Company NameFresh Farm Catering Ltd
DirectorsAnis Gajia and Munawer Mustafa
Company StatusActive
Company Number04091687
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes

Directors

Director NameMr Anis Gajia
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lingwood Road
London
E5 9BN
Director NameMunawer Mustafa
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Alkham Road
London
N16 7AA
Secretary NameMr Anis Gajia
NationalityBritish
StatusCurrent
Appointed01 November 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Lingwood Road
London
E5 9BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitefreshfarmcatering.com

Location

Registered AddressUnit 2 Hamlet Industrial Centre
76 Whitepost Lane Hackney
London
E9 5EN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

1 at £1Mr Anis Gajia
50.00%
Ordinary
1 at £1Mr Munawer Mustafa
50.00%
Ordinary

Financials

Year2014
Net Worth£2,430
Cash£22,690
Current Liabilities£222,982

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due25 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 October

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

13 March 2008Delivered 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 2008Delivered 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

Filing History

1 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
26 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
25 July 2023Previous accounting period shortened from 26 October 2022 to 25 October 2022 (1 page)
12 January 2023Secretary's details changed for Mr Anis Gajia on 12 January 2023 (1 page)
12 January 2023Director's details changed for Mr Anis Gajia on 12 January 2023 (2 pages)
28 September 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
2 September 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
27 July 2022Previous accounting period shortened from 27 October 2021 to 26 October 2021 (1 page)
5 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
26 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
3 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
7 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
2 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
2 September 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
3 August 2018Notification of Anis Gajia as a person with significant control on 1 July 2018 (2 pages)
27 July 2018Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
16 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 July 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
30 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Director's details changed for Anis Gajia on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Anis Gajia on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Director's details changed for Anis Gajia on 8 August 2014 (2 pages)
30 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
30 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
25 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 November 2009Director's details changed for Munawer Mustafa on 13 November 2009 (2 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Anis Gajia on 13 November 2009 (2 pages)
18 November 2009Director's details changed for Anis Gajia on 13 November 2009 (2 pages)
18 November 2009Director's details changed for Munawer Mustafa on 13 November 2009 (2 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 December 2008Return made up to 17/10/08; full list of members (4 pages)
15 December 2008Return made up to 17/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 February 2008Return made up to 17/10/07; full list of members (4 pages)
25 February 2008Return made up to 17/10/07; full list of members (4 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 November 2006Return made up to 17/10/06; full list of members (2 pages)
20 November 2006Return made up to 17/10/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 December 2005Return made up to 17/10/05; full list of members (2 pages)
5 December 2005Return made up to 17/10/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 October 2004Return made up to 17/10/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 October 2004Return made up to 17/10/04; full list of members (7 pages)
28 July 2004Return made up to 17/10/03; full list of members (7 pages)
28 July 2004Return made up to 17/10/03; full list of members (7 pages)
18 June 2004Registered office changed on 18/06/04 from: 115 craven park road london N15 6BL (1 page)
18 June 2004Registered office changed on 18/06/04 from: 115 craven park road london N15 6BL (1 page)
29 October 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 December 2001Return made up to 17/10/01; full list of members (6 pages)
3 December 2001Return made up to 17/10/01; full list of members (6 pages)
22 November 2001Ad 16/10/00-17/10/01 £ si 1@1=1 £ ic 2/3 (2 pages)
22 November 2001Ad 16/10/00-17/10/01 £ si 1@1=1 £ ic 2/3 (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Ad 01/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 115 craven park road london N15 6BL (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Ad 01/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 115 craven park road london N15 6BL (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
17 October 2000Incorporation (12 pages)
17 October 2000Incorporation (12 pages)