This company is commonly known as Food Investments Limited. The company was founded 82 years ago and was given the registration number 00371996. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10611 - Grain milling.
Name | : | FOOD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00371996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1942 |
End of financial year | : | 26 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 28 June 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 14 October 2019 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 August 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 28 May 2021 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | - | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 14 July 2006 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 12 March 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | 18 April 1979 | Active |
Chestnut Cottage, Beckside, Barmby Moor, York, YO42 4HA | Director | - | Active |
Balcony House, North Fen Road, Glinton, PE6 7JL | Director | 01 November 2001 | Active |
8 Upland Drive, Hatfield, AL9 6PS | Director | 27 July 1992 | Active |
Cherrytrees, Paxton, Berwick Upon Tweed, TD15 1TE | Director | - | Active |
Snuff Box Farm, Bradfield Combust, Bury St Edmunds, United Kingdom, IP30 0LS | Director | 31 March 2003 | Active |
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX | Director | 01 November 2001 | Active |
The Mill, Felsted, Great Dunmow, CM6 3HQ | Director | 01 January 2000 | Active |
37 Dorchester Road, Weybridge, KT13 8PE | Director | 14 March 2008 | Active |
33 Warwick Road, Bishops Stortford, CM23 5NH | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 01 December 2017 | Active |
The Old Kings Head, Berden, Bishops Stortford, CM23 1AN | Director | 01 July 1997 | Active |
Angel Wells Farmhouse, Morkery Lane, Castle Bytham, United Kingdom, NG33 4SW | Director | 19 May 2014 | Active |
Allied Mills Ltd, Tilbury Docks, Tilbury, United Kingdom, RM18 7JR | Director | 19 May 2014 | Active |
3 Elm Close, Amersham, HP6 5DD | Director | 31 March 2003 | Active |
Summerleigh, 4 Church Walk, Little Driffield, YO25 7XP | Director | 01 December 1994 | Active |
28 Ringwood Avenue, London, N2 9NS | Director | - | Active |
Woodrise View, Widmore Lane Sonning Common, Reading, RG4 9RR | Director | 28 July 2006 | Active |
28 High Street, Harrington, Northampton, NN6 9NU | Director | - | Active |
88 Parkanaur Avenue, Thorpe Bay, Southend On Sea, SS1 3JB | Director | - | Active |
39 The Lawns, Lee Terrace, London, SE3 9TD | Director | 01 December 1998 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 19 May 2014 | Active |
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH | Director | - | Active |
Roughwood Park, Burtons Lane, Chalfont St. Giles, HP8 4AE | Director | 01 October 1993 | Active |
Abf Investments Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Officers | Appoint person secretary company with name date. | Download |
2022-06-13 | Officers | Second filing of director appointment with name. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Change account reference date company current shortened. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.