Company NameK & G Food Services Ltd
DirectorGeorgios Theophani
Company StatusActive
Company Number06812692
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Previous NamesMODA Int Limited and Trends International Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Georgios Theophani
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166a High Road
Loughton
Essex
IG10 1DN
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameAnna Neocleous
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleSales Assistant
Correspondence AddressUnit 3 Knuway House
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL
Director NameMr Kyriakos Pourikou
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 High Road
Loughton
Essex
IG10 1BB

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Anna Neocleous
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
16 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
16 March 2021Confirmation statement made on 6 February 2021 with updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
29 May 2020Change of details for Mr Georgios Theophani as a person with significant control on 22 January 2020 (2 pages)
29 May 2020Cessation of Kyriakos Pourikou as a person with significant control on 22 January 2020 (1 page)
29 May 2020Registered office address changed from 166a High Road Loughton Essex IG10 1DN England to Solar House 282 Chase Road London N14 6NZ on 29 May 2020 (1 page)
29 May 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
15 October 2019Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 166a High Road Loughton Essex IG10 1DN on 15 October 2019 (1 page)
7 October 2019Termination of appointment of Kyriakos Pourikou as a director on 7 October 2019 (1 page)
7 October 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
13 April 2019Change of name notice (2 pages)
13 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-29
(2 pages)
27 March 2019Change of name notice (2 pages)
27 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-01
(1 page)
11 March 2019Notification of Georgios Theophani as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Change of details for Mr Kyriakos Pourikou as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 100
(3 pages)
11 March 2019Appointment of Mr Georgios Theophani as a director on 11 March 2019 (2 pages)
21 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
6 March 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
19 January 2018Cessation of Anna Neocleous as a person with significant control on 20 December 2017 (1 page)
19 January 2018Notification of Kyriakos Pourikou as a person with significant control on 20 December 2017 (2 pages)
19 January 2018Termination of appointment of Anna Neocleous as a director on 20 December 2017 (1 page)
19 January 2018Notification of Kyriakos Pourikou as a person with significant control on 20 December 2017 (2 pages)
19 January 2018Appointment of Mr Kyriakos Pourikou as a director on 20 December 2017 (2 pages)
19 January 2018Termination of appointment of Anna Neocleous as a director on 20 December 2017 (1 page)
19 January 2018Cessation of Anna Neocleous as a person with significant control on 20 December 2017 (1 page)
19 January 2018Appointment of Mr Kyriakos Pourikou as a director on 20 December 2017 (2 pages)
16 December 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
16 December 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
19 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
13 August 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
13 August 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
18 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
18 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
1 May 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
1 May 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane Off Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane Off Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
24 March 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
24 March 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
9 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
8 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 April 2012Director's details changed for Anna Neocleous on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Anna Neocleous on 19 April 2012 (2 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
23 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
15 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
13 May 2009Director appointed anna neocleous (2 pages)
13 May 2009Director appointed anna neocleous (2 pages)
17 February 2009Company name changed moda int LIMITED\certificate issued on 17/02/09 (2 pages)
17 February 2009Company name changed moda int LIMITED\certificate issued on 17/02/09 (2 pages)
9 February 2009Appointment terminated director laurence adams (1 page)
9 February 2009Appointment terminated director laurence adams (1 page)
6 February 2009Incorporation (14 pages)
6 February 2009Incorporation (14 pages)