Company NameL A Foods (UK) Limited
DirectorsLiaqat Hussain and Shafiat Hussain
Company StatusActive
Company Number03123119
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Liaqat Hussain
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1995(same day as company formation)
RoleRetailers
Country of ResidenceUnited Kingdom
Correspondence Address3 Foxwood Close
Mill Hill
London
NW7 3JF
Director NameMrs Shafiat Hussain
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1995(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3 Foxwood Close
Mill Hill
London
NW7 3JF
Secretary NameShafiat Hussain
NationalityBritish
StatusCurrent
Appointed07 November 1995(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Foxwood Close
Mill Hill
London
NW7 3JF

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Liaquat Hussain
50.00%
Ordinary
50 at £1Shafiat Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£749,601
Cash£43
Current Liabilities£355,442

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

29 June 2015Delivered on: 1 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a or being block 8 474A caledonian road & block 7 476A caledonian road london t/nos. EGL548984 and EGL548983. F/h property k/a or being 90 askew road london t/no. 443194.
Outstanding
30 May 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2012Delivered on: 20 March 2012
Persons entitled: Wellington Pub Company PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all monies standing to the credit of the account see image for full details.
Outstanding
15 June 2022Delivered on: 16 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 June 2022Delivered on: 16 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as flat 98, 100 and 102 askew road, london, W12 9BL comprised in title number 308274.
Outstanding
4 May 2021Delivered on: 5 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 February 2011Delivered on: 8 March 2011
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
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: 474 and 476 caledonian road london t/nos EGL548984 and EGL548983.
Fully Satisfied
28 February 2011Delivered on: 8 March 2011
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
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: 90 askew road shepherds bush london t/no 443194.
Fully Satisfied
2 February 2011Delivered on: 5 February 2011
Satisfied on: 26 August 2015
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 November 2008Delivered on: 3 December 2008
Satisfied on: 11 May 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises 476A caledonian road london any other interest in the property all rents the goodwill any proceeds of any insurance see image for full details.
Fully Satisfied
27 November 2008Delivered on: 3 December 2008
Satisfied on: 11 May 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises 474A caledonian road london any other interest in the property all rents the goodwill any proceeds of any insurance see image for full details.
Fully Satisfied
24 March 2000Delivered on: 7 April 2000
Satisfied on: 11 May 2011
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
21 October 2022Accounts for a small company made up to 31 January 2022 (17 pages)
11 October 2022Satisfaction of charge 031231190010 in full (1 page)
16 June 2022Registration of charge 031231190011, created on 15 June 2022 (37 pages)
16 June 2022Registration of charge 031231190012, created on 15 June 2022 (33 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (14 pages)
19 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
5 May 2021Registration of charge 031231190010, created on 4 May 2021 (30 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (14 pages)
10 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (16 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 May 2019Amended total exemption full accounts made up to 31 January 2018 (11 pages)
21 May 2019Change of details for Mr Liaquat Hussain as a person with significant control on 6 April 2016 (2 pages)
2 April 2019Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
2 February 2018Resolutions
  • RES13 ‐ That notwithstanding the interests of the directors of the company, it was resolved that: the directors be and hereby are authorised and permitted to vote and be counted in a quorum at any meeting. An UNLIMITED (the guarantee and the debenture. (The "guarantee"); (the "debenture") 29/01/2018
(3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
1 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 August 2015Satisfaction of charge 5 in full (4 pages)
26 August 2015Satisfaction of charge 5 in full (4 pages)
26 August 2015Satisfaction of charge 6 in full (4 pages)
26 August 2015Satisfaction of charge 4 in full (4 pages)
26 August 2015Satisfaction of charge 4 in full (4 pages)
26 August 2015Satisfaction of charge 6 in full (4 pages)
1 July 2015Registration of charge 031231190009, created on 29 June 2015 (32 pages)
1 July 2015Registration of charge 031231190009, created on 29 June 2015 (32 pages)
9 June 2015Registration of charge 031231190008, created on 30 May 2015 (36 pages)
9 June 2015Registration of charge 031231190008, created on 30 May 2015 (36 pages)
10 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Director's details changed for Shafiat Hussain on 18 November 2014 (2 pages)
10 December 2014Director's details changed for Mr Liaqat Hussain on 18 November 2014 (2 pages)
10 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Director's details changed for Shafiat Hussain on 18 November 2014 (2 pages)
10 December 2014Secretary's details changed for Shafiat Hussain on 18 November 2014 (1 page)
10 December 2014Director's details changed for Mr Liaqat Hussain on 18 November 2014 (2 pages)
10 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Secretary's details changed for Shafiat Hussain on 18 November 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2010Director's details changed for Liaquat Hussain on 24 December 2010 (2 pages)
24 December 2010Director's details changed for Liaquat Hussain on 24 December 2010 (2 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 December 2009Director's details changed for Liaquat Hussain on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Shafiat Hussain on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Liaquat Hussain on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Liaquat Hussain on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Shafiat Hussain on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Shafiat Hussain on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 February 2009Return made up to 07/11/08; full list of members (4 pages)
10 February 2009Return made up to 07/11/08; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2007Return made up to 07/11/07; full list of members (2 pages)
16 November 2007Return made up to 07/11/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 November 2006Return made up to 07/11/06; full list of members (7 pages)
22 November 2006Return made up to 07/11/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 November 2005Return made up to 07/11/05; full list of members (7 pages)
17 November 2005Return made up to 07/11/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
18 December 2003Return made up to 07/11/03; full list of members (7 pages)
18 December 2003Return made up to 07/11/03; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
6 March 2003Accounts for a small company made up to 31 January 2002 (7 pages)
6 March 2003Accounts for a small company made up to 31 January 2002 (7 pages)
13 November 2002Return made up to 07/11/02; full list of members (7 pages)
13 November 2002Return made up to 07/11/02; full list of members (7 pages)
11 February 2002Accounts for a small company made up to 31 January 2001 (6 pages)
11 February 2002Accounts for a small company made up to 31 January 2001 (6 pages)
6 November 2001Return made up to 07/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2001Return made up to 07/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2001Registered office changed on 18/10/01 from: 116/117 saffron hill london EC1N 8QS (1 page)
18 October 2001Registered office changed on 18/10/01 from: 116/117 saffron hill london EC1N 8QS (1 page)
11 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 December 2000Ad 30/11/99--------- £ si 49900@1 (2 pages)
11 December 2000Ad 30/11/99--------- £ si 49900@1 (2 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Return made up to 07/11/00; full list of members (6 pages)
28 November 2000Return made up to 07/11/00; full list of members (6 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 07/11/99; full list of members (6 pages)
14 January 2000Return made up to 07/11/99; full list of members (6 pages)
24 December 1999Full accounts made up to 31 January 1999 (10 pages)
24 December 1999Full accounts made up to 31 January 1999 (10 pages)
7 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1999£ nc 100/100000 31/05/99 (1 page)
7 July 1999£ nc 100/100000 31/05/99 (1 page)
4 January 1999Return made up to 07/11/98; no change of members (4 pages)
4 January 1999Return made up to 07/11/98; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 January 1998Return made up to 07/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1998Return made up to 07/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1997Full accounts made up to 31 January 1997 (10 pages)
8 September 1997Full accounts made up to 31 January 1997 (10 pages)
15 December 1996Return made up to 07/11/96; full list of members
  • 363(287) ‐ Registered office changed on 15/12/96
(6 pages)
15 December 1996Return made up to 07/11/96; full list of members
  • 363(287) ‐ Registered office changed on 15/12/96
(6 pages)
30 May 1996Accounting reference date notified as 31/01 (1 page)
30 May 1996Accounting reference date notified as 31/01 (1 page)
30 May 1996Ad 17/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1996Ad 17/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1995Incorporation (24 pages)
7 November 1995Incorporation (24 pages)