Company NameFood Lords Ltd
DirectorsVanisri Bogadala and Ganesh Bogadala
Company StatusActive
Company Number07293165
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Vanisri Bogadala
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address3 Lords House
94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameMr Ganesh Bogadala
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(2 years, 9 months after company formation)
Appointment Duration11 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Lords House
94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameUsha Ranjit Mistry
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alperton Lane
Wembley
Middlesex
HA0 1DX

Contact

Telephone020 89919411
Telephone regionLondon

Location

Registered Address3 Lords House
94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

510 at £1Ganesh Bogadala
51.00%
Ordinary
490 at £1Vanisri Bodagala
49.00%
Ordinary

Financials

Year2014
Net Worth£53,823
Cash£26,384
Current Liabilities£94,544

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

13 August 2013Delivered on: 15 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H - 94-96 queensbury road park royal london. Notification of addition to or amendment of charge.
Outstanding
19 June 2013Delivered on: 28 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
4 July 2023Satisfaction of charge 072931650002 in full (1 page)
4 July 2023Satisfaction of charge 072931650001 in full (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
1 July 2020Change of details for Vanisri Bogadala Bogadala as a person with significant control on 1 July 2020 (2 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
10 June 2019Change of details for Vanisri Bogadala Bogadala as a person with significant control on 6 June 2019 (2 pages)
10 June 2019Director's details changed for Mrs Vanisri Bogadala on 6 June 2019 (2 pages)
10 June 2019Change of details for Ganesh Bogadala as a person with significant control on 6 June 2019 (2 pages)
10 June 2019Director's details changed for Mr Ganesh Bogadala on 6 June 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
13 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
23 June 2018Notification of Vanisri Bogadala Bogadala as a person with significant control on 6 April 2016 (2 pages)
23 June 2018Notification of Ganesh Bogadala as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
24 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 October 2013Registered office address changed from C/O Mrs Vanisri Bogadala 33 Alperton Lane Alperton Lane Wembley Middlesex HA0 1DX United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from C/O Mrs Vanisri Bogadala 33 Alperton Lane Alperton Lane Wembley Middlesex HA0 1DX United Kingdom on 28 October 2013 (1 page)
15 August 2013Registration of charge 072931650002 (10 pages)
15 August 2013Registration of charge 072931650002 (10 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Mrs Vanisri Bogadala on 30 June 2013 (2 pages)
10 July 2013Director's details changed for Mrs Vanisri Bogadala on 30 June 2013 (2 pages)
28 June 2013Registration of charge 072931650001 (25 pages)
28 June 2013Registration of charge 072931650001 (25 pages)
10 April 2013Appointment of Mr Ganesh Bogadala as a director (2 pages)
10 April 2013Appointment of Mr Ganesh Bogadala as a director (2 pages)
27 March 2013Registered office address changed from 29 Alperton Lane Wembley Middlesex HA0 1DX on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 29 Alperton Lane Wembley Middlesex HA0 1DX on 27 March 2013 (1 page)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
30 June 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 June 2012Termination of appointment of Usha Mistry as a director (1 page)
30 June 2012Termination of appointment of Usha Mistry as a director (1 page)
30 June 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Usha Ranjit Mistry on 25 July 2010 (3 pages)
3 August 2010Director's details changed for Usha Ranjit Mistry on 25 July 2010 (3 pages)
9 July 2010Director's details changed for Usha Mistry on 5 July 2010 (3 pages)
9 July 2010Director's details changed for Usha Mistry on 5 July 2010 (3 pages)
9 July 2010Director's details changed for Usha Mistry on 5 July 2010 (3 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)