Company NameIlford Foods Limited
DirectorKhalid Yussuf
Company StatusActive
Company Number05992283
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMr Khalid Yussuf
NationalityBritish
StatusCurrent
Appointed08 November 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Raymond Avenue
London
E18 2HF
Director NameMr Khalid Yussuf
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address414 Barking Road
London
E13 8HJ
Director NameMs Anisa Yussuf
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleDirectorship
Country of ResidenceUnited Kingdom
Correspondence Address43 Raymond Avenue
South Woodford
London
E18 2HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address414 Barking Road
London
E13 8HJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Ms Anisa Yussuf
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 2 days from now)

Filing History

4 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
4 July 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
11 July 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
26 May 2020Termination of appointment of Anisa Yussuf as a director on 26 May 2020 (1 page)
26 May 2020Cessation of Anisa Yussuf as a person with significant control on 26 May 2020 (1 page)
26 May 2020Appointment of Mr Khalid Yussuf as a director on 26 May 2020 (2 pages)
26 May 2020Notification of Khalid Yussuf as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
6 January 2020Registered office address changed from 43 Upton Lane London E7 9PA to 414 Barking Road London E13 8HJ on 6 January 2020 (1 page)
29 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
5 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
6 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
22 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
28 February 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Anisa Yussuf on 7 November 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Anisa Yussuf on 7 November 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Secretary's details changed for Khalid Yussuf on 7 November 2009 (1 page)
18 November 2009Secretary's details changed for Khalid Yussuf on 7 November 2009 (1 page)
18 November 2009Director's details changed for Anisa Yussuf on 7 November 2009 (2 pages)
18 November 2009Secretary's details changed for Khalid Yussuf on 7 November 2009 (1 page)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2008Return made up to 08/11/08; no change of members (10 pages)
19 November 2008Return made up to 08/11/08; no change of members (10 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 April 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
16 April 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
26 November 2007Return made up to 08/11/07; full list of members (6 pages)
26 November 2007Ad 08/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2007Ad 08/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2007Return made up to 08/11/07; full list of members (6 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
8 November 2006Incorporation (16 pages)
8 November 2006Incorporation (16 pages)