Company NameAl Desco Foods Ltd
Company StatusActive
Company Number06885822
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Reema Ishwarlal Kahar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed30 July 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Glengall Business Centre Glengall Road
London
SE15 6NF
Director NameMr Amit Nagin Patel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Glengall Business Centre Glengall Road
London
SE15 6NF
Director NameMrs Chandrabala Nagin Patel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Glengall Business Centre Glengall Road
London
SE15 6NF
Director NameNagin Purshottam Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Glengall Business Centre Glengall Road
London
SE15 6NF
Director NameMr Hugo Nisbett
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15b Raeburn St
London
SW2 5QT
Director NameMr Daniel De Jesus
Date of BirthApril 1977 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Glengall Business Centre Glengall Road
London
SE15 6NF
Director NameMrs Michelle De Jesus
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Glengall Business Centre Glengall Road
London
SE15 6NF

Contact

Websitewww.eataldesco.co.uk/
Telephone020 31426870
Telephone regionLondon

Location

Registered AddressUnit 5 Glengall Business Centre
Glengall Road
London
SE15 6NF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Daniel De Jesus
50.00%
Ordinary
500 at £1Hugo Nisbett
50.00%
Ordinary

Financials

Year2014
Net Worth£35,678
Cash£98,390
Current Liabilities£106,906

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 4 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

11 February 2021Notification of Michelle De Jesus as a person with significant control on 1 May 2016 (2 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 October 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
25 October 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
5 June 2017Appointment of Mrs Michelle De Jesus as a director on 31 May 2017 (2 pages)
5 June 2017Appointment of Mrs Michelle De Jesus as a director on 31 May 2017 (2 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 October 2016Termination of appointment of Hugo Nisbett as a director on 30 September 2016 (1 page)
28 October 2016Termination of appointment of Hugo Nisbett as a director on 30 September 2016 (1 page)
23 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,000
(4 pages)
23 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,000
(4 pages)
23 April 2016Director's details changed for Mr Daniel De Jesus on 1 January 2016 (2 pages)
23 April 2016Director's details changed for Mr Daniel De Jesus on 1 January 2016 (2 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
13 August 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
13 August 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
12 May 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 12 May 2010 (1 page)
11 May 2010Director's details changed for Mr Hugo Nisbett on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Daniel De Jesus on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Daniel De Jesus on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Hugo Nisbett on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Daniel De Jesus on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Hugo Nisbett on 1 January 2010 (2 pages)
3 March 2010Registered office address changed from East Wing 08-09 Westminster Business Square 1-45 Durham Street London SE11 5JH on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from East Wing 08-09 Westminster Business Square 1-45 Durham Street London SE11 5JH on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from East Wing 08-09 Westminster Business Square 1-45 Durham Street London SE11 5JH on 3 March 2010 (2 pages)
12 January 2010Registered office address changed from 15B Raeburn St London SW2 5QT United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 15B Raeburn St London SW2 5QT United Kingdom on 12 January 2010 (1 page)
23 April 2009Incorporation (13 pages)
23 April 2009Incorporation (13 pages)