Company NameGoodies Foods Ltd
DirectorMuhammad Rajaai Rabah
Company StatusActive
Company Number04732590
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)

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 Muhammad Rajaai Rabah
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Sabre House
Dragor Road 36-38 Gorst Road
Park Royal
London
NW10 6LE
Director NameMr Hayssam El-Sidawi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Scrubs Lane
London
NW10 6AA
Director NameMr Jihad Jawzaa
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Greenway Garden
Greenford
Middlesex
UB6 9TX
Director NameBasem Keddeh
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySyrian
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Melrose Avenue
Greenford
Middlesex
UB6 9TB
Director NameShamsuzzaman Khan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address35 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Secretary NameBasem Keddeh
NationalitySyrian
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Melrose Avenue
Greenford
Middlesex
UB6 9TB
Secretary NameMr Basem Keddeh
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 08 January 2021)
RoleSecretary
Correspondence AddressUnit 3-4 Sabre House
Dragor Road 36-38 Gorst Road
Park Royal
London
NW10 6LE
Director NameMr Basem Keddeh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Sabre House
Dragor Road 36-38 Gorst Road
Park Royal
London
NW10 6LE
Director NameMr Mhd Rajaai Rabah
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2012(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-4 Sabre House
Dragor Road 36-38 Gorst Road
Park Royal
London
NW10 6LE
Director NameMr Hayssam El Sidawi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(12 years, 3 months after company formation)
Appointment Duration6 years (resigned 18 August 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Sabre House
Dragor Road 36-38 Gorst Road
Park Royal
London
NW10 6LE

Contact

Websitegoodiesfoodsltd.com
Email address[email protected]
Telephone020 89639111
Telephone regionLondon

Location

Registered AddressUnit 1 Concord Business Centre
Concord Road
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

200 at £1Basem Keddeh
66.67%
Ordinary
100 at £1Taofik Rabah
33.33%
Ordinary

Financials

Year2014
Net Worth£347,004
Cash£1,826
Current Liabilities£850,613

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

13 May 2022Delivered on: 18 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 243 acton lane london NW10 7NR.
Outstanding
13 May 2022Delivered on: 18 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 243 acton lane london NW10 7NR.
Outstanding
31 May 2013Delivered on: 15 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings known as 243 acton lane, london t/no MX140896 and AGL44687.
Outstanding
12 April 2013Delivered on: 17 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 March 2005Delivered on: 18 March 2005
Persons entitled: Amancay Limited

Classification: Rent deposit agreement
Secured details: £6,250.00 and all other 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: The deposit namely the sum or sums from time to time standing to the credit of the account and initially being the deposit of £6,250.00. see the mortgage charge document for full details.
Outstanding

Filing History

3 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 February 2021Termination of appointment of Basem Keddeh as a secretary on 8 January 2021 (1 page)
27 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
12 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
6 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 July 2017Notification of Basem Keddeh as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
18 July 2017Notification of Basem Keddeh as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300
(3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300
(3 pages)
11 November 2015Appointment of Mr Hayssam El Sidawi as a director on 1 August 2015 (2 pages)
11 November 2015Termination of appointment of Mhd Rajaai Rabah as a director on 1 August 2015 (1 page)
11 November 2015Termination of appointment of Mhd Rajaai Rabah as a director on 1 August 2015 (1 page)
11 November 2015Appointment of Mr Hayssam El Sidawi as a director on 1 August 2015 (2 pages)
11 November 2015Appointment of Mr Hayssam El Sidawi as a director on 1 August 2015 (2 pages)
11 November 2015Termination of appointment of Mhd Rajaai Rabah as a director on 1 August 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(3 pages)
23 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(3 pages)
29 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 300
(3 pages)
29 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 300
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
(3 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
25 June 2013Secretary's details changed for Mr Basem Keddeh on 22 June 2013 (1 page)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
25 June 2013Secretary's details changed for Mr Basem Keddeh on 22 June 2013 (1 page)
15 June 2013Registration of charge 047325900003 (12 pages)
15 June 2013Registration of charge 047325900003 (12 pages)
17 April 2013Registration of charge 047325900002 (17 pages)
17 April 2013Registration of charge 047325900002 (17 pages)
5 July 2012Termination of appointment of Basem Keddeh as a director (1 page)
5 July 2012Termination of appointment of Basem Keddeh as a director (1 page)
4 July 2012Appointment of Mr Mhd Rajaai Rabah as a director (2 pages)
4 July 2012Appointment of Mr Mhd Rajaai Rabah as a director (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
26 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 300
(3 pages)
26 May 2011Appointment of Mr Basem Keddeh as a director (2 pages)
26 May 2011Termination of appointment of Hayssam El-Sidawi as a director (1 page)
26 May 2011Termination of appointment of Hayssam El-Sidawi as a director (1 page)
26 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 300
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 300
(3 pages)
26 May 2011Appointment of Mr Basem Keddeh as a director (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Director's details changed for Hayssam El-Sidawi on 13 April 2010 (2 pages)
20 July 2010Director's details changed for Hayssam El-Sidawi on 13 April 2010 (2 pages)
20 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Basem Keddeh on 13 April 2010 (1 page)
20 July 2010Secretary's details changed for Basem Keddeh on 13 April 2010 (1 page)
20 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 13/04/09; full list of members (3 pages)
7 May 2009Return made up to 13/04/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2008Return made up to 13/04/08; full list of members (4 pages)
25 July 2008Director's change of particulars / hayssam el-sidawi / 05/04/2008 (1 page)
25 July 2008Return made up to 13/04/08; full list of members (4 pages)
25 July 2008Director's change of particulars / hayssam el-sidawi / 05/04/2008 (1 page)
28 June 2007Return made up to 13/04/07; full list of members (7 pages)
28 June 2007Return made up to 13/04/07; full list of members (7 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Return made up to 13/04/06; full list of members (7 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Return made up to 13/04/06; full list of members (7 pages)
20 January 2006Registered office changed on 20/01/06 from: jaffer & co accountants suite 7-8 4-5 hazlitt mews hazlitt road london W14 0JZ (1 page)
20 January 2006Registered office changed on 20/01/06 from: jaffer & co accountants suite 7-8 4-5 hazlitt mews hazlitt road london W14 0JZ (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
28 June 2005Return made up to 13/04/05; full list of members (7 pages)
28 June 2005Return made up to 13/04/05; full list of members (7 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
20 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 June 2004Return made up to 13/04/04; full list of members (7 pages)
11 June 2004Return made up to 13/04/04; full list of members (7 pages)
18 December 2003Registered office changed on 18/12/03 from: unit 14 artesian close stonebridge london NW10 8RW (1 page)
18 December 2003Registered office changed on 18/12/03 from: unit 14 artesian close stonebridge london NW10 8RW (1 page)
23 May 2003Registered office changed on 23/05/03 from: 79 old oak common lane east acton london W3 7DD (1 page)
23 May 2003Registered office changed on 23/05/03 from: 79 old oak common lane east acton london W3 7DD (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
13 April 2003Incorporation (13 pages)
13 April 2003Incorporation (13 pages)