Company NameF.M.X. Food Merchants Import Export Company Limited
Company StatusActive
Company Number01461706
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gianfranco Marcello Pignatelli
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed08 December 2008(29 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 & 3 Leeside Trading Estate
60 Garman Road
Tottenham
London
N17 0QH
Director NameMr Carlos Alfredo Izarra
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(40 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Sproull & Co
First Floor, Jebsen House, 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMs Rita Pignatelli
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Paolo Pignatelli
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(42 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMs Jolanda Joanna Michelle Pignatelli
StatusCurrent
Appointed16 August 2023(43 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 2 & 3 Leeside Trading Estae
60 Garman Road
Tottenham
London
N17 0QH
Director NameAntonio Tuccillo
Date of BirthApril 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed18 January 1992(12 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address193 Hale Lane
Edgeware
Edgware
Middlesex
HA8 9QN
Secretary NameMaria Pignatelli
NationalityBritish
StatusResigned
Appointed18 January 1992(12 years, 2 months after company formation)
Appointment Duration30 years, 8 months (resigned 07 October 2022)
RoleCompany Director
Correspondence Address28 Harmsworth Way
Totteridge
London
N20 8JU
Director NamePieruigi Pignatelli
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 July 1997(17 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodgrange Avenue
North Finchley
London
N12 0PS
Director NamePaolo Pignatelli
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(37 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 College Road
Harrow
Middlesex
HA0 3RA
Director NameMr Paolo Pignatelli
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(40 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Leeside Industrial Estate 60 Garman Road
Tottenham
London
N17 0UN

Contact

Websitefmxfoods.com
Email address[email protected]
Telephone020 88019966
Telephone regionLondon

Location

Registered AddressUnit 2 & 3 Leeside Trading Estate
60 Garman Road
Tottenham
London
N17 0QH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

735 at £1Pierluigi Pignatelli
30.00%
Ordinary
490 at £1Gianfranco Marcello Pignatelli
20.00%
Ordinary
490 at £1Mrs Maria Pignatelli
20.00%
Ordinary
245 at £1Jolanda Pignatelli
10.00%
Ordinary
245 at £1Paolo Pignatelli
10.00%
Ordinary
245 at £1Rita Pignatelli
10.00%
Ordinary

Financials

Year2014
Turnover£12,940,909
Net Worth£2,806,976
Cash£500,060
Current Liabilities£831,812

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

3 April 2009Delivered on: 4 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 September 2008Delivered on: 18 September 2008
Persons entitled: Antonio Tuccillo

Classification: Legal charge
Secured details: £450,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The property known as 28 harmsworth way, totteridge, london.
Outstanding
27 November 1989Delivered on: 14 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property K.G. 28 harmsworth way, totteridge, london N.20. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 November 1981Delivered on: 16 December 1981
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank LTD.
Outstanding
8 March 1982Delivered on: 10 March 1982
Satisfied on: 9 November 1989
Persons entitled: Agrimpex S.R.L.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

3 March 2021Notification of Nerkesa Pignatelli as a person with significant control on 5 June 2020 (2 pages)
3 March 2021Cessation of Pierluigi Pignatelli as a person with significant control on 8 October 2019 (1 page)
3 March 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
29 January 2021Accounts for a small company made up to 31 January 2020 (9 pages)
20 March 2020Appointment of Mr Carlos Alfredo Izarra as a director on 1 March 2020 (2 pages)
14 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
2 December 2019Appointment of Paolo Pignatelli as a director on 2 December 2019 (2 pages)
28 October 2019Satisfaction of charge 4 in full (1 page)
22 October 2019Director's details changed for Mr Gianfranco Pignatelli Pignatelli on 22 October 2019 (2 pages)
16 October 2019Accounts for a small company made up to 31 January 2019 (8 pages)
10 October 2019Termination of appointment of Pieruigi Pignatelli as a director on 8 October 2019 (1 page)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 January 2018 (7 pages)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
5 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
4 May 2017Termination of appointment of Paolo Pignatelli as a director on 3 April 2017 (1 page)
4 May 2017Termination of appointment of Paolo Pignatelli as a director on 3 April 2017 (1 page)
21 February 2017Appointment of Paolo Pignatelli as a director on 17 January 2017 (2 pages)
21 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 February 2017Appointment of Paolo Pignatelli as a director on 17 January 2017 (2 pages)
21 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 November 2016Audited abridged accounts made up to 31 January 2016 (9 pages)
7 November 2016Audited abridged accounts made up to 31 January 2016 (9 pages)
2 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,450
(6 pages)
2 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,450
(6 pages)
12 November 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
12 November 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
23 February 2015Accounts for a medium company made up to 31 January 2014 (20 pages)
23 February 2015Accounts for a medium company made up to 31 January 2014 (20 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,450
(6 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,450
(6 pages)
17 November 2014Registered office address changed from C/O Sproull & Co 31/33 College Road Harrow Mx HA1 1EJ to Unit 2 Leeside Industrial Estate 60 Garman Road Tottenham London N17 0UN on 17 November 2014 (1 page)
17 November 2014Registered office address changed from C/O Sproull & Co 31/33 College Road Harrow Mx HA1 1EJ to Unit 2 Leeside Industrial Estate 60 Garman Road Tottenham London N17 0UN on 17 November 2014 (1 page)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,450
(6 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,450
(6 pages)
11 February 2014Director's details changed for Gianfranco Pignatelli on 16 January 2014 (2 pages)
11 February 2014Director's details changed for Gianfranco Pignatelli on 16 January 2014 (2 pages)
5 November 2013Accounts for a medium company made up to 31 January 2013 (21 pages)
5 November 2013Accounts for a medium company made up to 31 January 2013 (21 pages)
14 February 2013Annual return made up to 18 January 2013 (5 pages)
14 February 2013Annual return made up to 18 January 2013 (5 pages)
23 October 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
23 October 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
1 November 2011Accounts for a medium company made up to 31 January 2011 (21 pages)
1 November 2011Accounts for a medium company made up to 31 January 2011 (21 pages)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a medium company made up to 31 January 2010 (20 pages)
27 October 2010Accounts for a medium company made up to 31 January 2010 (20 pages)
12 October 2010Director's details changed for Gianfranco Pignatelli on 24 September 2010 (2 pages)
12 October 2010Director's details changed for Gianfranco Pignatelli on 24 September 2010 (2 pages)
9 April 2010Director's details changed for Gianfranco Pignatelli on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Gianfranco Pignatelli on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Gianfranco Pignatelli on 9 April 2010 (2 pages)
3 December 2009Full accounts made up to 31 January 2009 (20 pages)
3 December 2009Full accounts made up to 31 January 2009 (20 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 February 2009Return made up to 18/01/09; full list of members (5 pages)
6 February 2009Return made up to 18/01/09; full list of members (5 pages)
28 December 2008Director appointed gianfranco pignatelli (2 pages)
28 December 2008Director appointed gianfranco pignatelli (2 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
3 November 2008Appointment terminated director antonio tuccillo (1 page)
3 November 2008Appointment terminated director antonio tuccillo (1 page)
30 September 2008Gbp ic 5000/2450\15/09/08\gbp sr 2550@1=2550\ (2 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 September 2008Gbp ic 5000/2450\15/09/08\gbp sr 2550@1=2550\ (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 February 2008Return made up to 18/01/08; full list of members (3 pages)
15 February 2008Return made up to 18/01/08; full list of members (3 pages)
2 December 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
2 December 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
16 March 2007Return made up to 18/01/07; full list of members (3 pages)
16 March 2007Return made up to 18/01/07; full list of members (3 pages)
4 December 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
4 December 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
20 March 2006Accounts for a medium company made up to 31 January 2005 (18 pages)
20 March 2006Accounts for a medium company made up to 31 January 2005 (18 pages)
10 February 2006Return made up to 18/01/06; full list of members (3 pages)
10 February 2006Return made up to 18/01/06; full list of members (3 pages)
1 December 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
1 December 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
4 March 2005Accounts for a medium company made up to 31 January 2004 (18 pages)
4 March 2005Accounts for a medium company made up to 31 January 2004 (18 pages)
31 January 2005Return made up to 18/01/05; full list of members (7 pages)
31 January 2005Return made up to 18/01/05; full list of members (7 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
11 February 2004Return made up to 18/01/04; full list of members (8 pages)
11 February 2004Return made up to 18/01/04; full list of members (8 pages)
31 October 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
31 October 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
21 February 2003Return made up to 18/01/03; full list of members (7 pages)
21 February 2003Return made up to 18/01/03; full list of members (7 pages)
31 December 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
31 December 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
20 February 2002Return made up to 18/01/02; full list of members (6 pages)
20 February 2002Return made up to 18/01/02; full list of members (6 pages)
29 November 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
29 November 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
30 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
17 November 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
3 March 2000Accounts for a small company made up to 31 January 1999 (6 pages)
3 March 2000Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 2000Return made up to 18/01/00; full list of members (6 pages)
3 February 2000Return made up to 18/01/00; full list of members (6 pages)
25 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
25 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
2 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
6 February 1999Return made up to 18/01/99; full list of members (6 pages)
6 February 1999Return made up to 18/01/99; full list of members (6 pages)
30 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
30 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
16 March 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 March 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 March 1998Accounts for a small company made up to 31 January 1997 (6 pages)
2 March 1998Accounts for a small company made up to 31 January 1997 (6 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
1 July 1997Accounts for a small company made up to 31 January 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 January 1996 (7 pages)
25 February 1997Return made up to 18/01/97; no change of members (4 pages)
25 February 1997Return made up to 18/01/97; no change of members (4 pages)
2 December 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
2 December 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
1 March 1996Return made up to 18/01/96; full list of members (6 pages)
1 March 1996Return made up to 18/01/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 31 January 1995 (7 pages)
19 January 1996Accounts for a small company made up to 31 January 1995 (7 pages)
29 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
29 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
24 March 1995Return made up to 18/01/95; no change of members (4 pages)
24 March 1995Return made up to 18/01/95; no change of members (4 pages)
13 November 1989Ad 23/10/89--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages)
24 February 1987Accounts for a small company made up to 31 January 1986 (4 pages)
16 November 1979Incorporation (17 pages)
16 November 1979Incorporation (17 pages)