Company NameAll American Food Limited
DirectorsGuy Bayle and Annick Bayle
Company StatusActive
Company Number05362539
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGuy Bayle
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed17 February 2005(6 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 6 Ground Floor
Anglo Office Park
High Wycombe
HP12 3RH
Secretary NameMrs Annick Bayle
NationalityFrench
StatusCurrent
Appointed17 February 2005(6 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 6 Ground Floor
Anglo Office Park
High Wycombe
HP12 3RH
Director NameMrs Annick Bayle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2005(1 week, 6 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 6 Ground Floor
Anglo Office Park
High Wycombe
HP12 3RH
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address250 Kings Road
London
SW3 5UE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Annick Bayle
50.00%
Ordinary
1 at £1Guy Bayle
50.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

21 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
11 February 2023Registered office address changed from Unit 6 Ground Floor Anglo Office Park High Wycombe 250 Kings Road London SW3 5UE HP12 3RH England to 250 Kings Road London SW3 5UE on 11 February 2023 (1 page)
11 February 2023Registered office address changed from Unit 6 Ground Floor Anglo Office Park High Wycombe HP12 3RH England to Unit 6 Ground Floor Anglo Office Park High Wycombe 250 Kings Road London SW3 5UE HP12 3RH on 11 February 2023 (1 page)
11 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
21 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
6 April 2021Secretary's details changed for Mrs Annick Bayle on 6 April 2021 (1 page)
6 April 2021Director's details changed for Mrs Annick Bayle on 6 April 2021 (2 pages)
6 April 2021Secretary's details changed for Mrs Annick Bayle on 6 April 2021 (1 page)
23 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 February 2021Director's details changed for Guy Bayle on 12 February 2021 (2 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 February 2021Registered office address changed from 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ United Kingdom to Unit 6 Ground Floor Anglo Office Park High Wycombe HP12 3RH on 11 February 2021 (1 page)
22 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
26 April 2018Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ on 26 April 2018 (1 page)
20 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
31 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
13 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
26 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
27 June 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
25 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
25 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
21 June 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
1 March 2010Director's details changed for Annick Bayle on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Annick Bayle on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Guy Bayle on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Annick Bayle on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Guy Bayle on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Guy Bayle on 1 March 2010 (2 pages)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 February 2009Return made up to 11/02/09; full list of members (4 pages)
27 February 2009Return made up to 11/02/09; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
25 September 2007Registered office changed on 25/09/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
25 September 2007Registered office changed on 25/09/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
21 February 2007Return made up to 11/02/07; full list of members (3 pages)
21 February 2007Return made up to 11/02/07; full list of members (3 pages)
25 September 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
25 September 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
15 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New secretary appointed (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (11 pages)
11 February 2005Incorporation (11 pages)