Company NameFoods Design Limited
DirectorHusnu Baran Gorgu
Company StatusActive
Company Number07045929
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Husnu Baran Gorgu
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityTurkish
StatusCurrent
Appointed14 February 2020(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Goswell Road
London
EC1M 7AA
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Boyne Avenue
London
NW4 2JN
Director NameMr Ilhan Ogan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2009(2 days after company formation)
Appointment Duration9 years, 6 months (resigned 09 May 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address99 Gray's Inn Road
London
WC1X 8TY

Location

Registered Address12 Goswell Road
London
EC1M 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Ilhan Ogan
55.00%
Ordinary
250 at £1Valentina Palic
25.00%
Ordinary
200 at £1Tekin Irmak
20.00%
Ordinary

Financials

Year2014
Net Worth-£17,179
Cash£492
Current Liabilities£27,925

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

12 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
15 May 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 April 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 February 2020Cessation of Ilhan Ogan as a person with significant control on 9 May 2019 (1 page)
28 February 2020Appointment of Mr Husnu Baran Gorgu as a director on 14 February 2020 (2 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
28 February 2020Notification of Husnu Baran Gorgu as a person with significant control on 9 May 2019 (2 pages)
28 February 2020Termination of appointment of Ilhan Ogan as a director on 9 May 2019 (1 page)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 August 2018Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to 12 Goswell Road London EC1M 7AA on 7 August 2018 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
20 October 2015Director's details changed for Mr Ilhan Ogan on 20 October 2015 (2 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
20 October 2015Director's details changed for Mr Ilhan Ogan on 20 October 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(3 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Amended accounts made up to 31 October 2011 (8 pages)
21 November 2012Amended accounts made up to 31 October 2011 (8 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Registered office address changed from 5 Cromer Street London WC1H 8LS on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 5 Cromer Street London WC1H 8LS on 24 July 2012 (1 page)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
20 November 2009Termination of appointment of Michael Holder as a director (2 pages)
20 November 2009Appointment of Ilhan Ogan as a director (3 pages)
20 November 2009Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 20 November 2009 (2 pages)
20 November 2009Termination of appointment of Michael Holder as a director (2 pages)
20 November 2009Statement of capital following an allotment of shares on 18 October 2009
  • GBP 999
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 18 October 2009
  • GBP 999
(4 pages)
20 November 2009Appointment of Ilhan Ogan as a director (3 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)