UKBizDB.co.uk

GILBERTS KOSHER FOODS LIMITED

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

This company is commonly known as Gilberts Kosher Foods Limited. The company was founded 29 years ago and was given the registration number 03022462. The firm's registered office is in MILTON KEYNES. You can find them at Kestrel House, Mount Avenue, Bletchley, Milton Keynes, Buckinghamshire. This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:GILBERTS KOSHER FOODS LIMITED
Company Number:03022462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Kestrel House, Mount Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Petworth, Great Holm, Milton Keynes, England, MK8 9BG

Secretary19 April 2021Active
39, Petworth, Great Holm, Milton Keynes, England, MK8 9BG

Director19 April 2021Active
Kestel House, Mount Avenue, Bletchley, Milton Keynes, United Kingdom, MK1 1LS

Director18 May 2011Active
4 Portland Court, 101 Hendon Lane Finchley, London, N3 3SH

Director28 March 1995Active
Pine View, Duck End Great Brickhill, Milton Keynes, MK17 9AP

Director28 March 1995Active
77 Whalley Drive, Bletchley, Milton Keynes, MK3 6HX

Secretary23 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 February 1995Active
77 Whalley Drive, Bletchley, Milton Keynes, MK3 6HX

Director28 March 1995Active
7 Tenterden Gardens, London, NW4 1TG

Director23 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 February 1995Active

People with Significant Control

Alvagold Limited
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:Kestrel House, Mount Avenue, Milton Keynes, England, MK1 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Norman Leonard Bookbinder
Notified on:01 January 2017
Status:Active
Date of birth:July 1944
Nationality:British
Address:Kestrel House, Milton Keynes, MK1 1LS
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-12-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Change person secretary company with change date.

Download
2021-04-28Officers

Appoint person secretary company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.