UKBizDB.co.uk

FRESH FALAFEL LIMITED

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

This company is commonly known as Fresh Falafel Limited. The company was founded 12 years ago and was given the registration number 07797535. The firm's registered office is in LONDON. You can find them at 30 Windermere Road, , London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:FRESH FALAFEL LIMITED
Company Number:07797535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:30 Windermere Road, London, England, SW15 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Windermere Road, London, England, SW15 3QP

Director28 March 2023Active
123, Fonthill Road, London, N4 3HH

Director31 October 2017Active
30, Windermere Road, London, England, SW15 3QP

Director15 August 2020Active
30, Windermere Road, London, England, SW15 3QP

Director15 October 2021Active
30, Windermere Road, London, England, SW15 3QP

Director25 May 2020Active
30, Windermere Road, London, England, SW15 3QP

Director31 December 2018Active
123, Fonthill Road, London, United Kingdom, N4 3HH

Director05 October 2011Active

People with Significant Control

Mr Mahmoud Mohammed Yousef Shamallakh
Notified on:15 August 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:30, Windermere Road, London, England, SW15 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Manal Aa Shamallakh
Notified on:25 May 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:30, Windermere Road, London, England, SW15 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mahmoud Shammalakh
Notified on:31 December 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:30, Windermere Road, London, England, SW15 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mahmoud Shammalakh
Notified on:30 August 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:123, Fonthill Road, London, N4 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-14Gazette

Gazette filings brought up to date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-08-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-15Officers

Appoint person director company with name date.

Download
2020-08-15Persons with significant control

Notification of a person with significant control.

Download
2020-08-15Officers

Termination director company with name termination date.

Download
2020-08-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.