This company is commonly known as Al Desco Foods Ltd. The company was founded 15 years ago and was given the registration number 06885822. The firm's registered office is in LONDON. You can find them at 119 The Hub, 300 Kensal Road, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | AL DESCO FOODS LTD |
---|---|---|
Company Number | : | 06885822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119 The Hub, 300 Kensal Road, London, W10 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF | Director | 30 July 2021 | Active |
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF | Director | 30 July 2021 | Active |
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF | Director | 30 July 2021 | Active |
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF | Director | 30 July 2021 | Active |
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF | Director | 23 April 2009 | Active |
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF | Director | 31 May 2017 | Active |
15b, Raeburn St, London, United Kingdom, SW2 5QT | Director | 23 April 2009 | Active |
Berkeley Catering Limited | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF |
Nature of control | : |
|
Ms Michelle De Jesus | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF |
Nature of control | : |
|
Mr Daniel De Jesus | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF |
Nature of control | : |
|
Mr Hugo Alexander Toriglioni Del Cassero-Nisbett | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | 119, The Hub, London, W10 5BE |
Nature of control | : |
|
Ms Michelle De Jesus | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | 119, The Hub, London, W10 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Accounts | Change account reference date company current shortened. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-21 | Annual return | Second filing of annual return with made up date. | Download |
2021-06-21 | Annual return | Second filing of annual return with made up date. | Download |
2021-06-21 | Annual return | Second filing of annual return with made up date. | Download |
2021-06-21 | Annual return | Second filing of annual return with made up date. | Download |
2021-06-21 | Annual return | Second filing of annual return with made up date. | Download |
2021-06-21 | Annual return | Second filing of annual return with made up date. | Download |
2021-06-21 | Annual return | Second filing of annual return with made up date. | Download |
2021-05-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.