Company NameFood Lords (UK) Limited
DirectorsGanesh Bogadala and Vanisri Bogadala
Company StatusActive
Company Number06256519
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Previous NameRAGA Foods 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
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Ganesh Bogadala
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleFood Imports, Exports& Distrib
Country of ResidenceEngland
Correspondence Address3 Lords House
94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameMrs Vanisri Bogadala
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(5 years, 10 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Lords House
94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameArun Luthra
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleFood Imports, Exports& Distrib
Country of ResidenceEngland
Correspondence Address40 Sarsfield Road
Perivale
Middlesex
UB6 7AE
Secretary NameMrs Sarika Luthra
NationalityBritish
StatusResigned
Appointed11 January 2008(7 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2013)
RoleCompany Director
Correspondence Address40 Sarsfield Road
Perivale
Middlesex
UB6 7AE
Director NameMr Venkatesh Bogadala
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 33 Alperton Lane
Wembley
Middlesex
HA0 1DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Lords House
94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

590 at £1Ganesh Bogadala
59.00%
Ordinary
410 at £1Vanisri Bogadala
41.00%
Ordinary

Financials

Year2014
Net Worth£439,121
Cash£144,625
Current Liabilities£171,627

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
8 March 2016Delivered on: 10 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 January 2008Delivered on: 2 February 2008
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

25 October 2023Unaudited abridged accounts made up to 31 May 2023 (9 pages)
4 July 2023Satisfaction of charge 062565190002 in full (1 page)
4 July 2023Satisfaction of charge 1 in full (1 page)
4 July 2023Satisfaction of charge 062565190003 in full (1 page)
10 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
9 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 September 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 January 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
10 June 2019Director's details changed for Mrs Vanisri Bogadala on 6 June 2019 (2 pages)
10 June 2019Change of details for Ganesh Bogadala as a person with significant control on 6 June 2019 (2 pages)
10 June 2019Director's details changed for Mr Ganesh Bogadala on 6 June 2019 (2 pages)
10 June 2019Change of details for Vanisri Bogadala as a person with significant control on 6 June 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
23 March 2016Registration of charge 062565190003, created on 22 March 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
23 March 2016Registration of charge 062565190003, created on 22 March 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
10 March 2016Registration of charge 062565190002, created on 8 March 2016 (23 pages)
10 March 2016Registration of charge 062565190002, created on 8 March 2016 (23 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 March 2015Termination of appointment of Venkatesh Bogadala as a director on 28 February 2015 (1 page)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Termination of appointment of Venkatesh Bogadala as a director on 28 February 2015 (1 page)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 November 2013Company name changed raga foods LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Company name changed raga foods LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Registered office address changed from 3, Ragas House Northolt Trading Estate, Belvue Road, Northolt Middlesex UB5 5QS on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 3, Ragas House Northolt Trading Estate, Belvue Road, Northolt Middlesex UB5 5QS on 28 October 2013 (1 page)
22 October 2013Appointment of Mr Venkatesh Bogadala as a director (2 pages)
22 October 2013Appointment of Mr Venkatesh Bogadala as a director (2 pages)
22 May 2013Appointment of Mrs Vanisri Bogadala as a director (2 pages)
22 May 2013Appointment of Mrs Vanisri Bogadala as a director (2 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 March 2013Termination of appointment of Sarika Luthra as a secretary (1 page)
4 March 2013Termination of appointment of Arun Luthra as a director (1 page)
4 March 2013Termination of appointment of Arun Luthra as a director (1 page)
4 March 2013Termination of appointment of Sarika Luthra as a secretary (1 page)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Ganesh Bogadala on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Ganesh Bogadala on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Arun Luthra on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Ganesh Bogadala on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Arun Luthra on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Arun Luthra on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 August 2009Return made up to 23/05/09; full list of members (4 pages)
21 August 2009Return made up to 23/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 June 2008Return made up to 23/05/08; full list of members (3 pages)
18 June 2008Return made up to 23/05/08; full list of members (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 ambassador house, wolseley road, harrow middlesex HA3 5RT (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 ambassador house, wolseley road, harrow middlesex HA3 5RT (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
23 May 2007Incorporation (16 pages)
23 May 2007Incorporation (16 pages)