Company NameHall Fine Food Exporters Limited
Company StatusDissolved
Company Number01407827
CategoryPrivate Limited Company
Incorporation Date5 January 1979(45 years, 4 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Roger Brian Avins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(12 years, 11 months after company formation)
Appointment Duration30 years, 3 months (closed 22 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Secretary NameMrs Nina Marguerite Avins
NationalityBritish
StatusClosed
Appointed12 December 1991(12 years, 11 months after company formation)
Appointment Duration30 years, 3 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressHunters Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMrs Nina Marguerite Avins
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(32 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMr Benjamin Philip William Roger Avins
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(36 years, 3 months after company formation)
Appointment Duration6 years, 12 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMr Leonard George Gray
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 09 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Saint Lawrence Road South
Towcester
Northamptonshire
NN12 6DR
Director NameMr David Samuel Jones
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 09 March 2011)
RoleJam Manufacturer
Country of ResidenceWales
Correspondence AddressBryn
Y Ffor
Pwllheli
Gwynedd
LL53 6RL
Wales

Contact

Websitefoodhall.org.uk
Telephone01932 596748
Telephone regionWeybridge

Location

Registered AddressHunters Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill

Shareholders

3.1k at £1R.b. Avins
51.00%
Ordinary
2.9k at £1Nina Marguerite Avins
49.00%
Ordinary

Financials

Year2014
Net Worth£7,730
Cash£20,480
Current Liabilities£115,884

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
17 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 6,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 6,000
(5 pages)
27 March 2015Appointment of Mr Benjamin Philip William Roger Avins as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Benjamin Philip William Roger Avins as a director on 27 March 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 6,000
(4 pages)
20 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 6,000
(4 pages)
12 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 6,000
(4 pages)
12 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 6,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Appointment of Mrs Nina Marguerite Avins as a director (2 pages)
10 November 2011Appointment of Mrs Nina Marguerite Avins as a director (2 pages)
5 April 2011Termination of appointment of David Jones as a director (1 page)
5 April 2011Termination of appointment of Leonard Gray as a director (1 page)
5 April 2011Termination of appointment of Leonard Gray as a director (1 page)
5 April 2011Termination of appointment of David Jones as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Director's details changed for Mr David Samuel Jones on 21 December 2009 (2 pages)
22 December 2009Secretary's details changed for Nina Marguerite Avins on 18 December 2009 (2 pages)
22 December 2009Secretary's details changed for Nina Marguerite Avins on 18 December 2009 (2 pages)
22 December 2009Registered office address changed from 241 Kingston Road Teddington Middlesex TW11 9JJ on 22 December 2009 (1 page)
22 December 2009Director's details changed for Roger Brian Avins on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Leonard George Gray on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Leonard George Gray on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Roger Brian Avins on 18 December 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from 241 Kingston Road Teddington Middlesex TW11 9JJ on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mr David Samuel Jones on 21 December 2009 (2 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 12/12/08; full list of members (4 pages)
22 December 2008Return made up to 12/12/08; full list of members (4 pages)
7 January 2008Return made up to 12/12/07; full list of members (3 pages)
7 January 2008Return made up to 12/12/07; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2006Return made up to 12/12/06; full list of members (3 pages)
22 December 2006Return made up to 12/12/06; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 12/12/05; full list of members (7 pages)
11 May 2006Return made up to 12/12/05; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 12/12/04; full list of members (7 pages)
11 March 2005Return made up to 12/12/04; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 April 2001Return made up to 12/12/00; full list of members (7 pages)
11 April 2001Return made up to 12/12/00; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 1999Return made up to 12/12/98; no change of members (4 pages)
26 January 1999Return made up to 12/12/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 February 1998Return made up to 12/12/97; full list of members (6 pages)
13 February 1998Return made up to 12/12/97; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1997Return made up to 12/12/96; no change of members (4 pages)
2 January 1997Return made up to 12/12/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1996Return made up to 12/12/95; no change of members (4 pages)
9 January 1996Return made up to 12/12/95; no change of members (4 pages)
5 January 1979Incorporation (11 pages)
5 January 1979Incorporation (11 pages)