Company NameGourmet House UK Limited
DirectorAli Mahmoudi
Company StatusActive
Company Number07387038
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Ali Mahmoudi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD172-D174 New Covent Garden Market
Fruit & Vegetable Market
London
SW8 5LL
Director NameMiss Hamideh Ismail Harizi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed01 May 2011(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Covent Garden Market Authority
D172 D173
London
SW8 5NX
Director NameMr Farhad Ismail Harizi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed04 May 2011(7 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Covent Garden Market Authority
D172 D173
London
SW8 5NX
Director NameMr Farhad Ismail Harizi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed04 May 2011(7 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Covent Garden Market Authority
D172 D173
London
SW8 5NX
Director NameMiss Hamideh Ismail Harizi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed04 May 2011(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD172-D174 New Covent Garden Market
Fruit & Vegetable Market
London
SW8 5LL
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 September 2010(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Contact

Websitegourmethouse.net

Location

Registered AddressUnit 136 West Block New Covent Garden Market
London
SW8 5EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1Ali Esmaeil Mahmoudi
100.00%
Ordinary

Financials

Year2014
Net Worth-£217,693
Cash£9,410
Current Liabilities£419,660

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

20 January 2012Delivered on: 21 January 2012
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
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: The sum of £3,237.30 together with any other sums and any interest see image for full details.
Outstanding
2 December 2011Delivered on: 6 December 2011
Persons entitled: Covenant Garden Market Authority

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: The sum of £3,675.36 see image for full details.
Outstanding
5 December 2011Delivered on: 6 December 2011
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
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: The sum of £3,675.36 see image for full details.
Outstanding

Filing History

5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
19 November 2019Director's details changed for Mr Ali Mahmoudi on 18 November 2019 (2 pages)
19 November 2019Change of details for Mr Ali Mahmoudi as a person with significant control on 18 November 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Registered office address changed from C/O Principal Accounting 56B Crewys Road 7 Time House London NW2 2AD to C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL on 23 June 2016 (1 page)
23 June 2016Registered office address changed from C/O Principal Accounting 56B Crewys Road 7 Time House London NW2 2AD to C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL on 23 June 2016 (1 page)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 March 2014Termination of appointment of Hamideh Harizi as a director (1 page)
19 March 2014Termination of appointment of Hamideh Harizi as a director (1 page)
18 March 2014Director's details changed for Mr Ali Esmaeil Mahmoudi on 1 January 2014 (2 pages)
18 March 2014Director's details changed for Mr Ali Esmaeil Mahmoudi on 1 January 2014 (2 pages)
18 March 2014Director's details changed for Mr Ali Esmaeil Mahmoudi on 1 January 2014 (2 pages)
11 October 2013Director's details changed for Miss Hamideh Ismail Harizi on 10 October 2013 (2 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Director's details changed for Mr Ali Esmaeil Mahmoudi on 10 October 2013 (2 pages)
11 October 2013Director's details changed for Miss Hamideh Ismail Harizi on 10 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Ali Esmaeil Mahmoudi on 10 October 2013 (2 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED on 16 July 2012 (1 page)
26 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 October 2011Termination of appointment of a director (1 page)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of a director (1 page)
1 October 2011Termination of appointment of Hamideh Harizi as a director (1 page)
1 October 2011Termination of appointment of Hamideh Harizi as a director (1 page)
30 September 2011Termination of appointment of Farhad Harizi as a director (1 page)
30 September 2011Termination of appointment of Farhad Harizi as a director (1 page)
30 September 2011Termination of appointment of Farhad Harizi as a director (1 page)
30 September 2011Termination of appointment of Farhad Harizi as a director (1 page)
15 June 2011Director's details changed for Mr Ali Esmaeil Mahmoudi on 25 May 2011 (2 pages)
15 June 2011Director's details changed for Mr Ali Esmaeil Mahmoudi on 25 May 2011 (2 pages)
10 June 2011Director's details changed for Miss Hamideh Ismail Harizi on 25 May 2011 (2 pages)
10 June 2011Director's details changed for Mr Farhad Ismail Harizi on 25 May 2011 (2 pages)
10 June 2011Director's details changed for Miss Hamideh Ismail Harizi on 25 May 2011 (2 pages)
10 June 2011Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
10 June 2011Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
10 June 2011Director's details changed for Mr Farhad Ismail Harizi on 25 May 2011 (2 pages)
2 June 2011Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 2 June 2011 (2 pages)
18 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
4 May 2011Appointment of Mr Farhad Ismail Harizi as a director (2 pages)
4 May 2011Appointment of Miss Hamideh Ismail Harizi as a director (2 pages)
4 May 2011Appointment of Mr Farhad Ismail Harizi as a director (2 pages)
4 May 2011Appointment of Mr Farhad Ismail Harizi as a director (2 pages)
4 May 2011Appointment of Miss Hamideh Ismail Harizi as a director (2 pages)
4 May 2011Appointment of Mr Farhad Ismail Harizi as a director (2 pages)
3 May 2011Appointment of Miss Hamideh Ismail Harizi as a director (2 pages)
3 May 2011Appointment of Miss Hamideh Ismail Harizi as a director (2 pages)
24 September 2010Incorporation (23 pages)
24 September 2010Incorporation (23 pages)