Company NameFood Academy UK Ltd
Company StatusActive
Company Number07743533
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Previous NameLeaside Food Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Carlos Samuel Montes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wolseley Road
London
N8 8RP
Director NameMs Sandeep Channa
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressEast Ham Leisure Centre/324 Barking Road
Barking Road
London
E6 2RT
Director NameDr Matthew James Cockerill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleScientist
Country of ResidenceEngland
Correspondence Address10 Wolseley Road
London
N8 8RP
Director NameMr Ben Henry Purton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleChef
Country of ResidenceEngland
Correspondence Address70 Goldsborough Crescent
London
E4 6PZ

Contact

Websitewww.food-academy.co.uk
Email address[email protected]
Telephone020 81239085
Telephone regionLondon

Location

Registered Address10 Wolseley Road
London
N8 8RP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

24 at £1Carlos Montes Obregon
60.00%
Ordinary
2 at £1John Middleton
5.00%
Ordinary
10 at £1Sandeep Channa
25.00%
Ordinary
1 at £1Gemma Brady
2.50%
Ordinary
1 at £1Iris Lapinski
2.50%
Ordinary
1 at £1Matthew Cockerill
2.50%
Ordinary
1 at £1Rosanna Bluett
2.50%
Ordinary

Financials

Year2014
Net Worth-£3,468
Current Liabilities£23,824

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
9 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
8 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
19 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 October 2020Registered 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 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
21 June 2019Registered 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 2019Notification of Ben Henry Purton as a person with significant control on 15 June 2019 (2 pages)
20 June 2019Cessation of Sandeep Channa as a person with significant control on 15 June 2019 (1 page)
20 June 2019Appointment of Mr Ben Henry Purton as a director on 15 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Ben Henry Purton on 19 June 2019 (2 pages)
3 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
28 June 2018Change of details for Mr Carlos Montes as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Notification of Sandeep Channa as a person with significant control on 28 June 2018 (2 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
10 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
10 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
31 May 2016Appointment of Dr Matthew James Cockerill as a director on 15 May 2016 (2 pages)
31 May 2016Appointment of Dr Matthew James Cockerill as a director on 15 May 2016 (2 pages)
18 August 2015Director's details changed for Mr Carlos Samuel Montes on 1 January 2015 (2 pages)
18 August 2015Director's details changed for Mr Carlos Samuel Montes on 1 January 2015 (2 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 40
(6 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 40
(6 pages)
18 August 2015Director's details changed for Mr Carlos Samuel Montes on 1 January 2015 (2 pages)
12 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
12 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
6 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 40
(3 pages)
6 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 40
(3 pages)
6 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (6 pages)
6 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (6 pages)
6 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 40
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 May 2014Registered office address changed from Old Poplar Library 45 Gillender Street London E14 6RN United Kingdom on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Old Poplar Library 45 Gillender Street London E14 6RN United Kingdom on 19 May 2014 (1 page)
16 April 2014Company name changed leaside food LTD\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed leaside food LTD\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Appointment of Miss Sandeep Channa as a director (2 pages)
7 November 2013Appointment of Miss Sandeep Channa as a director (2 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 20
(5 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 20
(5 pages)
16 August 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
16 August 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 September 2012Register inspection address has been changed (1 page)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
14 September 2012Register inspection address has been changed (1 page)
17 August 2011Incorporation (29 pages)
17 August 2011Incorporation (29 pages)