Company NameThe Food Effect Ltd
DirectorMichelle Deborah Braude
Company StatusActive
Company Number08643514
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Michelle Deborah Braude
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleFood Nutritionist
Country of ResidenceEngland
Correspondence Address38 Albert Road
London
NW4 2SG
Director NameMr Anthony James Storfer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 St Peters Court
Brent Street
London
NW4 2HG

Contact

Websitethefoodeffect.co.uk

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michelle Deborah Storfer
100.00%
Ordinary

Financials

Year2014
Net Worth£524
Cash£6,978
Current Liabilities£7,091

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
15 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
23 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
21 July 2021Director's details changed for Ms Michelle Deborah Braude on 21 July 2021 (2 pages)
21 July 2021Change of details for Dr Michelle Deborah Braude as a person with significant control on 21 July 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
5 September 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 August 2017Change of details for Dr Michelle Deborah Braude as a person with significant control on 2 August 2017 (2 pages)
23 August 2017Change of details for Dr Michelle Deborah Braude as a person with significant control on 2 August 2017 (2 pages)
22 August 2017Change of details for Ms Michelle Deborah Storfer as a person with significant control on 1 August 2017 (2 pages)
22 August 2017Change of details for Dr Michelle Deborah Braude as a person with significant control on 2 August 2017 (2 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
22 August 2017Change of details for Ms Michelle Deborah Storfer as a person with significant control on 1 August 2017 (2 pages)
22 August 2017Change of details for Dr Michelle Deborah Braude as a person with significant control on 2 August 2017 (2 pages)
21 August 2017Director's details changed for Ms Michelle Deborah Braude on 2 August 2017 (2 pages)
21 August 2017Director's details changed for Ms Michelle Deborah Storfer on 1 August 2017 (2 pages)
21 August 2017Director's details changed for Ms Michelle Deborah Braude on 2 August 2017 (2 pages)
21 August 2017Director's details changed for Ms Michelle Deborah Storfer on 1 August 2017 (2 pages)
9 August 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 October 2015Termination of appointment of Anthony James Storfer as a director on 22 October 2015 (1 page)
22 October 2015Registered 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 2015Termination of appointment of Anthony James Storfer as a director on 22 October 2015 (1 page)
22 October 2015Registered 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 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Director's details changed for Mr Anthony James Storfer on 30 April 2014 (2 pages)
21 August 2015Director's details changed for Dr Michelle Deborah Storfer on 30 April 2014 (2 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Director's details changed for Mr Anthony James Storfer on 30 April 2014 (2 pages)
21 August 2015Director's details changed for Dr Michelle Deborah Storfer on 30 April 2014 (2 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
10 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
10 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
18 August 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
18 August 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(23 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(23 pages)