UKBizDB.co.uk

WEMBLEY FINE FOODS LTD

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

This company is commonly known as Wembley Fine Foods Ltd. The company was founded 7 years ago and was given the registration number 10488290. The firm's registered office is in HARROW ON THE HILL. You can find them at 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow On The Hill, Middlesex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:WEMBLEY FINE FOODS LTD
Company Number:10488290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2016
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5 Jardine House Harrovian Business Village, Bessborough Road, Harrow On The Hill, Middlesex, England, HA1 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Downs Avenue, Pinner, England, HA5 5AQ

Director04 May 2021Active
44a, Ealing Road, Wembley, England, HA0 4TL

Director07 December 2016Active
5, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director23 December 2019Active
44a, Ealing Road, Wembley, United Kingdom, HA0 4TL

Director21 November 2016Active
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow On The Hill, England, HA1 3EX

Director30 April 2018Active
44a, Ealing Road, Wembley, England, HA0 4TL

Director07 December 2016Active
5, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director23 December 2019Active
5, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director23 December 2019Active
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow On The Hill, England, HA1 3EX

Director01 February 2018Active

People with Significant Control

Mr Pranav Rajesh Mehta
Notified on:30 April 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Victoria House, 18 Dalston Gardens, Stanmore, England, HA7 1BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sanjay Wasudeorao Rode
Notified on:01 February 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:41, Downs Avenue, Pinner, England, HA5 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tushar Gadikar
Notified on:22 June 2017
Status:Active
Date of birth:April 1980
Nationality:Indian
Country of residence:England
Address:Victoria House, 18 Dalston Gardens, Stanmore, England, HA7 1BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bharatkumar Suryakant Patel
Notified on:22 June 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Victoria House, 18 Dalston Gardens, Stanmore, England, HA7 1BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hiten Rajesh Manglani
Notified on:21 November 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:44a, Ealing Road, Wembley, United Kingdom, HA0 4TL
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 (6 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
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Address

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

Download
2021-03-04Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-07Dissolution

Dissolution application strike off company.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-11-25Accounts

Change account reference date company previous shortened.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-03-22Address

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

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-24Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.