Company NameChris And Edward's Foods Ltd
DirectorChristopher Lester Gill
Company StatusActive
Company Number07420351
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Christopher Lester Gill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F2 Hastingwood Trading Estate
Harbet Road
London
N18 3HU
Secretary NameMr Christopher Lester Gill
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit F2 Hastingwood Trading Estate
Harbet Road
London
N18 3HU
Director NameMr Edward Charles Johnston
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Trojan Industrial Estate
Cobbold Road
London
NW10 9ST

Location

Registered AddressUnit F2 Hastingwood Trading Estate
Harbet Road
London
N18 3HU
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

2 at £1Christopher Lester Gill
100.00%
Ordinary A

Financials

Year2014
Net Worth-£143,797
Cash£467
Current Liabilities£221,293

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2022 (1 year, 7 months ago)
Next Return Due15 October 2023 (overdue)

Charges

1 December 2022Delivered on: 8 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 January 2024Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
8 December 2022Registration of charge 074203510001, created on 1 December 2022 (16 pages)
7 November 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
13 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
24 December 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 October 2017Notification of Christopher Gill as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Notification of Christopher Gill as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 January 2017Confirmation statement made on 1 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 1 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Termination of appointment of Edward Charles Johnston as a director on 5 January 2015 (1 page)
23 November 2015Termination of appointment of Edward Charles Johnston as a director on 5 January 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
14 August 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
26 July 2012Full accounts made up to 31 October 2011 (2 pages)
26 July 2012Full accounts made up to 31 October 2011 (2 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (14 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (14 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)