Company NameHESS Foods Limited
DirectorsAndre Hess and Katia De Azevedo Hess
Company StatusActive
Company Number06750470
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Previous NamesUBER Drinks Limited and HESS Consulting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Andre Hess
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed17 November 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address30b Kyrle Road
London
SW11 6AZ
Director NameMrs Katia De Azevedo Hess
Date of BirthJune 1984 (Born 39 years ago)
NationalityBrazilian
StatusCurrent
Appointed17 April 2012(3 years, 5 months after company formation)
Appointment Duration12 years
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address8 Wakehurst Road
London
SW11 6BY
Director NameMr Vladimir Martynov
Date of BirthApril 1986 (Born 38 years ago)
NationalityUkrainian
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address17 Empress Place
London
SW6 1TT
Director NameMr Volodymyr Martynov
Date of BirthApril 1986 (Born 38 years ago)
NationalityUkrainian
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleEntrepreneur
Correspondence AddressFlat 9, Aldersgate Court, 30 Bartholomew Close
London
EC1A 7ES
Director NameMr Dmytro Pavlov
Date of BirthNovember 1983 (Born 40 years ago)
NationalityUkrainian
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Cottesmore Gardens
London
W8 5PR
Secretary NameMr Volodymyr Martynov
NationalityUkrainian
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9, Aldersgate Court, 30 Bartholomew Close
London
EC1A 7ES
Secretary NameMr Andre Hess
NationalityGerman
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wakehurst Road
London
SW11 6BY
Director NameMr Rene Guenter Hess
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2012)
RoleProfessional Business Consultant
Country of ResidenceGermany
Correspondence Address17 Empress Place
London
SW6 1TT

Location

Registered Address94 Moring Road
London
SW17 8DL
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Andre Hess
50.00%
Ordinary
30 at £1Katia Hess
50.00%
Ordinary

Financials

Year2014
Net Worth-£127,429
Cash£89
Current Liabilities£127,518

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (2 weeks, 4 days ago)
Next Return Due1 May 2025 (12 months from now)

Filing History

12 August 2023Registered office address changed from 30B Kyrle Road London SW11 6AZ England to 94 Moring Road London SW17 8DL on 12 August 2023 (1 page)
12 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
18 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
25 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
20 April 2021Confirmation statement made on 17 April 2021 with updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 8 Wakehurst Road London SW11 6BY England to 30B Kyrle Road London SW11 6AZ on 2 October 2019 (1 page)
24 May 2019Director's details changed for Mrs Katia Hess on 24 May 2019 (2 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 May 2019Termination of appointment of Andre Hess as a secretary on 24 May 2019 (1 page)
24 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
(3 pages)
19 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60
(4 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60
(4 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2015Registered office address changed from 69 Eagle Heights 8 Bramlands Close London SW11 2LJ to 8 Wakehurst Road London SW11 6BY on 18 July 2015 (1 page)
18 July 2015Registered office address changed from 69 Eagle Heights 8 Bramlands Close London SW11 2LJ to 8 Wakehurst Road London SW11 6BY on 18 July 2015 (1 page)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 60
(4 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 60
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 60
(4 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 60
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from 17 Empress Place London SW6 1TT United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 17 Empress Place London SW6 1TT United Kingdom on 23 May 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Company name changed uber drinks LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Company name changed uber drinks LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Andre Hess on 1 April 2011 (2 pages)
18 April 2012Secretary's details changed for Mr Andre Hess on 1 April 2011 (1 page)
18 April 2012Director's details changed for Mr Andre Hess on 1 April 2011 (2 pages)
18 April 2012Appointment of Mrs Katia Hess as a director (2 pages)
18 April 2012Appointment of Mrs Katia Hess as a director (2 pages)
18 April 2012Termination of appointment of Vladimir Martynov as a director (1 page)
18 April 2012Secretary's details changed for Mr Andre Hess on 1 April 2011 (1 page)
18 April 2012Termination of appointment of Vladimir Martynov as a director (1 page)
18 April 2012Termination of appointment of Dmytro Pavlov as a director (1 page)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 April 2012Secretary's details changed for Mr Andre Hess on 1 April 2011 (1 page)
18 April 2012Termination of appointment of Rene Hess as a director (1 page)
18 April 2012Termination of appointment of Rene Hess as a director (1 page)
18 April 2012Termination of appointment of Dmytro Pavlov as a director (1 page)
18 April 2012Director's details changed for Mr Andre Hess on 1 April 2011 (2 pages)
13 March 2012Registered office address changed from 17 Old Court House Old Court Place 24 Old Court Place London W8 4PD United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 17 Old Court House Old Court Place 24 Old Court Place London W8 4PD United Kingdom on 13 March 2012 (1 page)
1 March 2012Director's details changed for Mr Vladimir Martynov on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Drake House 246 St. George Wharf London SW8 2LR United Kingdom on 1 March 2012 (1 page)
1 March 2012Director's details changed for Mr Vladimir Martynov on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Drake House 246 St. George Wharf London SW8 2LR United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Drake House 246 St. George Wharf London SW8 2LR United Kingdom on 1 March 2012 (1 page)
1 March 2012Director's details changed for Mr Vladimir Martynov on 1 March 2012 (2 pages)
23 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Appointment of Mr Rene Guenter Hess as a director (2 pages)
4 February 2011Appointment of Mr Rene Guenter Hess as a director (2 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
3 December 2010Secretary's details changed for Mr Andre Hess on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Mr Andre Hess on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from Room 4 2 London Wall Buildings London EC2M 5UU United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Room 4 2 London Wall Buildings London EC2M 5UU United Kingdom on 3 December 2010 (1 page)
3 December 2010Director's details changed for Mr Vladimir Martynov on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Mr Andre Hess on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Vladimir Martynov on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Vladimir Martynov on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from Room 4 2 London Wall Buildings London EC2M 5UU United Kingdom on 3 December 2010 (1 page)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 November 2009Director's details changed for Mr Dmytro Pavlov on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Vladimir Martynov on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Vladimir Martynov on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andre Hess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Dmytro Pavlov on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andre Hess on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
10 September 2009Director's change of particulars / vladimir martynov / 17/11/2008 (1 page)
10 September 2009Director's change of particulars / vladimir martynov / 17/11/2008 (1 page)
10 September 2009Director's change of particulars / vladimir martynov / 17/11/2008 (1 page)
10 September 2009Director's change of particulars / vladimir martynov / 17/11/2008 (1 page)
9 September 2009Director's change of particulars / andre hess / 17/11/2008 (1 page)
9 September 2009Director's change of particulars / andre hess / 17/11/2008 (1 page)
14 August 2009Director appointed mr andre hess (1 page)
14 August 2009Director appointed mr andre hess (1 page)
22 April 2009Director's change of particulars / andre hess / 28/11/2008 (1 page)
22 April 2009Director's change of particulars / andre hess / 28/11/2008 (1 page)
16 April 2009Appointment terminated director volodymyr martynov (1 page)
16 April 2009Appointment terminated secretary volodymyr martynov (1 page)
16 April 2009Secretary appointed mr andre hess (1 page)
16 April 2009Appointment terminated director volodymyr martynov (1 page)
16 April 2009Appointment terminated secretary volodymyr martynov (1 page)
16 April 2009Secretary appointed mr andre hess (1 page)
3 February 2009Registered office changed on 03/02/2009 from flat 9, aldersgate court, 30 bartholomew close london greater london EC1A 7ES (1 page)
3 February 2009Registered office changed on 03/02/2009 from flat 9, aldersgate court, 30 bartholomew close london greater london EC1A 7ES (1 page)
2 February 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
2 February 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
17 November 2008Incorporation (34 pages)
17 November 2008Incorporation (34 pages)