London
NW4 2SG
Director Name | Mr Anthony James Storfer |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Peters Court Brent Street London NW4 2HG |
Website | thefoodeffect.co.uk |
---|
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Michelle Deborah Storfer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £524 |
Cash | £6,978 |
Current Liabilities | £7,091 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
15 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
21 July 2021 | Director's details changed for Ms Michelle Deborah Braude on 21 July 2021 (2 pages) |
21 July 2021 | Change of details for Dr Michelle Deborah Braude as a person with significant control on 21 July 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 August 2017 | Change of details for Dr Michelle Deborah Braude as a person with significant control on 2 August 2017 (2 pages) |
23 August 2017 | Change of details for Dr Michelle Deborah Braude as a person with significant control on 2 August 2017 (2 pages) |
22 August 2017 | Change of details for Ms Michelle Deborah Storfer as a person with significant control on 1 August 2017 (2 pages) |
22 August 2017 | Change of details for Dr Michelle Deborah Braude as a person with significant control on 2 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
22 August 2017 | Change of details for Ms Michelle Deborah Storfer as a person with significant control on 1 August 2017 (2 pages) |
22 August 2017 | Change of details for Dr Michelle Deborah Braude as a person with significant control on 2 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Ms Michelle Deborah Braude on 2 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Ms Michelle Deborah Storfer on 1 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Ms Michelle Deborah Braude on 2 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Ms Michelle Deborah Storfer on 1 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 October 2015 | Termination of appointment of Anthony James Storfer as a director on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 21 st Peters Court Brent Street London NW4 2HG to 59a Brent Street London NW4 2EA on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Anthony James Storfer as a director on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 21 st Peters Court Brent Street London NW4 2HG to 59a Brent Street London NW4 2EA on 22 October 2015 (1 page) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Anthony James Storfer on 30 April 2014 (2 pages) |
21 August 2015 | Director's details changed for Dr Michelle Deborah Storfer on 30 April 2014 (2 pages) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Anthony James Storfer on 30 April 2014 (2 pages) |
21 August 2015 | Director's details changed for Dr Michelle Deborah Storfer on 30 April 2014 (2 pages) |
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
10 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
18 August 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
18 August 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|