Company NameGeneral Foods Limited
Company StatusActive
Company Number03253064
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NameSwiftsew Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Hamed Al Naqeeb
Date of BirthDecember 1954 (Born 69 years ago)
NationalityKuwaiti
StatusCurrent
Appointed03 October 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Blackwell House
Guildhall Yard
London
EC2V 5AE
Secretary NameGerald Lane
NationalityBritish
StatusCurrent
Appointed22 July 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSkid Hill House Skid Hill Lane
Warlingham
Surrey
CR6 9PP
Director NameMr Farris Hamed Alnaqeeb
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish,
StatusCurrent
Appointed01 January 2014(17 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Blackwell House
Guildhall Yard
London
EC2V 5AE
Director NameMr Charles Stewart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(27 years after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Blackwell House
Guildhall Yard
London
EC2V 5AE
Secretary NameJames Anthony Sanya Vaughan
NationalityBritish
StatusResigned
Appointed03 October 1996(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2003)
RoleSolicitor
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Daigham Dandashi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9c Castlebar Hill, Ealing
London
W5 1TA
Secretary NameMr Jahungir Khan
NationalityBritish
StatusResigned
Appointed27 August 2004(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 May 2010)
RoleCompany Director
Correspondence Address6 Ripon Gardens
Redbridge, Ilford
London
Essex
IG1 3SL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenopi-restaurant.com
Email address[email protected]
Telephone020 74949584
Telephone regionLondon

Location

Registered Address4th Floor Blackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1London Subway Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,293,542
Cash£112,111
Current Liabilities£1,118,019

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

14 November 2022Delivered on: 21 November 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and, in each case, all buildings and fixtures on each such property. For more details please refer to the instrument.
Outstanding
26 March 2018Delivered on: 3 April 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
25 March 2010Delivered on: 1 April 2010
Satisfied on: 2 July 2013
Persons entitled: Angel Property Investments LTD

Classification: Rent deposit deed
Secured details: £11,456.25 due or to become due from the company to the chargee.
Particulars: £11,456.25.
Fully Satisfied
29 May 2008Delivered on: 6 June 2008
Satisfied on: 18 June 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
23 November 2007Delivered on: 1 December 2007
Satisfied on: 3 April 2010
Persons entitled: Angel Property Investments Limited

Classification: Rent deposit deed
Secured details: £22,912.50 due or to become due from the company to.
Particulars: The rent deposit of £23,912.50.
Fully Satisfied
17 June 1997Delivered on: 19 June 1997
Satisfied on: 6 June 2008
Persons entitled: National Provident Institution

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 16TH june 1997.
Particulars: £175,000 and any other sums deposited.
Fully Satisfied

Filing History

27 November 2023Appointment of Mr Charles Stewart as a director on 21 September 2023 (2 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
13 March 2023Registered office address changed from 3rd Floor 21-22 Warwick Street London W1B 5NF to 4th Floor Blackwell House Guildhall Yard London EC2V 5AE on 13 March 2023 (1 page)
12 January 2023Satisfaction of charge 032530640005 in full (1 page)
21 November 2022Registration of charge 032530640006, created on 14 November 2022 (50 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
1 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
24 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
2 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
24 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
3 April 2018Registration of charge 032530640005, created on 26 March 2018 (20 pages)
1 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,000
(4 pages)
18 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,000
(4 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 October 2014Director's details changed for Hamed Al Naqeeb on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Hamed Al Naqeeb on 16 October 2014 (2 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 January 2014Appointment of Mr Farris Hamed Alnaqeeb as a director (2 pages)
14 January 2014Appointment of Mr Farris Hamed Alnaqeeb as a director (2 pages)
24 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
24 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
2 July 2013Satisfaction of charge 4 in full (1 page)
2 July 2013Satisfaction of charge 4 in full (1 page)
18 June 2013Satisfaction of charge 3 in full (1 page)
18 June 2013Satisfaction of charge 3 in full (1 page)
3 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
21 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 July 2011Section 519 (1 page)
18 July 2011Section 519 (1 page)
10 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
13 August 2010Appointment of Gerald Lane as a secretary (3 pages)
13 August 2010Appointment of Gerald Lane as a secretary (3 pages)
3 June 2010Termination of appointment of Jahungir Khan as a secretary (2 pages)
3 June 2010Termination of appointment of Jahungir Khan as a secretary (2 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 October 2008Return made up to 20/09/08; full list of members (3 pages)
10 October 2008Return made up to 20/09/08; full list of members (3 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 June 2008Declaration of assistance for shares acquisition (10 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 June 2008Declaration of assistance for shares acquisition (10 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 April 2008Full accounts made up to 31 December 2007 (15 pages)
7 April 2008Full accounts made up to 31 December 2007 (15 pages)
19 December 2007Registered office changed on 19/12/07 from: ground floor lloyds court 1 goodman's yard london E1 8AT (1 page)
19 December 2007Registered office changed on 19/12/07 from: ground floor lloyds court 1 goodman's yard london E1 8AT (1 page)
1 December 2007Particulars of mortgage/charge (4 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
25 October 2007Return made up to 20/09/07; no change of members (6 pages)
25 October 2007Return made up to 20/09/07; no change of members (6 pages)
5 July 2007Full accounts made up to 31 December 2006 (16 pages)
5 July 2007Full accounts made up to 31 December 2006 (16 pages)
23 April 2007Reduction of iss capital and minute (oc) £ ic 1000000/ 1000 (4 pages)
23 April 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 April 2007Reduction of iss capital and minute (oc) £ ic 1000000/ 1000 (4 pages)
23 April 2007Certificate of reduction of issued capital (1 page)
23 April 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 April 2007Certificate of reduction of issued capital (1 page)
24 November 2006Return made up to 20/09/06; full list of members (6 pages)
24 November 2006Return made up to 20/09/06; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
13 September 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
(6 pages)
13 September 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
(6 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
13 September 2004Return made up to 20/09/04; full list of members (7 pages)
13 September 2004Return made up to 20/09/04; full list of members (7 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 25 north row london W1K 6DJ (1 page)
20 January 2004Registered office changed on 20/01/04 from: 25 north row london W1K 6DJ (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
8 October 2003Return made up to 20/09/03; full list of members (6 pages)
8 October 2003Return made up to 20/09/03; full list of members (6 pages)
10 June 2003Full accounts made up to 31 December 2001 (15 pages)
10 June 2003Full accounts made up to 31 December 2001 (15 pages)
8 February 2003Full accounts made up to 31 December 2000 (15 pages)
8 February 2003Full accounts made up to 31 December 2000 (15 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Return made up to 20/09/02; full list of members (6 pages)
31 October 2002Return made up to 20/09/02; full list of members (6 pages)
22 October 2001Return made up to 20/09/01; full list of members (6 pages)
22 October 2001Return made up to 20/09/01; full list of members (6 pages)
20 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
15 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
2 October 2000Full accounts made up to 30 September 1999 (14 pages)
2 October 2000Full accounts made up to 30 September 1999 (14 pages)
2 June 2000Director's particulars changed (1 page)
2 June 2000Director's particulars changed (1 page)
9 November 1999Return made up to 20/09/99; no change of members
  • 363(287) ‐ Registered office changed on 09/11/99
(4 pages)
9 November 1999Return made up to 20/09/99; no change of members
  • 363(287) ‐ Registered office changed on 09/11/99
(4 pages)
19 January 1999Full accounts made up to 30 September 1998 (16 pages)
19 January 1999Full accounts made up to 30 September 1998 (16 pages)
20 October 1998Return made up to 20/09/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1998Return made up to 20/09/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
18 March 1998Nc inc already adjusted 10/03/98 (1 page)
18 March 1998Nc inc already adjusted 10/03/98 (1 page)
12 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998Ad 10/03/98--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
12 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Ad 10/03/98--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
30 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
24 September 1997Return made up to 20/09/97; full list of members (6 pages)
24 September 1997Return made up to 20/09/97; full list of members (6 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
25 March 1997Ad 11/03/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
25 March 1997£ nc 50000/100000 11/03/97 (1 page)
25 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 March 1997Ad 11/03/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
25 March 1997£ nc 50000/100000 11/03/97 (1 page)
2 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
2 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 January 1997Ad 27/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 January 1997£ nc 1000/50000 27/01/97 (1 page)
30 January 1997Ad 27/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 January 1997£ nc 1000/50000 27/01/97 (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 120 east road london N1 6AA (1 page)
27 November 1996Registered office changed on 27/11/96 from: 120 east road london N1 6AA (1 page)
9 October 1996Company name changed swiftsew LIMITED\certificate issued on 10/10/96 (2 pages)
9 October 1996Company name changed swiftsew LIMITED\certificate issued on 10/10/96 (2 pages)
20 September 1996Incorporation (15 pages)
20 September 1996Incorporation (15 pages)