Company NameMED Food Wholesale Ltd
DirectorsHamed Lotfi Ghahrodi and Ali Javanmardy
Company StatusActive
Company Number06833764
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Previous NamePersis Cleaning Services Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Hamed Lotfi Ghahrodi
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(1 day after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Royal London Industrial Estate 29-35 North
London
NW10 6PE
Director NameMr Ali Javanmardy
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Royal London Industrial Estate 29-35 North
London
NW10 6PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitemedfoodwholesale.com

Location

Registered AddressUnit 4 Royal London Industrial Estate
29-35 North Acton Road
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.7k at £1Mr Vali Lotfi Ghahrodi
26.80%
Ordinary
2.5k at £1Hamed Lotfi Ghahrodi
25.00%
Ordinary
1.8k at £1Ali Javanmardy
18.20%
Ordinary
1.6k at £1Mohammad Khosravani Pajouh
16.00%
Ordinary
1.4k at £1Seyed Reza Hashemynejadi
14.00%
Ordinary

Financials

Year2014
Net Worth£239,335
Cash£38,097
Current Liabilities£1,287,195

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

10 August 2022Delivered on: 11 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 July 2022Delivered on: 18 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
14 February 2012Delivered on: 22 February 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2012Delivered on: 3 April 2012
Satisfied on: 1 March 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 August 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10,000
(6 pages)
27 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
24 March 2014Annual return made up to 16 January 2014 with a full list of shareholders (3 pages)
28 August 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
7 February 2013Appointment of Mr Ali Javanmardy as a director (2 pages)
29 June 2012Director's details changed for Mr Hamed Lotfi Ghahrodi on 18 January 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2012Director's details changed for Mr Hamed Lotfi Ghahrodi on 16 January 2012 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Mr Hamed Lotfi Ghahrodi on 28 October 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 November 2010Previous accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages)
29 July 2010Registered office address changed from Unit 1 Boundary Road East Lane Business Park Wembley Middlesex HA9 7NA on 29 July 2010 (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed persis cleaning services LTD\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2009Director appointed hamed lotfi ghahrodi (2 pages)
17 March 2009Registered office changed on 17/03/2009 from suite 505 cumbrland house 80 scrubs lane london NW10 6RF (1 page)
3 March 2009Appointment terminated director yomtov jacobs (1 page)
2 March 2009Incorporation (9 pages)