Company NameCamberwell Foods Limited
DirectorShokrulla Farhad Ahmadzada
Company StatusActive
Company Number08584422
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Shokrulla Farhad Ahmadzada
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Woodwarde Road
Dulwich
London
SE22 8UJ

Contact

Telephone020 72771344
Telephone regionLondon

Location

Registered Address40 Denmark Hill
London
SE5 8RZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Shareholders

100 at £1Shokrulla Farhad Ahmadzada
100.00%
Ordinary

Financials

Year2014
Net Worth£3,344
Cash£21,247
Current Liabilities£50,281

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

1 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 January 2023Change of details for Mr Shokrulla Farhad Ahmadzada as a person with significant control on 5 January 2023 (2 pages)
22 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Notification of Shokrulla Farhad Ahmadzada as a person with significant control on 1 February 2019 (2 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
31 July 2014Registered office address changed from 4 Woodwarde Road Dulwich London SE22 8UJ United Kingdom to 40 Denmark Hill London SE5 8RZ on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 4 Woodwarde Road Dulwich London SE22 8UJ United Kingdom to 40 Denmark Hill London SE5 8RZ on 31 July 2014 (1 page)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(27 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(27 pages)