Company NameA & R Produce Ltd
DirectorsAhmed Yousuf Alibhai and Ismail Wadiwala
Company StatusActive
Company Number03928056
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ahmed Yousuf Alibhai
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Leyton Business Centre
Etloe Road
Leyton
London
E10 7BT
Secretary NameMr Ismail Wadiwala
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Leyton Business Centre
Etloe Road
Leyton
London
E10 7BT
Director NameMr Ismail Wadiwala
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(11 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Leyton Business Centre
Etloe Road
Leyton
London
E10 7BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.aandrproduce.co.uk

Location

Registered AddressUnit 19 Leyton Business Centre
Etloe Road
Leyton
London
E10 7BT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ahmed Yousuf Alibhai & Ismail Wadiwala
100.00%
Ordinary

Financials

Year2014
Net Worth£17,822
Cash£26,151
Current Liabilities£113,737

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
19 May 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 February 2022Appointment of Mr Hamza Ahmed Alibhai as a director on 1 February 2022 (2 pages)
8 February 2022Termination of appointment of Ismail Wadiwala as a secretary on 1 February 2022 (1 page)
8 February 2022Appointment of Mr Hamza Ahmed Alibhai as a secretary on 1 February 2022 (2 pages)
26 July 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 August 2020Registered office address changed from 1 Queens Yard White Post Lane London E9 5EN England to Unit 19 Leyton Business Centre Etloe Road Leyton London E10 7BT on 13 August 2020 (1 page)
17 February 2020Notification of Ahmed Yousuf Alibhai as a person with significant control on 31 January 2020 (2 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 February 2020Change of details for Mr Ismail Wadiwala as a person with significant control on 31 January 2020 (2 pages)
17 January 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
17 January 2020Secretary's details changed for Mr Ismail Wadiwala on 1 January 2020 (1 page)
17 January 2020Director's details changed for Mr Ahmed Yousuf Alibhai on 1 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Ismail Wadiwala on 1 January 2020 (2 pages)
9 December 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
3 September 2019Registered office address changed from 702 Romford Road Manor Park London E12 5AJ England to 1 Queens Yard White Post Lane London E9 5EN on 3 September 2019 (1 page)
12 July 2019Registered office address changed from 1 Queens Yard White Post Lane London E9 5EN England to 702 Romford Road Manor Park London E12 5AJ on 12 July 2019 (1 page)
10 July 2019Registered office address changed from 702a Romford Road London Manor Park E12 5AJ England to 1 Queens Yard White Post Lane London E9 5EN on 10 July 2019 (1 page)
1 July 2019Registered office address changed from 1 Queens Yard White Post Lane Hackney London E9 5EN to 702a Romford Road London Manor Park E12 5AJ on 1 July 2019 (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
16 September 2013Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
16 September 2013Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
9 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Previous accounting period shortened from 28 February 2014 to 30 June 2013 (1 page)
9 July 2013Previous accounting period shortened from 28 February 2014 to 30 June 2013 (1 page)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 March 2012Appointment of Mr Ismail Wadiwala as a director (2 pages)
30 March 2012Appointment of Mr Ismail Wadiwala as a director (2 pages)
30 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Ahmed Yousuf Alibhai on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Ahmed Yousuf Alibhai on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Ahmed Yousuf Alibhai on 1 February 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 March 2009Return made up to 17/02/09; full list of members (3 pages)
24 March 2009Return made up to 17/02/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 March 2008Return made up to 17/02/08; full list of members (3 pages)
5 March 2008Return made up to 17/02/08; full list of members (3 pages)
4 March 2008Secretary's change of particulars / ismail wadiwala / 01/01/2008 (2 pages)
4 March 2008Secretary's change of particulars / ismail wadiwala / 01/01/2008 (2 pages)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 March 2007Return made up to 17/02/07; full list of members (2 pages)
12 March 2007Return made up to 17/02/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 May 2006Return made up to 17/02/06; full list of members (2 pages)
3 May 2006Return made up to 17/02/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 March 2005Return made up to 17/02/05; full list of members (6 pages)
14 March 2005Return made up to 17/02/05; full list of members (6 pages)
22 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
22 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
6 April 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
6 April 2004Return made up to 17/02/04; full list of members (6 pages)
6 April 2004Return made up to 17/02/04; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
3 April 2003Return made up to 17/02/03; full list of members (6 pages)
3 April 2003Return made up to 17/02/03; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
16 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
16 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Return made up to 17/02/02; full list of members (6 pages)
25 February 2002Return made up to 17/02/02; full list of members (6 pages)
11 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
27 April 2001Return made up to 17/02/01; full list of members (6 pages)
27 April 2001Return made up to 17/02/01; full list of members (6 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: 570 romford road london E12 5AF (1 page)
17 October 2000Registered office changed on 17/10/00 from: 570 romford road london E12 5AF (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
17 February 2000Incorporation (12 pages)
17 February 2000Incorporation (12 pages)