UKBizDB.co.uk

AL DESCO FOODS LTD

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

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:119 The Hub, 300 Kensal Road, London, W10 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF

Director30 July 2021Active
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF

Director30 July 2021Active
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF

Director30 July 2021Active
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF

Director30 July 2021Active
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF

Director23 April 2009Active
Unit 5 Glengall Business Centre, Glengall Road, London, England, SE15 6NF

Director31 May 2017Active
15b, Raeburn St, London, United Kingdom, SW2 5QT

Director23 April 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Change account reference date company current shortened.

Download
2021-08-03Address

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

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Annual return

Second filing of annual return with made up date.

Download
2021-06-21Annual return

Second filing of annual return with made up date.

Download
2021-06-21Annual return

Second filing of annual return with made up date.

Download
2021-06-21Annual return

Second filing of annual return with made up date.

Download
2021-06-21Annual return

Second filing of annual return with made up date.

Download
2021-06-21Annual return

Second filing of annual return with made up date.

Download
2021-06-21Annual return

Second filing of annual return with made up date.

Download
2021-05-20Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.