UKBizDB.co.uk

BIO GREEN FOODS LIMITED

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

This company is commonly known as Bio Green Foods Limited. The company was founded 24 years ago and was given the registration number 03909625. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:BIO GREEN FOODS LIMITED
Company Number:03909625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:64 New Cavendish Street, London, W1G 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm, Hayes End Road, Hayes, UB4 8EW

Director23 November 2016Active
Home Farm, Hayes End Road, Middlesex, UB4 8EN

Director23 November 2016Active
17a Welbeck Way, London, W1G 9YJ

Secretary26 January 2000Active
6 Priory Road, London, NW6 4SG

Secretary15 March 2005Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Secretary03 April 2013Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Secretary06 January 2011Active
Flat 5 17, Dennington Park Road, London, NW6 1BB

Secretary28 February 2008Active
87 Wimpole Street, London, W1G 9RL

Corporate Secretary10 November 2005Active
87 Wimpole Street, London, W1G 9RL

Corporate Secretary01 February 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary19 January 2000Active
19 Ashburnham Close, East Finchley, London, N2 0NH

Director06 June 2007Active
17 Welbeck Way, London, W1G 9YJ

Director21 February 2000Active
The Dower House 5, The Old Street, Fetcham, KT22 9QL

Director05 July 2010Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director06 January 2011Active
Hanadiv Street, Pardes Hana - Carcur 3 7000, Israel,

Director26 January 2000Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director03 April 2013Active
Rusthall House, Langton Road, Langton Green, Tunbridge Wells, TN3 0BB

Director06 June 2007Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director06 January 2011Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director29 January 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director19 January 2000Active

People with Significant Control

Mr Afif Naja
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:5th Floor, Grove House, London, NW1 6BB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-06Resolution

Resolution.

Download
2023-07-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-05Address

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

Download
2023-04-05Address

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

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Change account reference date company current extended.

Download
2017-06-01Accounts

Accounts with accounts type full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Mortgage

Mortgage satisfy charge full.

Download
2016-12-29Mortgage

Mortgage satisfy charge full.

Download
2016-12-08Officers

Termination secretary company with name termination date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.