Company NameMediterranean Fine Foods (UK) Limited
DirectorJean Marc Nehme
Company StatusActive
Company Number05310414
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 3 months ago)
Previous NameStrofilia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameJean Marc Nehme
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 22 5 Ferry Lane
Brentford
London
TW8 0AT
Director NameMr James Phillipson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressMakri 8
11742
Athens
Foreign
Secretary NameMr James Phillipson
NationalityBritish
StatusResigned
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressMakri 8
11742
Athens
Foreign
Secretary NameMs Deborah Anne Bruce
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2017)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address5a Greenway Lane
Bath
Avon
BA2 4LJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitemedfinefoods.co.uk

Location

Registered AddressUnit 33 Wharfeside Rosemont Road
Wembley
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Deborah Anne Bruce
83.33%
Ordinary
2 at £1Deborah Anne Bruce
16.67%
Ordinary B

Financials

Year2014
Net Worth£6,082
Cash£9,196
Current Liabilities£3,233

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

19 December 2017Confirmation statement made on 19 November 2017 with updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Termination of appointment of Deborah Anne Bruce as a secretary on 1 January 2017 (1 page)
24 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 November 2014 (22 pages)
17 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 12
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2016
(6 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 12
(5 pages)
27 November 2013Registered office address changed from , 50 North Eyot Gardens, London, Uk, W6 9NL on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 50 North Eyot Gardens London Uk W6 9NL on 27 November 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 December 2009Director's details changed for Jean Marc Nehme on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Jean Marc Nehme on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 March 2009Capitals not rolled up (2 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
6 May 2008Return made up to 10/12/07; full list of members (3 pages)
30 September 2007Amended accounts made up to 31 December 2006 (6 pages)
29 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 January 2007Return made up to 10/12/06; full list of members (3 pages)
2 January 2007Ad 10/12/04--------- £ si 9@1 (2 pages)
8 June 2006Company name changed strofilia LIMITED\certificate issued on 08/06/06 (2 pages)
13 April 2006Return made up to 10/12/05; full list of members (7 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Secretary resigned;director resigned (1 page)
23 February 2006New secretary appointed (2 pages)
13 February 2006Ad 02/02/05-26/01/06 £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
10 December 2004Incorporation (13 pages)