London
WC2B 5DG
Director Name | Mr Yvan Franciscus Adrianus Maria Jansen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 18 August 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Axiom House The Centre High Street Feltham Middlesex TW13 4AU |
Director Name | Klaus Heinrich Hamker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rathausstrasse 13 Preussisch Oldendorf 32361 |
Secretary Name | Mr Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Michael Alfred Hamker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 2004(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | Am Harderberg 45 Harderberg 49124 Georgsmarienhuette Germany |
Director Name | Walter August Gregoor Vermeiren |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 January 2004(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | Dijkstraat 31 Maldegem 9990 Belgium |
Director Name | Robin Leopold Heijkoop |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 August 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 August 2011) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Boslaan 53 8253 Ah Dronten Netherlands |
Director Name | Edwin Waijenberg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 August 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 August 2011) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Ter Hoffsteedeweg 11a 2051 En Overveen Netherlands |
Director Name | Ben Frederik De Rooij |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 August 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kings House Browells Lane Feltham TW13 7EQ |
Director Name | Charles Albert Van Damme |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 August 2011(7 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Axiom House The Centre High Street Feltham Middlesex TW13 4AU |
Registered Address | Axiom House The Centre High Street Feltham Middlesex TW13 4AU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £578,461 |
Gross Profit | £578,461 |
Net Worth | £206,901 |
Cash | £40,618 |
Current Liabilities | £26,688 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
22 January 2013 | Delivered on: 24 January 2013 Persons entitled: Bw Sipp Trustees 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: All monies and liabilities pursuant to a lease and rent deposit deed both dated 22 january 2013 and made between (1) bw sipp trustees limited (2) the company. Outstanding |
---|---|
12 January 2012 | Delivered on: 27 January 2012 Persons entitled: Bw Sipp Trustees 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: All monies and liabilities pursuant to a lease and rent deposit deed both dated 12TH january 2012 and made between (1) bw sipp trustees limited (2) the company. Outstanding |
28 January 2011 | Delivered on: 1 February 2011 Persons entitled: Bw Sipp Trustees Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit fund and initially the sum of £9,002.76. Outstanding |
18 January 2010 | Delivered on: 26 January 2010 Satisfied on: 8 February 2011 Persons entitled: Bw Sipp Trustees 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: £7,250. Fully Satisfied |
3 October 2008 | Delivered on: 16 October 2008 Satisfied on: 8 August 2011 Persons entitled: Ing Bank N.V. as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company formerly k/a hamker foods limited to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All office equipment owned by the chargor and its interest in any office equipment in its possession, fixed charge all rights in respect of any amount standing to the credit of any restricted account and the debt represented by it and floating charge all assets see image for full details. Fully Satisfied |
3 June 2008 | Delivered on: 4 June 2008 Satisfied on: 1 October 2008 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
19 December 2006 | Delivered on: 23 December 2006 Satisfied on: 8 February 2011 Persons entitled: Bw Sipp Trustees Limited Classification: Rent deposit deed Secured details: £8,518.75 and all other monies due or to become due. Particulars: A deposit of £8,518.75 together with all further monies due and payable or accruing to the deposit fund under the terms of the deed including interest. Fully Satisfied |
9 June 2005 | Delivered on: 24 June 2005 Satisfied on: 1 October 2008 Persons entitled: Gifto Properties (Staines Road) Limited Classification: Cash deposit deed Secured details: £17,449.00 due or to become due from the company to. Particulars: All its interest in the deposit balance and in the deposit account;. See the mortgage charge document for full details. Fully Satisfied |
28 April 2004 | Delivered on: 30 April 2004 Satisfied on: 1 October 2008 Persons entitled: Fortis Bank Sa-Nv 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. See the mortgage charge document for full details. Fully Satisfied |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
23 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 August 2022 | Appointment of Mr Yvan Franciscus Adrianus Maria Jansen as a director on 18 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of Charles Albert Van Damme as a director on 18 August 2022 (1 page) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
3 March 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
21 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
13 June 2018 | Termination of appointment of Andrew Charles Kaufman as a secretary on 8 June 2018 (1 page) |
13 June 2018 | Appointment of Alex Kaufmann as a secretary on 8 June 2018 (2 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
26 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 July 2015 | Registered office address changed from Kings House Browells Lane Feltham TW13 7EQ to Axiom House the Centre High Street Feltham Middlesex TW13 4AU on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Kings House Browells Lane Feltham TW13 7EQ to Axiom House the Centre High Street Feltham Middlesex TW13 4AU on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Kings House Browells Lane Feltham TW13 7EQ to Axiom House the Centre High Street Feltham Middlesex TW13 4AU on 3 July 2015 (1 page) |
24 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 February 2015 | Termination of appointment of Ben Frederik De Rooij as a director on 30 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Ben Frederik De Rooij as a director on 30 January 2015 (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
4 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
22 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 November 2012 | Company name changed van dijk food LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Company name changed van dijk food LIMITED\certificate issued on 06/11/12
|
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Secretary's details changed for Andrew Charles Kaufman on 22 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Andrew Charles Kaufman on 22 December 2011 (2 pages) |
30 August 2011 | Appointment of Ben Frederik De Rooij as a director (3 pages) |
30 August 2011 | Appointment of Charles Albert Van Damme as a director (3 pages) |
30 August 2011 | Appointment of Ben Frederik De Rooij as a director (3 pages) |
30 August 2011 | Appointment of Charles Albert Van Damme as a director (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages) |
9 August 2011 | Termination of appointment of Edwin Waijenberg as a director (2 pages) |
9 August 2011 | Termination of appointment of Robin Heijkoop as a director (2 pages) |
9 August 2011 | Termination of appointment of Robin Heijkoop as a director (2 pages) |
9 August 2011 | Termination of appointment of Edwin Waijenberg as a director (2 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 December 2009 | Director's details changed for Edwin Waijenberg on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Edwin Waijenberg on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Edwin Waijenberg on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Robin Leopold Heijkoop on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Robin Leopold Heijkoop on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Robin Leopold Heijkoop on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
17 October 2008 | Memorandum and Articles of Association (16 pages) |
17 October 2008 | Memorandum and Articles of Association (16 pages) |
16 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
16 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 October 2008 | Company name changed hamker foods LIMITED\certificate issued on 15/10/08 (2 pages) |
15 October 2008 | Company name changed hamker foods LIMITED\certificate issued on 15/10/08 (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 August 2008 | Director appointed robin leopold heijkoop (2 pages) |
15 August 2008 | Appointment terminated director michael hamker (1 page) |
15 August 2008 | Director appointed edwin waijenberg (2 pages) |
15 August 2008 | Appointment terminated director michael hamker (1 page) |
15 August 2008 | Director appointed robin leopold heijkoop (2 pages) |
15 August 2008 | Director appointed edwin waijenberg (2 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
3 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 86/94 high street hounslow greater london TW3 1NH (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 86/94 high street hounslow greater london TW3 1NH (1 page) |
20 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
24 November 2005 | Full accounts made up to 30 June 2005 (18 pages) |
24 November 2005 | Full accounts made up to 30 June 2005 (18 pages) |
20 July 2005 | ML28 removal of F123 of 01/6/05 (1 page) |
20 July 2005 | ML28 removal of res of 01/06/05 (1 page) |
20 July 2005 | ML28 removal of res of 01/06/05 (1 page) |
20 July 2005 | ML28 removal of F123 of 01/6/05 (1 page) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Ad 01/06/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 June 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 June 2005 | Ad 01/06/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 June 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 June 2005 | Full accounts made up to 31 December 2003 (9 pages) |
6 June 2005 | Full accounts made up to 31 December 2003 (9 pages) |
16 May 2005 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
16 May 2005 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
14 January 2005 | Return made up to 17/12/04; full list of members
|
14 January 2005 | Return made up to 17/12/04; full list of members
|
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Memorandum and Articles of Association (17 pages) |
17 February 2004 | Memorandum and Articles of Association (17 pages) |
17 February 2004 | New director appointed (2 pages) |
11 February 2004 | Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2004 | Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2004 | Company name changed hamker uk LTD.\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed hamker uk LTD.\certificate issued on 09/02/04 (2 pages) |
17 December 2003 | Incorporation (23 pages) |
17 December 2003 | Incorporation (23 pages) |