Ilford
Essex
IG4 5AE
Secretary Name | Abul Khayar Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Castle Drive Ilford Essex IG4 5AE |
Director Name | Mr Suhal Ahmed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(1 year after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 9 Goodfaith House Simpson Road London E14 0AL |
Director Name | Awlad Ali |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Business Person |
Correspondence Address | 10 Totten Terrace Belgrave Street London E1 0NX |
Director Name | Mr Mohammad Jewel |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 46 Shaftesbury Road Forest Gate London E7 8PD |
Website | www.foodirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1235897 |
Telephone region | Freephone |
Registered Address | Unit 14 Hallsford Bridge Industrial Est. Ongar Road Ongar CM5 9RB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
55 at £1 | Suhel Ahmed 55.00% Ordinary |
---|---|
45 at £1 | Abul Khayar Ali 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,279 |
Cash | £51,799 |
Current Liabilities | £924,644 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
5 October 2004 | Delivered 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 |
---|
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
27 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
16 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 March 2021 | Registered 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 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
30 October 2019 | Registered 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 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 June 2018 | Notification of Suhal Ahmed as a person with significant control on 1 January 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 July 2017 | Director's details changed for Mr Suhel Ahmed on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Suhel Ahmed on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Termination of appointment of Mohammad Jewel as a director (1 page) |
12 September 2012 | Termination of appointment of Mohammad Jewel as a director (1 page) |
23 July 2012 | Termination of appointment of Mohammad Jewel as a director (1 page) |
23 July 2012 | Termination of appointment of Mohammad Jewel as a director (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Suhel Ahmed on 21 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Mohammad Jewel on 21 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Suhel Ahmed on 21 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Mohammad Jewel on 21 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Return made up to 21/06/07; full list of members (4 pages) |
28 April 2008 | Return made up to 21/06/07; full list of members (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 136 oak avenue croydon surrey CR0 8EJ (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 136 oak avenue croydon surrey CR0 8EJ (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Location of debenture register (1 page) |
19 February 2007 | Return made up to 21/06/06; full list of members (3 pages) |
19 February 2007 | Return made up to 21/06/06; full list of members (3 pages) |
19 February 2007 | Location of debenture register (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
24 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 October 2005 | Return made up to 21/06/05; full list of members
|
5 October 2005 | Return made up to 21/06/05; full list of members
|
9 October 2004 | Particulars of mortgage/charge (2 pages) |
9 October 2004 | Particulars of mortgage/charge (2 pages) |
21 June 2004 | Incorporation (14 pages) |
21 June 2004 | Incorporation (14 pages) |