Company NameFine Food Specialist Limited
DirectorsPaul Patrick Drogo Montagu and Melissa Pui-Ting Montagu
Company StatusActive
Company Number07320133
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Previous NameThe Specialist Fine Food Company Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Patrick Drogo Montagu
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D59 New Covent Garden Market
London
SW8 5LL
Director NameMrs Melissa Pui-Ting Montagu
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 337 Distribution Block B
New Covent Garden Market
London
SW8 5EQ
Director NameMr Aaron Trotter
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressOffice D-160, First Floor Fruit & Vegetable Market
New Covent Garden
London
SW8 5LL

Contact

Websitewww.finefoodspecialist.co.uk
Telephone020 76272553
Telephone regionLondon

Location

Registered AddressUnit 337 Distribution Block B
New Covent Garden Market
London
SW8 5EQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1Paul Montagu
100.00%
Ordinary

Financials

Year2014
Net Worth£61,491
Cash£86,012
Current Liabilities£164,466

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

25 March 2024Change of share class name or designation (2 pages)
25 March 2024Change of details for a person with significant control (2 pages)
21 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 March 2024Memorandum and Articles of Association (22 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 September 2023Second filing of Confirmation Statement dated 18 July 2022 (4 pages)
4 September 2023Particulars of variation of rights attached to shares (2 pages)
4 September 2023Change of share class name or designation (2 pages)
4 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/09/2023.
(4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
14 April 2021Registered office address changed from , Unit D59 New Covent Garden Market, London, SW8 5LL, England to Unit 337 Distribution Block B New Covent Garden Market London SW8 5EQ on 14 April 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
29 October 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,000
(3 pages)
29 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
2 October 2019Director's details changed for Mr Paul Patrick Drogo Montagu on 1 October 2019 (2 pages)
2 October 2019Director's details changed for Mrs Melissa Pui-Ting Montagu on 1 October 2019 (2 pages)
2 October 2019Change of details for Mr Paul Patrick Drogo Montagu as a person with significant control on 1 August 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
16 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 August 2018Director's details changed for Mr Paul Patrick Montagu on 31 August 2018 (2 pages)
31 August 2018Registered office address changed from , Office D-160, First Floor Fruit & Vegetable Market, New Covent Garden, London, SW8 5LL, England to Unit 337 Distribution Block B New Covent Garden Market London SW8 5EQ on 31 August 2018 (1 page)
31 August 2018Change of details for Mr Paul Patrick Montagu as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Registered office address changed from Office D-160, First Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL England to Unit D59 New Covent Garden Market London SW8 5LL on 31 August 2018 (1 page)
30 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 August 2017Appointment of Mrs Melissa Pui-Ting Montagu as a director on 23 August 2017 (2 pages)
24 August 2017Appointment of Mrs Melissa Pui-Ting Montagu as a director on 23 August 2017 (2 pages)
28 July 2017Termination of appointment of Aaron Trotter as a director on 20 July 2017 (1 page)
28 July 2017Termination of appointment of Aaron Trotter as a director on 20 July 2017 (1 page)
25 July 2017Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160, First Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL on 25 July 2017 (1 page)
25 July 2017Registered office address changed from , 61 Link House, New Covent Garden Market, London, SW8 5PA to Unit 337 Distribution Block B New Covent Garden Market London SW8 5EQ on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160, First Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL on 25 July 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
12 August 2015Appointment of Mr Aaron Trotter as a director on 11 August 2015 (2 pages)
12 August 2015Appointment of Mr Aaron Trotter as a director on 11 August 2015 (2 pages)
4 December 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
3 December 2014Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE England to 61 Link House New Covent Garden Market London SW8 5PA on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE England to 61 Link House New Covent Garden Market London SW8 5PA on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE England to 61 Link House New Covent Garden Market London SW8 5PA on 3 December 2014 (1 page)
3 December 2014Registered office address changed from , C/O Hilton Consulting, 119 the Hub 300 Kensal Road, London, W10 5BE, England to Unit 337 Distribution Block B New Covent Garden Market London SW8 5EQ on 3 December 2014 (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
19 June 2012Amended accounts made up to 31 December 2011 (5 pages)
19 June 2012Amended accounts made up to 31 December 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
31 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
9 January 2011Director's details changed for Mr Paul Patrick Montagu on 6 January 2011 (2 pages)
9 January 2011Director's details changed for Mr Paul Patrick Montagu on 6 January 2011 (2 pages)
9 January 2011Director's details changed for Mr Paul Patrick Montagu on 6 January 2011 (2 pages)
24 August 2010Director's details changed for Mr Paul Montagu on 11 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Paul Montagu on 11 August 2010 (2 pages)
12 August 2010Registered office address changed from 7 Ursula Street Battersea London SW113DW United Kingdom on 12 August 2010 (1 page)
12 August 2010Registered office address changed from , 7 Ursula Street, Battersea, London, SW113DW, United Kingdom on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 7 Ursula Street Battersea London SW113DW United Kingdom on 12 August 2010 (1 page)
5 August 2010Change of name notice (2 pages)
5 August 2010Company name changed the specialist fine food company LTD\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
5 August 2010Company name changed the specialist fine food company LTD\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
5 August 2010Change of name notice (2 pages)
20 July 2010Incorporation (20 pages)
20 July 2010Incorporation (20 pages)