Company NameAttila Frozen Foods Limited
DirectorsRita Kendall and Daniel Christopher Kendall
Company StatusActive
Company Number01953076
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameRita Kendall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2012(26 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 137-138 Distribution Block A
New Covent Garden Market
London
SW8 5EN
Director NameDaniel Christopher Kendall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 137-138 Distribution Block A
New Covent Garden Market
London
SW8 5EN
Secretary NameKirsty Kendall
StatusCurrent
Appointed22 May 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressUnit A3
New Covent Garden
London
SW8 5HH
Director NameSandra Argue
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 1991)
RoleAccounts Manager
Correspondence Address33 Herne Hill House
London
SE24 0EE
Director NameThomas Edward Kendall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(5 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 14 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Montrose Avenue
Sidcup
Kent
DA15 9DT
Director NameGrenville Christopher Snowdon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 1991)
RoleCompany Director
Correspondence AddressWarwick House Sevenoaks Road
Pratts Bottom
Orpington
Kent
BR6 7SE
Secretary NameThelma Gillian Snowdon
NationalityBritish
StatusResigned
Appointed30 November 1990(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 1991)
RoleCompany Director
Correspondence AddressWarwick House Sevenoaks Road
Pratts Bottom
Orpington
Kent
BR6 7SE
Director NameColin Robert Kendall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 8 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Sutherland Avenue
Welling
Kent
DA16 2NN
Secretary NameRita Kendall
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 15 April 2012)
RoleCompany Director
Correspondence Address63 Montrose Avenue
Sidcup
Kent
DA15 9DT
Secretary NameDaniel Christopher Kendall
StatusResigned
Appointed15 April 2012(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2017)
RoleCompany Director
Correspondence Address12 Ashcroft Avenue
Sidcup
Kent
DA15 8NP

Contact

Telephone020 76273007
Telephone regionLondon

Location

Registered AddressUnits 137-138 Distribution Block A
New Covent Garden Market
London
SW8 5EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

2.6k at £1Rita Kendall
51.00%
Ordinary
2.5k at £1Colin Robert Kendall
49.00%
Ordinary

Financials

Year2014
Net Worth£757,071
Cash£642,847
Current Liabilities£335,733

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

10 November 1986Delivered on: 27 March 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or chef supplies limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 November 1985Delivered on: 10 December 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2023Secretary's details changed for Kirsty Kendall on 25 January 2021 (1 page)
2 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
2 September 2022Director's details changed for Rita Kendall on 1 September 2022 (2 pages)
1 November 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
25 January 2021Registered office address changed from Unit a3 New Covent Garden London SW8 5HH to Units 137-138 Distribution Block a New Covent Garden Market London SW8 5EN on 25 January 2021 (1 page)
23 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
1 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
20 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
4 September 2018Cessation of Colin Robert Kendall as a person with significant control on 22 May 2017 (1 page)
4 September 2018Change of details for Rita Kendall as a person with significant control on 22 May 2017 (2 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
4 September 2017Secretary's details changed for Kristy Kendall on 22 May 2017 (1 page)
4 September 2017Secretary's details changed for Kristy Kendall on 22 May 2017 (1 page)
4 July 2017Cancellation of shares. Statement of capital on 22 May 2017
  • GBP 2,550.00
(4 pages)
4 July 2017Cancellation of shares. Statement of capital on 22 May 2017
  • GBP 2,550.00
(4 pages)
22 June 2017Purchase of own shares. (3 pages)
22 June 2017Purchase of own shares. (3 pages)
16 June 2017Termination of appointment of Colin Robert Kendall as a director on 22 May 2017 (1 page)
16 June 2017Termination of appointment of Daniel Christopher Kendall as a secretary on 22 May 2017 (1 page)
16 June 2017Appointment of Daniel Christopher Kendall as a director on 22 May 2017 (2 pages)
16 June 2017Appointment of Daniel Christopher Kendall as a director on 22 May 2017 (2 pages)
16 June 2017Termination of appointment of Daniel Christopher Kendall as a secretary on 22 May 2017 (1 page)
16 June 2017Termination of appointment of Colin Robert Kendall as a director on 22 May 2017 (1 page)
16 June 2017Appointment of Kristy Kendall as a secretary on 22 May 2017 (2 pages)
16 June 2017Appointment of Kristy Kendall as a secretary on 22 May 2017 (2 pages)
8 June 2017Statement of company's objects (2 pages)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 June 2017Statement of company's objects (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,000
(5 pages)
16 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 September 2014Secretary's details changed for Daniel Christopher Kendall on 12 September 2014 (1 page)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(5 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(5 pages)
19 September 2014Secretary's details changed for Daniel Christopher Kendall on 12 September 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5,000
(5 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5,000
(5 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Appointment of Rita Kendall as a director (2 pages)
18 May 2012Appointment of Daniel Christopher Kendall as a secretary (2 pages)
18 May 2012Termination of appointment of Thomas Kendall as a director (1 page)
18 May 2012Appointment of Rita Kendall as a director (2 pages)
18 May 2012Termination of appointment of Rita Kendall as a secretary (1 page)
18 May 2012Appointment of Daniel Christopher Kendall as a secretary (2 pages)
18 May 2012Termination of appointment of Rita Kendall as a secretary (1 page)
18 May 2012Termination of appointment of Thomas Kendall as a director (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 September 2010Director's details changed for Colin Robert Kendall on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Colin Robert Kendall on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Colin Robert Kendall on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Thomas Edward Kendall on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Thomas Edward Kendall on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Thomas Edward Kendall on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 October 2008Return made up to 13/09/08; full list of members (4 pages)
30 October 2008Return made up to 13/09/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 September 2007Return made up to 13/09/07; full list of members (2 pages)
25 September 2007Return made up to 13/09/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 October 2006Return made up to 13/09/06; full list of members (7 pages)
9 October 2006Return made up to 13/09/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 September 2005Return made up to 13/09/05; full list of members (7 pages)
19 September 2005Return made up to 13/09/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
28 September 2004Return made up to 13/09/04; full list of members (7 pages)
28 September 2004Return made up to 13/09/04; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
13 October 2003Return made up to 13/09/03; full list of members (3 pages)
13 October 2003Return made up to 13/09/03; full list of members (3 pages)
21 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
21 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 September 2002Return made up to 13/09/02; full list of members (7 pages)
27 September 2002Return made up to 13/09/02; full list of members (7 pages)
4 December 2001Full accounts made up to 30 April 2001 (11 pages)
4 December 2001Full accounts made up to 30 April 2001 (11 pages)
19 September 2001Return made up to 13/09/01; full list of members (6 pages)
19 September 2001Return made up to 13/09/01; full list of members (6 pages)
20 November 2000Full accounts made up to 30 April 2000 (11 pages)
20 November 2000Full accounts made up to 30 April 2000 (11 pages)
13 September 2000Return made up to 13/09/00; full list of members (6 pages)
13 September 2000Return made up to 13/09/00; full list of members (6 pages)
29 January 2000Auditor's resignation (1 page)
29 January 2000Auditor's resignation (1 page)
8 September 1999Full accounts made up to 30 April 1999 (12 pages)
8 September 1999Full accounts made up to 30 April 1999 (12 pages)
7 September 1999Return made up to 13/09/99; full list of members (5 pages)
7 September 1999Return made up to 13/09/99; full list of members (5 pages)
18 September 1998Return made up to 13/09/98; full list of members (5 pages)
18 September 1998Return made up to 13/09/98; full list of members (5 pages)
15 September 1998Full accounts made up to 30 April 1998 (12 pages)
15 September 1998Full accounts made up to 30 April 1998 (12 pages)
29 September 1997Full accounts made up to 30 April 1997 (12 pages)
29 September 1997Full accounts made up to 30 April 1997 (12 pages)
8 September 1997Return made up to 13/09/97; full list of members (5 pages)
8 September 1997Return made up to 13/09/97; full list of members (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
31 January 1997Return made up to 13/09/96; full list of members (5 pages)
31 January 1997Return made up to 13/09/96; full list of members (5 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
30 January 1997Location of register of members (1 page)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Location of register of members (1 page)
30 January 1997Secretary's particulars changed (1 page)
27 July 1995Accounts for a small company made up to 30 April 1995 (9 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (9 pages)
28 October 1994Company name changed\certificate issued on 28/10/94 (2 pages)
28 October 1994Company name changed\certificate issued on 28/10/94 (2 pages)