Company NameD C I & E Food Ltd
DirectorYann Fey Yong
Company StatusActive
Company Number07185551
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMiss Yann Fey Yong
Date of BirthJune 1983 (Born 40 years ago)
NationalityMalaysian
StatusCurrent
Appointed18 June 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Wing Yip Business Centre
London
NW2 6LN
Secretary NameMr Yeun Chuen Yong
StatusCurrent
Appointed01 May 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressUnit 9 Wing Yip Business Centre
London
NW2 6LN
Director NameMs Fang Jie Ou
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Swift Close
London
E17 5SU
Director NameMiss Yann Fey Yong
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Grenville House
New King Street
London
SE8 3HX
Secretary NameMr Yeun Chuen Yong
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Swift Close
London
E17 5SU
Secretary NameMr Wei Min Zhang
StatusResigned
Appointed01 September 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressUnit 9 Wing Yip Business Centre
London
NW2 6LN
Director NameMiss Yi Xu
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed15 April 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 9 Wing Yip Business Centre
London
NW2 6LN
Director NameLIM Choon Yeap (Corporation)
StatusResigned
Appointed25 November 2010(8 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 June 2011)
Correspondence AddressUnit 9 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN

Location

Registered AddressUnit 5, Golden Business Park
Orient Way
London
E10 7FE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

15k at £1Yann Fey Yong
44.70%
Ordinary
10k at £1Wei Sheng Wang
29.89%
Ordinary
8.5k at £1Fang Jie Ou
25.42%
Ordinary

Financials

Year2014
Net Worth£73,739
Cash£70,718
Current Liabilities£623,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

20 March 2023Delivered on: 29 March 2023
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 September 2017Delivered on: 22 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 September 2017Delivered on: 20 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
11 May 2012Delivered on: 15 May 2012
Persons entitled: Orbital Business Park Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in and to the account and the deposit of £4,895.83.
Outstanding

Filing History

12 April 2024Change of details for Mrs Qi Wang as a person with significant control on 14 June 2023 (2 pages)
11 April 2024Change of details for Mrs Fangjie Ou as a person with significant control on 14 June 2023 (2 pages)
11 April 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
12 March 2024Change of details for Mrs Qi Wang as a person with significant control on 26 January 2024 (2 pages)
7 January 2024Amended total exemption full accounts made up to 31 March 2023 (8 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 July 2023Amended total exemption full accounts made up to 31 March 2022 (9 pages)
14 June 2023Registered office address changed from Unit 9 Wing Yip Business Centre London London NW2 6LN to Unit 5, Golden Business Park Orient Way London E10 7FE on 14 June 2023 (1 page)
2 May 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
29 March 2023Registration of charge 071855510004, created on 20 March 2023 (17 pages)
6 March 2023Second filing of Confirmation Statement dated 10 March 2022 (3 pages)
2 March 2023Cessation of Yann Fey Yong as a person with significant control on 20 March 2022 (1 page)
2 March 2023Notification of Qi Wang as a person with significant control on 20 March 2022 (2 pages)
2 March 2023Notification of Fangjie Ou as a person with significant control on 20 March 2022 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 April 2022Confirmation statement made on 10 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 06/03/2023
(5 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 April 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
17 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 September 2017Registration of charge 071855510003, created on 19 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
22 September 2017Registration of charge 071855510003, created on 19 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
20 September 2017Registration of charge 071855510002, created on 19 September 2017 (13 pages)
20 September 2017Registration of charge 071855510002, created on 19 September 2017 (13 pages)
26 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
2 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Termination of appointment of Yi Xu as a director on 18 March 2016 (1 page)
30 March 2016Termination of appointment of Yi Xu as a director on 18 March 2016 (1 page)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 33,560
(4 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 33,560
(4 pages)
21 March 2016Termination of appointment of Yi Xu as a director on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Yi Xu as a director on 18 March 2016 (1 page)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 33,560
(4 pages)
21 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 33,560
(4 pages)
23 March 2015Appointment of Miss Yi Xu as a director on 15 April 2014 (2 pages)
23 March 2015Appointment of Miss Yi Xu as a director on 15 April 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 33,560
(3 pages)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 33,560
(3 pages)
15 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Termination of appointment of Wei Min Zhang as a secretary (1 page)
29 November 2013Termination of appointment of Wei Min Zhang as a secretary (1 page)
29 November 2013Appointment of Mr Yeun Chuen Yong as a secretary (1 page)
29 November 2013Appointment of Mr Yeun Chuen Yong as a secretary (1 page)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 33,560
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 33,560
(3 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Termination of appointment of Lim Choon Yeap as a director (1 page)
16 November 2011Termination of appointment of Lim Choon Yeap as a director (1 page)
20 June 2011Appointment of Miss Yann Fey Yong as a director (2 pages)
20 June 2011Appointment of Miss Yann Fey Yong as a director (2 pages)
7 April 2011Director's details changed for D C I & E Food Ltd on 25 November 2010 (2 pages)
7 April 2011Director's details changed for D C I & E Food Ltd on 25 November 2010 (2 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
5 April 2011Appointment of D C I & E Food Ltd as a director (2 pages)
5 April 2011Appointment of D C I & E Food Ltd as a director (2 pages)
4 April 2011Termination of appointment of Yann Yong as a director (1 page)
4 April 2011Termination of appointment of Yann Yong as a director (1 page)
24 March 2011Termination of appointment of Yeun Yong as a secretary (1 page)
24 March 2011Termination of appointment of Yeun Yong as a secretary (1 page)
22 September 2010Appointment of Mr Wei Min Zhang as a secretary (1 page)
22 September 2010Appointment of Mr Wei Min Zhang as a secretary (1 page)
28 June 2010Termination of appointment of Fang Ou as a director (1 page)
28 June 2010Termination of appointment of Fang Ou as a director (1 page)
1 June 2010Director's details changed for Miss Yann Fey Yong on 10 March 2010 (2 pages)
1 June 2010Director's details changed for Miss Yann Fey Yong on 10 March 2010 (2 pages)
10 March 2010Incorporation (22 pages)
10 March 2010Incorporation (22 pages)