This company is commonly known as Food Limited. The company was founded 40 years ago and was given the registration number 01797494. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | FOOD LIMITED |
---|---|---|
Company Number | : | 01797494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1984 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78, Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 01 July 2013 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 27 January 2021 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 30 September 2022 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 31 January 2021 | Active |
2 Oaklands, Reigate, RH2 0LE | Secretary | - | Active |
House On The Hill, Beechwood Drive, Marlow, SL7 2DH | Secretary | 07 August 1995 | Active |
Ashwells Lodge Cock Lane, Tylers Green, Penn, HP10 8DS | Secretary | 12 April 1994 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 01 July 1998 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 29 October 2010 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 01 July 2013 | Active |
The Bury, Church Road, Barton Le Clay, MK45 4LA | Director | - | Active |
3 Lime Chase, Fryern Road, Storrington, RH20 4LX | Director | 27 March 1997 | Active |
Electric Lighting Station, 46 Kensington Court, London, United Kingdom, W8 5DA | Director | 01 July 2013 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 01 July 2013 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 30 September 2019 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 28 September 2012 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 28 September 2012 | Active |
36, Heathfield Gardens, London, W4 4JX | Director | 02 September 2009 | Active |
31 Niton Street, Fulham, London, SW6 6NH | Director | 12 April 1994 | Active |
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011 | Director | 16 December 2010 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 01 March 2001 | Active |
House On The Hill, Beechwood Drive, Marlow, SL7 2DH | Director | 18 July 1995 | Active |
Ashwells Lodge Cock Lane, Tylers Green, Penn, HP10 8DS | Director | 12 April 1994 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 27 November 2012 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 15 April 2010 | Active |
31 Bath Road, Chiswick, London, W4 1LJ | Director | 13 November 1998 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 31 July 2018 | Active |
34 Copperfields, West Wycombe Road, High Wycombe, HP12 4AN | Director | 28 September 1995 | Active |
Walnut Cottage, Village Road, Thorpe, United Kingdom, TW20 8UG | Director | 27 November 2012 | Active |
Walnut Cottage, Village Road, Thorpe, TW20 8UG | Director | 25 January 2005 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 28 September 2012 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 15 April 2010 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 16 December 2010 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 27 May 2020 | Active |
24 Marlborough Road, Archway, London, N19 4NB | Director | - | Active |
Parlophone Records Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Address | Change sail address company with old address new address. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Change of constitution | Statement of companys objects. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-04-16 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.