UKBizDB.co.uk

5 STAR FOOD PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Star Food Products Limited. The company was founded 9 years ago and was given the registration number 09602293. The firm's registered office is in LONDON. You can find them at Langley House, Park Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:5 STAR FOOD PRODUCTS LIMITED
Company Number:09602293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2015
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Langley House, Park Road, London, England, N2 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director11 March 2016Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director21 May 2015Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director21 May 2015Active
Unit 2, Dolphin Way, Dolphin Park, Purfleet, England, RM19 1NZ

Director21 May 2015Active

People with Significant Control

Mr Ketan Mohanlal Gandhi
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anil Mohanlal Gandhi
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yogesh Mohanlal Gandhi
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-28Gazette

Gazette filings brought up to date.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Change account reference date company current extended.

Download
2017-01-30Accounts

Accounts with accounts type total exemption full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Address

Move registers to sail company with new address.

Download
2016-06-08Address

Change sail address company with new address.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-06-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.