Company NameMarathon Food Limited
DirectorsYvan Borgne and Jean-Marie Le Bris
Company StatusActive
Company Number02038859
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameYvan Borgne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2021(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleExport Commercial Director - Laita Consumer Goods
Country of ResidenceFrance
Correspondence AddressLaita Zi Kergaradec
4 Rue Henri Becquerel
Brest
F-29806
France
Director NameJean-Marie Le Bris
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2021(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleGeneral Manager - Laita Consumer Foods
Country of ResidenceFrance
Correspondence AddressLaita Zi Kergaradec
4 Rue Henri Becquerel
Brest
F-29806
France
Director NameMr Andreas Papanicolaou
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration21 years, 8 months (resigned 17 April 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence Address87 Alverstone Avenue
East Barnet
Barnet
Hertfordshire
EN4 8ED
Secretary NameMrs Sotera Shimitra
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration29 years, 7 months (resigned 25 February 2021)
RoleCompany Director
Correspondence AddressFrancis House 2 Park Road
Barnet
Hertfordshire
EN5 5RN
Director NameMrs Sotera Shimitra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCypriot
StatusResigned
Appointed28 March 2013(26 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFrancis House 2 Park Road
Barnet
Hertfordshire
EN5 5RN

Contact

Websitemarathonfood.co.uk

Location

Registered Address27 Commercial Road
London
N18 1TP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120 at £0.01Soteroulla Papanicolaou
60.00%
Ordinary
40 at £0.01Demetris Papanicolaou
20.00%
Ordinary
40 at £0.01Maria Papanicolaou
20.00%
Ordinary

Financials

Year2014
Net Worth£629,218
Cash£80,957
Current Liabilities£118,500

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

25 August 2021Delivered on: 26 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 June 2013Delivered on: 6 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 April 2024Full accounts made up to 31 December 2023 (27 pages)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 May 2023Accounts for a small company made up to 31 December 2022 (10 pages)
24 January 2023Change of details for Marathon Collective Limited as a person with significant control on 24 January 2023 (2 pages)
24 January 2023Registered office address changed from Francis House 2 Park Road Barnet Hertfordshire EN5 5RN to 27 Commercial Road London N18 1TP on 24 January 2023 (1 page)
3 January 2023Auditor's resignation (1 page)
2 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 August 2021Registration of charge 020388590002, created on 25 August 2021 (56 pages)
7 July 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
16 March 2021Director's details changed for Yvan Jean-Marie Borgne on 25 February 2021 (2 pages)
12 March 2021Appointment of Yvan Jean-Marie Borgne as a director on 25 February 2021 (2 pages)
12 March 2021Appointment of Jean-Marie Le Bris as a director on 25 February 2021 (2 pages)
11 March 2021Termination of appointment of Sotera Shimitra as a secretary on 25 February 2021 (1 page)
11 March 2021Termination of appointment of Sotera Shimitra as a director on 25 February 2021 (1 page)
11 March 2021Satisfaction of charge 020388590001 in full (1 page)
25 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
15 February 2021Change of details for a person with significant control (2 pages)
12 February 2021Director's details changed for Mrs Sotera Shimitra on 12 February 2021 (2 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
22 May 2020Cessation of Sotera Papanicolaou as a person with significant control on 31 March 2020 (1 page)
22 May 2020Notification of Marathon Collective Limited as a person with significant control on 31 March 2020 (2 pages)
22 May 2020Cessation of Marathon Papa Properties Ltd as a person with significant control on 31 March 2020 (1 page)
22 May 2020Notification of Marathon Papa Properties Ltd as a person with significant control on 31 March 2020 (2 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 September 2018Second filing of Confirmation Statement dated 30/07/2018 (5 pages)
13 August 2018Confirmation statement made on 30 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 20/09/2018.
(5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 March 2017Director's details changed for Ms Sotera Papanicolaou on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Ms Sotera Papanicolaou on 14 March 2017 (2 pages)
14 March 2017Secretary's details changed for Ms Sotera Papanicolaou on 14 March 2017 (1 page)
14 March 2017Secretary's details changed for Ms Sotera Papanicolaou on 14 March 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Secretary's details changed for Ms Soteroulla Papanicolaou on 11 July 2014 (1 page)
18 August 2014Secretary's details changed for Ms Soteroulla Papanicolaou on 11 July 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Secretary's details changed for Mrs Soteroulla Papanicolaou on 6 September 2013 (1 page)
6 September 2013Secretary's details changed for Mrs Soteroulla Papanicolaou on 6 September 2013 (1 page)
6 September 2013Secretary's details changed for Mrs Soteroulla Papanicolaou on 6 September 2013 (1 page)
6 June 2013Registration of charge 020388590001 (17 pages)
6 June 2013Registration of charge 020388590001 (17 pages)
17 April 2013Termination of appointment of Andreas Papanicolaou as a director (1 page)
17 April 2013Termination of appointment of Andreas Papanicolaou as a director (1 page)
10 April 2013Director's details changed for Mrs Soteroulla Papanicolaou on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mrs Soteroulla Papanicolaou on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mrs Soteroulla Papanicolaou on 8 April 2013 (2 pages)
28 March 2013Appointment of Mrs Soteroulla Papanicolaou as a director (2 pages)
28 March 2013Appointment of Mrs Soteroulla Papanicolaou as a director (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Mr Andreas Papanicolaou on 31 July 2010 (2 pages)
30 August 2010Director's details changed for Mr Andreas Papanicolaou on 31 July 2010 (2 pages)
30 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 869 high road london N12 8QA (1 page)
9 March 2009Registered office changed on 09/03/2009 from 869 high road london N12 8QA (1 page)
1 October 2008Return made up to 31/07/08; full list of members (4 pages)
1 October 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 August 2006Return made up to 31/07/06; full list of members (3 pages)
11 August 2006Return made up to 31/07/06; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2005Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page)
7 September 2005Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
21 February 2005S-div 02/08/04 (1 page)
21 February 2005S-div 02/08/04 (1 page)
18 October 2004Return made up to 31/07/04; full list of members (6 pages)
18 October 2004Return made up to 31/07/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 August 2002Return made up to 31/07/02; full list of members (6 pages)
18 August 2002Return made up to 31/07/02; full list of members (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
14 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
22 April 1998Registered office changed on 22/04/98 from: 349C high road london N22 4JA (1 page)
22 April 1998Registered office changed on 22/04/98 from: 349C high road london N22 4JA (1 page)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
15 August 1996Return made up to 31/07/96; no change of members (4 pages)
15 August 1996Return made up to 31/07/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
18 July 1986Certificate of Incorporation (1 page)