London
E5 9BN
Director Name | Munawer Mustafa |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Alkham Road London N16 7AA |
Secretary Name | Mr Anis Gajia |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 64 Lingwood Road London E5 9BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | freshfarmcatering.com |
---|
Registered Address | Unit 2 Hamlet Industrial Centre 76 Whitepost Lane Hackney London E9 5EN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
1 at £1 | Mr Anis Gajia 50.00% Ordinary |
---|---|
1 at £1 | Mr Munawer Mustafa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,430 |
Cash | £22,690 |
Current Liabilities | £222,982 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 October |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
13 March 2008 | Delivered on: 15 March 2008 Persons entitled: Roypark (1988) Limited Classification: Rent security 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: £5,287.50. Outstanding |
---|---|
1 February 2008 | Delivered on: 5 February 2008 Persons entitled: Roypark (1988) 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: £5,287.50. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
1 August 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
25 July 2023 | Previous accounting period shortened from 26 October 2022 to 25 October 2022 (1 page) |
12 January 2023 | Secretary's details changed for Mr Anis Gajia on 12 January 2023 (1 page) |
12 January 2023 | Director's details changed for Mr Anis Gajia on 12 January 2023 (2 pages) |
28 September 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
2 September 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
27 July 2022 | Previous accounting period shortened from 27 October 2021 to 26 October 2021 (1 page) |
5 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
26 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
3 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
2 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
2 September 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
3 August 2018 | Notification of Anis Gajia as a person with significant control on 1 July 2018 (2 pages) |
27 July 2018 | Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page) |
27 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
16 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 July 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
30 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Anis Gajia on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Anis Gajia on 8 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Anis Gajia on 8 August 2014 (2 pages) |
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
25 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 November 2009 | Director's details changed for Munawer Mustafa on 13 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Anis Gajia on 13 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Anis Gajia on 13 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Munawer Mustafa on 13 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 February 2008 | Return made up to 17/10/07; full list of members (4 pages) |
25 February 2008 | Return made up to 17/10/07; full list of members (4 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
28 July 2004 | Return made up to 17/10/03; full list of members (7 pages) |
28 July 2004 | Return made up to 17/10/03; full list of members (7 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 115 craven park road london N15 6BL (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 115 craven park road london N15 6BL (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 December 2001 | Return made up to 17/10/01; full list of members (6 pages) |
3 December 2001 | Return made up to 17/10/01; full list of members (6 pages) |
22 November 2001 | Ad 16/10/00-17/10/01 £ si 1@1=1 £ ic 2/3 (2 pages) |
22 November 2001 | Ad 16/10/00-17/10/01 £ si 1@1=1 £ ic 2/3 (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Ad 01/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 115 craven park road london N15 6BL (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Ad 01/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 115 craven park road london N15 6BL (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
17 October 2000 | Incorporation (12 pages) |
17 October 2000 | Incorporation (12 pages) |