Company NameKorea Foods Company Limited
DirectorsBernard Suh and Daniel Suh
Company StatusActive
Company Number03896933
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Previous NameE-Mart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Bernard Suh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Coombe House Chase
New Malden
Surrey
KT3 4SL
Secretary NameAnna Suh
NationalityBritish
StatusCurrent
Appointed21 September 2007(7 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address8 Coombe House Chase
New Malden
Surrey
KT3 4SL
Director NameDaniel Suh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coombe House Chase
New Malden
Surrey
KT3 4SL
Director NameRan Joo Suh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityS Korean
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleBusiness Woman
Correspondence Address113 Kingston Hill
Kingston
Surrey
KT2 7PZ
Secretary NameDaniel Suh
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2007)
RoleGeneral Manager
Correspondence Address2a Errol Gardens
New Malden
Surrey
KT3 6QF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameNelcourt Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address82 Parkway
London
NW1 7AN

Contact

Websitekoreafoods.co.uk/en/
Email address[email protected]
Telephone020 89492238
Telephone regionLondon

Location

Registered AddressUnit 5 Wyvern Industrial Estate
Beverley Way
New Malden
Surrey
KT3 4PH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

5k at £1Bernard Suh
50.00%
Ordinary
2k at £1Anna Suh
20.00%
Ordinary
1.5k at £1Daniel Suh
15.00%
Ordinary
1.5k at £1Yooni Suh
15.00%
Ordinary

Financials

Year2014
Turnover£28,522,623
Gross Profit£8,726,992
Net Worth£2,347,775
Cash£168,610
Current Liabilities£8,357,287

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

29 July 2020Delivered on: 3 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
10 July 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 April 2013Delivered on: 1 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 2011Delivered on: 2 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 536 bristol road selly oak birmingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 August 2010Delivered on: 28 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
7 October 2008Delivered on: 9 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but (for the avoidance of doubt) excluding any debts and associated rights relating thereto the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and the products thereof.
Outstanding
7 October 2008Delivered on: 9 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
29 July 2004Delivered on: 30 July 2004
Persons entitled: Imperial Tobacco Pension Trustees Limited and Imperial Investments Limited

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: Deposit of £37,012 and any additional amounts paid.
Outstanding
2 February 2022Delivered on: 16 February 2022
Persons entitled:
Raymond Paul Cornelius
Eileen Maria Cornelius

Classification: A registered charge
Particulars: 5-7 post office buildings cardigan road bournemouth t/no DT121083.
Outstanding
2 February 2022Delivered on: 9 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 5, 6, 7 post office building, cardigan road, winton, bournemouth registered at the land registry under title number DT121083.
Outstanding
13 February 2002Delivered on: 1 March 2002
Persons entitled: Hsbc 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

15 June 2023Full accounts made up to 30 June 2022 (36 pages)
21 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 30 June 2021 (37 pages)
16 February 2022Registration of charge 038969330011, created on 2 February 2022 (13 pages)
9 February 2022Registration of charge 038969330010, created on 2 February 2022 (6 pages)
20 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
8 July 2021Full accounts made up to 30 June 2020 (35 pages)
12 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
3 August 2020Registration of charge 038969330009, created on 29 July 2020 (11 pages)
17 March 2020Full accounts made up to 30 June 2019 (34 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 December 2018Full accounts made up to 30 June 2018 (33 pages)
6 June 2018Auditor's resignation (1 page)
4 January 2018Group of companies' accounts made up to 30 June 2017 (36 pages)
28 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
28 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100,000
(8 pages)
7 June 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
7 June 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100,000
(8 pages)
7 June 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2017Statement of company's objects (2 pages)
2 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 June 2017Statement of company's objects (2 pages)
2 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
7 June 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
7 June 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
26 February 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
22 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(5 pages)
22 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(5 pages)
28 April 2015Group of companies' accounts made up to 31 December 2013 (31 pages)
28 April 2015Group of companies' accounts made up to 31 December 2013 (31 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(5 pages)
10 July 2014Registration of charge 038969330008 (23 pages)
10 July 2014Registration of charge 038969330008 (23 pages)
22 April 2014Group of companies' accounts made up to 31 December 2012 (32 pages)
22 April 2014Group of companies' accounts made up to 31 December 2012 (32 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
3 February 2014Director's details changed for Daniel Suh on 1 December 2013 (2 pages)
3 February 2014Director's details changed for Daniel Suh on 1 December 2013 (2 pages)
3 February 2014Director's details changed for Daniel Suh on 1 December 2013 (2 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
1 May 2013Registration of charge 038969330007 (17 pages)
1 May 2013Registration of charge 038969330007 (17 pages)
25 January 2013Res aud (1 page)
25 January 2013Res aud (1 page)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 January 2013
(7 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 January 2013
(7 pages)
15 December 2011Appointment of Daniel Suh as a director (2 pages)
15 December 2011Appointment of Daniel Suh as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2010Director's details changed for Mr Bernard Suh on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Bernard Suh on 15 July 2010 (2 pages)
16 July 2010Secretary's details changed for Anna Suh on 15 July 2010 (1 page)
16 July 2010Secretary's details changed for Anna Suh on 15 July 2010 (1 page)
16 January 2010Auditor's resignation (1 page)
16 January 2010Auditor's resignation (1 page)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Bernard Suh on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Bernard Suh on 14 January 2010 (2 pages)
5 January 2010Full accounts made up to 31 December 2008 (23 pages)
5 January 2010Full accounts made up to 31 December 2008 (23 pages)
4 February 2009Full accounts made up to 31 December 2007 (19 pages)
4 February 2009Full accounts made up to 31 December 2007 (19 pages)
23 December 2008Return made up to 20/12/08; full list of members (3 pages)
23 December 2008Return made up to 20/12/08; full list of members (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 February 2008Full accounts made up to 31 December 2006 (17 pages)
7 February 2008Full accounts made up to 31 December 2006 (17 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
21 September 2007New secretary appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (1 page)
4 June 2007Auditor's resignation (1 page)
4 June 2007Auditor's resignation (1 page)
14 February 2007Return made up to 20/12/06; full list of members (2 pages)
14 February 2007Return made up to 20/12/06; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 20/12/05; full list of members (6 pages)
16 February 2006Return made up to 20/12/05; full list of members (6 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
3 May 2005Return made up to 20/12/04; full list of members (6 pages)
3 May 2005Return made up to 20/12/04; full list of members (6 pages)
15 April 2005Accounts for a small company made up to 31 December 2003 (9 pages)
15 April 2005Accounts for a small company made up to 31 December 2003 (9 pages)
22 February 2005Ad 21/10/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 February 2005Ad 21/10/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 October 2004Nc inc already adjusted 08/10/04 (1 page)
18 October 2004Resolutions
  • RES14 ‐ 9999 08/10/04
(1 page)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Nc inc already adjusted 08/10/04 (1 page)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Resolutions
  • RES14 ‐ 9999 08/10/04
(1 page)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
17 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2003Return made up to 20/12/02; full list of members (6 pages)
26 March 2003Return made up to 20/12/02; full list of members (6 pages)
28 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
28 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
9 July 2002Registered office changed on 09/07/02 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
9 July 2002Registered office changed on 09/07/02 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
14 May 2002Auditor's resignation (1 page)
14 May 2002Auditor's resignation (1 page)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Company name changed e-mart LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed e-mart LIMITED\certificate issued on 09/05/01 (2 pages)
1 March 2001Return made up to 20/12/00; full list of members (6 pages)
1 March 2001Return made up to 20/12/00; full list of members (6 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 82 parkway london NW1 7AN (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 82 parkway london NW1 7AN (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
20 December 1999Incorporation (11 pages)
20 December 1999Incorporation (11 pages)