London
N8 8RP
Director Name | Ms Sandeep Channa |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | East Ham Leisure Centre/324 Barking Road Barking Road London E6 2RT |
Director Name | Dr Matthew James Cockerill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 10 Wolseley Road London N8 8RP |
Director Name | Mr Ben Henry Purton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 70 Goldsborough Crescent London E4 6PZ |
Website | www.food-academy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81239085 |
Telephone region | London |
Registered Address | 10 Wolseley Road London N8 8RP |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
24 at £1 | Carlos Montes Obregon 60.00% Ordinary |
---|---|
2 at £1 | John Middleton 5.00% Ordinary |
10 at £1 | Sandeep Channa 25.00% Ordinary |
1 at £1 | Gemma Brady 2.50% Ordinary |
1 at £1 | Iris Lapinski 2.50% Ordinary |
1 at £1 | Matthew Cockerill 2.50% Ordinary |
1 at £1 | Rosanna Bluett 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,468 |
Current Liabilities | £23,824 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
29 November 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
9 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
8 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
19 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
26 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 October 2020 | Registered office address changed from PO Box Ckbk Twenty St. Thomas Street C/O Matthew Cockerill London SE1 9RS England to 10 Wolseley Road London N8 8RP on 29 October 2020 (1 page) |
5 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
21 June 2019 | Registered office address changed from C/O Food Academy Uk East Ham Leisure Centre 324 Barking Road. East Ham London E6 2RT to PO Box Ckbk Twenty St. Thomas Street C/O Matthew Cockerill London SE1 9RS on 21 June 2019 (1 page) |
20 June 2019 | Notification of Ben Henry Purton as a person with significant control on 15 June 2019 (2 pages) |
20 June 2019 | Cessation of Sandeep Channa as a person with significant control on 15 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Ben Henry Purton as a director on 15 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Ben Henry Purton on 19 June 2019 (2 pages) |
3 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
28 June 2018 | Change of details for Mr Carlos Montes as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Notification of Sandeep Channa as a person with significant control on 28 June 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
10 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
10 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
31 May 2016 | Appointment of Dr Matthew James Cockerill as a director on 15 May 2016 (2 pages) |
31 May 2016 | Appointment of Dr Matthew James Cockerill as a director on 15 May 2016 (2 pages) |
18 August 2015 | Director's details changed for Mr Carlos Samuel Montes on 1 January 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Carlos Samuel Montes on 1 January 2015 (2 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Mr Carlos Samuel Montes on 1 January 2015 (2 pages) |
12 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
12 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
6 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
6 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (6 pages) |
6 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (6 pages) |
6 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 May 2014 | Registered office address changed from Old Poplar Library 45 Gillender Street London E14 6RN United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Old Poplar Library 45 Gillender Street London E14 6RN United Kingdom on 19 May 2014 (1 page) |
16 April 2014 | Company name changed leaside food LTD\certificate issued on 16/04/14
|
16 April 2014 | Company name changed leaside food LTD\certificate issued on 16/04/14
|
7 November 2013 | Appointment of Miss Sandeep Channa as a director (2 pages) |
7 November 2013 | Appointment of Miss Sandeep Channa as a director (2 pages) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
16 August 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages) |
16 August 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 September 2012 | Register inspection address has been changed (1 page) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Register inspection address has been changed (1 page) |
17 August 2011 | Incorporation (29 pages) |
17 August 2011 | Incorporation (29 pages) |