Company NameSimply Different Food Limited
DirectorAbbas Abedinzadeh
Company StatusActive
Company Number05003564
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 10850Manufacture of prepared meals and dishes
Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Abbas Abedinzadeh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(10 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Avondale Avenue
Barnet
Hertfordshire
EN4 8ND
Secretary NameMr Abbas Abedinzadeh
StatusCurrent
Appointed01 November 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMs Roya Beiglar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Avondale Avenue
London
EN4 8ND
Secretary NameFeraydoon Koohestani Farouji
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address241 Tildesley Road
London
SW15 3AZ
Secretary NamePaniz Abedinzadeh
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year after company formation)
Appointment Duration9 years (resigned 15 January 2014)
RoleCompany Director
Correspondence Address64 Avondale Avenue
London
EN4 8ND
Secretary NameHomayoon Abolfazl Yavari
NationalityBritish
StatusResigned
Appointed23 June 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2009)
RoleFood Industry
Correspondence Address18 Stephen Hill
Sheffield
South Yorkshire
S10 5NU
Secretary NameMs Roya Beiglar
StatusResigned
Appointed16 January 2014(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2014)
RoleCompany Director
Correspondence Address64 Avondale Avenue
Barnet
EN4 8ND

Location

Registered Address64 Avondale Avenue
Barnet
Hertfordshire
EN4 8ND
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1000 at £1Abbas Abedinzadeh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

23 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 December 2019Confirmation statement made on 22 December 2019 with updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
14 January 2016Secretary's details changed for Mr Abbas Abedinzadeh on 10 December 2015 (1 page)
14 January 2016Secretary's details changed for Mr Abbas Abedinzadeh on 10 December 2015 (1 page)
14 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 January 2016Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS to 64 Avondale Avenue Barnet Hertfordshire EN4 8nd on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS to 64 Avondale Avenue Barnet Hertfordshire EN4 8nd on 14 January 2016 (1 page)
18 January 2015Appointment of Mr Abbas Abedinzadeh as a secretary on 1 November 2014 (2 pages)
18 January 2015Appointment of Mr Abbas Abedinzadeh as a secretary on 1 November 2014 (2 pages)
18 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
(4 pages)
18 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
(4 pages)
18 January 2015Termination of appointment of Roya Beiglar as a secretary on 1 November 2014 (1 page)
18 January 2015Termination of appointment of Roya Beiglar as a secretary on 1 November 2014 (1 page)
18 January 2015Appointment of Mr Abbas Abedinzadeh as a secretary on 1 November 2014 (2 pages)
18 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 January 2015Termination of appointment of Roya Beiglar as a secretary on 1 November 2014 (1 page)
17 January 2014Termination of appointment of Paniz Abedinzadeh as a secretary (1 page)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Appointment of Ms Roya Beiglar as a secretary (2 pages)
17 January 2014Appointment of Mr Abbas Abedinzadeh as a director (2 pages)
17 January 2014Appointment of Ms Roya Beiglar as a secretary (2 pages)
17 January 2014Termination of appointment of Paniz Abedinzadeh as a secretary (1 page)
17 January 2014Termination of appointment of Roya Beiglar as a director (1 page)
17 January 2014Appointment of Mr Abbas Abedinzadeh as a director (2 pages)
17 January 2014Termination of appointment of Roya Beiglar as a director (1 page)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
16 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 January 2010Termination of appointment of Homayoon Yavari as a secretary (1 page)
8 January 2010Termination of appointment of Homayoon Yavari as a secretary (1 page)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Termination of appointment of Homayoon Yavari as a secretary (1 page)
7 January 2010Termination of appointment of Homayoon Yavari as a secretary (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
24 January 2008Return made up to 24/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Return made up to 24/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Return made up to 24/12/05; full list of members (7 pages)
10 January 2006Return made up to 24/12/05; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
25 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
24 December 2003Incorporation (15 pages)
24 December 2003Incorporation (15 pages)