UKBizDB.co.uk

HADID CAVIAR LTD

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

This company is commonly known as Hadid Caviar Ltd. The company was founded 4 years ago and was given the registration number 12412971. The firm's registered office is in LONDON. You can find them at 286b Chase Road, , London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:HADID CAVIAR LTD
Company Number:12412971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:286b Chase Road, London, England, N14 6HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 37, Frederick Place, Brighton, BN1 4EA

Director25 October 2022Active
286b, Chase Road, London, England, N14 6HF

Director12 October 2022Active
286b, Chase Road, London, England, N14 6HF

Director20 January 2020Active

People with Significant Control

Mr Leon Zwiefka Sibley
Notified on:02 May 2020
Status:Active
Date of birth:April 1978
Nationality:British
Address:3rd Floor 37, Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohamed Anwar Hadid
Notified on:02 May 2020
Status:Active
Date of birth:November 1948
Nationality:American
Address:3rd Floor 37, Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Gant
Notified on:31 March 2020
Status:Active
Date of birth:June 1985
Nationality:Greek
Address:3rd Floor 37, Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohamed Hadid
Notified on:20 January 2020
Status:Active
Date of birth:November 1948
Nationality:Jordanian,American
Country of residence:England
Address:286b, Chase Road, London, England, N14 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Uk Seafood Limited
Notified on:20 January 2020
Status:Active
Country of residence:United Kingdom
Address:6th Floor, First Central 200, London, United Kingdom, NW10 7FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-06-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-09Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Persons with significant control

Change to a person with significant control.

Download
2020-05-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.