Company NameWarren Foods Limited
DirectorSaraswoti Khetry Chhetri
Company StatusLiquidation
Company Number08105026
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Saraswoti Khetry Chhetri
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(5 years after company formation)
Appointment Duration6 years, 8 months
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address44 Hooking Green
Harrow
HA2 6AD
Director NameMr Sairam Iyer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1a Durward House
35 Kensington Court
London
W8 5BH
Secretary NameMr Shiva Keval Khatri
StatusResigned
Appointed01 November 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2015)
RoleCompany Director
Correspondence Address44 Hooking Green
Harrow
Middlesex
HA2 6AD
Director NameMrs Saraswoti Khetry Chhetri
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address44 Hooking Green
Harrow
Middlesex
HA2 6AD
Secretary NameMr Milan Kc
StatusResigned
Appointed06 October 2015(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address44 Hooking Green
Harrow
Middlesex
HA2 6AD
Director NameMr Ganga Bahadur Chhetry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramble Close
Uxbridge
UB8 3QE
Secretary NameMr Milan Kc
StatusResigned
Appointed11 March 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2023)
RoleCompany Director
Correspondence Address44 Hooking Green
Harrow
HA2 6AD

Location

Registered Address67 Grosvenor Street
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£67,305
Cash£8,901
Current Liabilities£147,987

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

25 October 2012Delivered on: 13 November 2012
Persons entitled: Regaldrive Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ten thousand pounds.
Outstanding

Filing History

20 August 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (11 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
16 July 2019Registered office address changed from Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ England to 284 Station Road Harrow HA1 2EA on 16 July 2019 (1 page)
22 February 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
25 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
13 July 2017Notification of Saraswoti Khetry Chhetri as a person with significant control on 12 July 2017 (2 pages)
13 July 2017Termination of appointment of Ganga Bahadur Chhetry as a director on 12 July 2017 (1 page)
13 July 2017Notification of Saraswoti Khetry Chhetri as a person with significant control on 12 July 2017 (2 pages)
13 July 2017Notification of Saraswoti Khetry Chhetri as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Appointment of Mrs Saraswoti Khetry Chhetri as a director on 12 July 2017 (2 pages)
13 July 2017Termination of appointment of Ganga Bahadur Chhetry as a director on 12 July 2017 (1 page)
13 July 2017Appointment of Mrs Saraswoti Khetry Chhetri as a director on 12 July 2017 (2 pages)
13 July 2017Cessation of Ganga Bahadur Chhetry as a person with significant control on 12 July 2017 (1 page)
13 July 2017Cessation of Ganga Bahadur Chhetry as a person with significant control on 12 July 2017 (1 page)
13 July 2017Cessation of Ganga Bahadur Chhetry as a person with significant control on 13 July 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 13 June 2017 (1 page)
24 March 2017Appointment of Mr Milan Kc as a secretary on 11 March 2017 (2 pages)
24 March 2017Appointment of Mr Milan Kc as a secretary on 11 March 2017 (2 pages)
15 February 2017Termination of appointment of Saraswoti Khetry Chhetri as a director on 30 September 2016 (1 page)
15 February 2017Termination of appointment of Saraswoti Khetry Chhetri as a director on 30 September 2016 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Termination of appointment of Saraswoti Khetry Chhetri as a director on 30 September 2016 (1 page)
15 February 2017Termination of appointment of Saraswoti Khetry Chhetri as a director on 30 September 2016 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Director's details changed for Mr. Ganga Bahadur Chhetry on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Milan Kc as a secretary on 30 September 2016 (1 page)
14 February 2017Appointment of Mr. Ganga Bahadur Chhetry as a director on 30 September 2016 (2 pages)
14 February 2017Director's details changed for Mr. Ganga Bahadur Chhetry on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Milan Kc as a secretary on 30 September 2016 (1 page)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 February 2017Appointment of Mr. Ganga Bahadur Chhetry as a director on 30 September 2016 (2 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 October 2015Appointment of Mr Milan Kc as a secretary on 6 October 2015 (2 pages)
7 October 2015Appointment of Mr Milan Kc as a secretary on 6 October 2015 (2 pages)
5 October 2015Registered office address changed from 31 Durward House Kensington Court London W8 5BH England to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 31 Durward House Kensington Court London W8 5BH England to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 5 October 2015 (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(3 pages)
2 October 2015Appointment of Mrs Saraswoti Khetry Chhetri as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mrs Saraswoti Khetry Chhetri as a director on 2 October 2015 (2 pages)
2 October 2015Termination of appointment of Shiva Keval Khatri as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Sairam Iyer as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Sairam Iyer as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Shiva Keval Khatri as a secretary on 2 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 July 2015Registered office address changed from 1a Durward House 35 Kensington Court London W8 5BH to 31 Durward House Kensington Court London W8 5BH on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 1a Durward House 35 Kensington Court London W8 5BH to 31 Durward House Kensington Court London W8 5BH on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 1a Durward House 35 Kensington Court London W8 5BH to 31 Durward House Kensington Court London W8 5BH on 6 July 2015 (1 page)
5 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 50,000
(4 pages)
5 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 50,000
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(4 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(4 pages)
7 December 2013Appointment of Mr Shiva Keval Khatri as a secretary (2 pages)
7 December 2013Appointment of Mr Shiva Keval Khatri as a secretary (2 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
30 July 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
30 July 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2012Incorporation (22 pages)
14 June 2012Incorporation (22 pages)