3 Caxton Way
Watford
Herts
WD18 8UA
Director Name | Mr Jatish Jayantilal Malde |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2000 Aerospares Building Unit 1 3 Caxton Way Watford Herts WD18 8UA |
Director Name | Mr Miraj Jayantilal Malde |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2000 Aerospares Building Unit 1 3 Caxton Way Watford Herts WD18 8UA |
Secretary Name | Mr Jatish Jayantilal Malde |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2000 Aerospares Building Unit 1 3 Caxton Way Watford Herts WD18 8UA |
Website | southafricanfoods.co.uk |
---|
Registered Address | 11 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8QU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr Divyesh Malde 33.33% Ordinary |
---|---|
100 at £1 | Mr Jatish Malde 33.33% Ordinary |
100 at £1 | Mr Miraj Malde 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,822 |
Cash | £10,752 |
Current Liabilities | £216,907 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
19 May 2023 | Registered office address changed from 2000 Aerospares Building Unit 1 3 Caxton Way Watford Herts WD18 8UA England to 11 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8QU on 19 May 2023 (1 page) |
---|---|
1 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
12 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
12 April 2022 | Registered office address changed from 145 the Parade High Street Watford Herts WD17 1NA to 2000 Aerospares Building Unit 1 3 Caxton Way Watford Herts WD18 8UA on 12 April 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
13 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
3 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
25 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
1 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 May 2016 | Director's details changed for Mr Divyesh Jayantilal Malde on 1 January 2016 (2 pages) |
7 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Director's details changed for Mr Miraj Jayantilal Malde on 1 January 2016 (2 pages) |
7 May 2016 | Secretary's details changed for Mr Jatish Jayantilal Malde on 1 January 2016 (1 page) |
7 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Director's details changed for Mr Jatish Jayantilal Malde on 1 January 2016 (2 pages) |
7 May 2016 | Director's details changed for Mr Miraj Jayantilal Malde on 1 January 2016 (2 pages) |
7 May 2016 | Director's details changed for Mr Jatish Jayantilal Malde on 1 January 2016 (2 pages) |
7 May 2016 | Director's details changed for Mr Divyesh Jayantilal Malde on 1 January 2016 (2 pages) |
7 May 2016 | Secretary's details changed for Mr Jatish Jayantilal Malde on 1 January 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Registered office address changed from 145 the Parade High Street Watford Herts WD17 1NA England to 145 the Parade High Street Watford Herts WD17 1NA on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 145 the Parade High Street Watford Herts WD17 1NA England to 145 the Parade High Street Watford Herts WD17 1NA on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Registered office address changed from 4-5 Princes Parade Golders Green Road London NW11 9PS to 145 the Parade High Street Watford Herts WD17 1NA on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 4-5 Princes Parade Golders Green Road London NW11 9PS to 145 the Parade High Street Watford Herts WD17 1NA on 30 March 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Director's details changed for Mr Divyesh Malde on 26 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Jatish Malde on 26 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Miraj Malde on 26 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Jatish Malde on 26 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Divyesh Malde on 26 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Miraj Malde on 26 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2008 | Incorporation (10 pages) |
26 March 2008 | Incorporation (10 pages) |