
Company No.03253064
CategoryPrivate Limited Company
Incorporated20 Sep 1996
Age27 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032530640005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farris Hamed Alnaqeeb

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 18 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gerald Lane

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jahungir Khan

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 12 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/07; no change of members

Documents

View document PDF

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

View document PDF

Certificate capital reduction issued capital

Date: 23 Apr 2007

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc) £ ic 1000000/ 1000

Documents

View document PDF

Resolution

Date: 23 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/03/98

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 10/03/98--------- £ si 900000@1=900000 £ ic 100000/1000000

Documents

View document PDF

Resolution

Date: 12 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 30/09/97

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 11/03/97--------- £ si 50000@1=50000 £ ic 50000/100000

Documents

View document PDF

Resolution

Date: 25 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Capital

Type: 123

Description: £ nc 50000/100000 11/03/97

Documents

View document PDF

Legacy

Date: 02 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/97 to 31/12/97

Documents

View document PDF


Some Companies

BEMSTI.COM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11362888
Status:ACTIVE
Category:Private Limited Company

DRIFTINIT LIMITED

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

GREEN ACORN PROPERTY LTD

16 WHITELADIES ROAD,BRISTOL,BS8 2LG

Number:08088596
Status:ACTIVE
Category:Private Limited Company

LAF TRANSPORT LTD

14 BRIDGE STREET,NORTHAMPTON,NN1 1NW

Number:09670389
Status:ACTIVE
Category:Private Limited Company

MARTINOS CATERING LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:10210377
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