UKBizDB.co.uk

BEAUTIFUL FOOD CLUB LIMITED

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

This company is commonly known as Beautiful Food Club Limited. The company was founded 9 years ago and was given the registration number 09616234. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:BEAUTIFUL FOOD CLUB LIMITED
Company Number:09616234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2015
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Such Close, Letchworth Garden City, England, SG6 1JF

Director30 April 2021Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Secretary01 June 2015Active
337 Athlon Road, Wembley, England, HA0 1EF

Director08 November 2019Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director11 June 2020Active
422, Mutton Lane, Potters Bar, England, EN6 3AT

Director20 December 2020Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director01 June 2015Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director01 June 2015Active

People with Significant Control

Ms Josinda Gonzales
Notified on:19 April 2021
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit 24, Such Close, Letchworth Garden City, England, SG6 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Malhi Shoja
Notified on:23 December 2020
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:422, Mutton Lane, Potters Bar, England, EN6 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Saeed Ezadi
Notified on:11 June 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Significant influence or control
Mrs Amy Ezadi
Notified on:08 November 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:337 Athlon Road, Wembley, England, HA0 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elena Ioannou Moskovskaya
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Cypriot
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Christine Ann Mcgee
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-04-23Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-05Dissolution

Dissolution application strike off company.

Download
2021-05-01Address

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

Download
2021-05-01Officers

Appoint person director company with name date.

Download
2021-05-01Officers

Termination director company with name termination date.

Download
2021-05-01Persons with significant control

Change to a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Gazette

Gazette filings brought up to date.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.