UKBizDB.co.uk

CD FOODS (LONDON) LIMITED

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

This company is commonly known as Cd Foods (london) Limited. The company was founded 8 years ago and was given the registration number 10063295. The firm's registered office is in LONDON. You can find them at 72 Streatham Hill, Streatham, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CD FOODS (LONDON) LIMITED
Company Number:10063295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 56290 - Other food services

Office Address & Contact

Registered Address:72 Streatham Hill, Streatham, London, England, SW2 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Streatham Hill, London, England, SW2 4RD

Director10 May 2020Active
56, Shuttleworth Road, London, England, SW11 3DJ

Director01 July 2022Active
Flat 1, Northwood Quarters, 2 Weaver Walk, West Norwood, London, England, SE27 0AH

Director01 June 2019Active
47, Albert Carr Gardens, London, England, SW16 3HD

Director15 March 2016Active
56, Shuttleworth Road, Battersea, London, United Kingdom, SW11 3DJ

Director15 March 2016Active
72, Streatham Hill, London, England, SW2 4RD

Director01 May 2020Active

People with Significant Control

Mr Donovan Sylvester Scott
Notified on:01 July 2022
Status:Active
Date of birth:March 1962
Nationality:Jamaican
Country of residence:England
Address:72, Streatham Hill, London, England, SW2 4RD
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Margaret Ann Bartley
Notified on:10 May 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:72, Streatham Hill, London, England, SW2 4RD
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Tricia Delri Scott
Notified on:01 May 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:72, Streatham Hill, London, England, SW2 4RD
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 (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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.