Company NameFoodirect Europe Limited
DirectorsAbul Khayar Ali and Suhal Ahmed
Company StatusActive
Company Number05158770
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameAbul Khayar Ali
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address5 Castle Drive
Ilford
Essex
IG4 5AE
Secretary NameAbul Khayar Ali
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castle Drive
Ilford
Essex
IG4 5AE
Director NameMr Suhal Ahmed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 year after company formation)
Appointment Duration18 years, 10 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address9 Goodfaith House
Simpson Road
London
E14 0AL
Director NameAwlad Ali
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleBusiness Person
Correspondence Address10 Totten Terrace
Belgrave Street
London
E1 0NX
Director NameMr Mohammad Jewel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address46 Shaftesbury Road
Forest Gate
London
E7 8PD

Contact

Websitewww.foodirect.co.uk
Email address[email protected]
Telephone0800 1235897
Telephone regionFreephone

Location

Registered AddressUnit 14 Hallsford Bridge Industrial Est.
Ongar Road
Ongar
CM5 9RB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStondon Massey
WardTipps Cross

Shareholders

55 at £1Suhel Ahmed
55.00%
Ordinary
45 at £1Abul Khayar Ali
45.00%
Ordinary

Financials

Year2014
Net Worth£188,279
Cash£51,799
Current Liabilities£924,644

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

5 October 2004Delivered on: 9 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 85563382 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
27 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
16 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 March 2021Registered office address changed from 19-23 Lower Addiscombe Road Croydon CR0 6PQ England to Unit 14 Hallsford Bridge Industrial Est. Ongar Road Ongar CM5 9RB on 15 March 2021 (1 page)
8 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
30 October 2019Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA to 19-23 Lower Addiscombe Road Croydon CR0 6PQ on 30 October 2019 (1 page)
17 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 June 2018Notification of Suhal Ahmed as a person with significant control on 1 January 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
24 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 July 2017Director's details changed for Mr Suhel Ahmed on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Suhel Ahmed on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
12 September 2012Termination of appointment of Mohammad Jewel as a director (1 page)
12 September 2012Termination of appointment of Mohammad Jewel as a director (1 page)
23 July 2012Termination of appointment of Mohammad Jewel as a director (1 page)
23 July 2012Termination of appointment of Mohammad Jewel as a director (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Suhel Ahmed on 21 June 2010 (2 pages)
16 September 2010Director's details changed for Mohammad Jewel on 21 June 2010 (2 pages)
16 September 2010Director's details changed for Suhel Ahmed on 21 June 2010 (2 pages)
16 September 2010Director's details changed for Mohammad Jewel on 21 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Return made up to 21/06/09; full list of members (4 pages)
6 August 2009Return made up to 21/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 October 2008Return made up to 21/06/08; full list of members (4 pages)
23 October 2008Return made up to 21/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Return made up to 21/06/07; full list of members (4 pages)
28 April 2008Return made up to 21/06/07; full list of members (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 February 2007Registered office changed on 19/02/07 from: 136 oak avenue croydon surrey CR0 8EJ (1 page)
19 February 2007Registered office changed on 19/02/07 from: 136 oak avenue croydon surrey CR0 8EJ (1 page)
19 February 2007Location of register of members (1 page)
19 February 2007Location of register of members (1 page)
19 February 2007Location of debenture register (1 page)
19 February 2007Return made up to 21/06/06; full list of members (3 pages)
19 February 2007Return made up to 21/06/06; full list of members (3 pages)
19 February 2007Location of debenture register (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 October 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 October 2004Particulars of mortgage/charge (2 pages)
9 October 2004Particulars of mortgage/charge (2 pages)
21 June 2004Incorporation (14 pages)
21 June 2004Incorporation (14 pages)