Company NameGood For Food Limited
DirectorsWayne Michael Selt and Lewis Selt
Company StatusActive
Company Number08661605
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Wayne Michael Selt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Lewis Selt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Leon Timothy Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10k at £0.01Mr Lewis Selt
50.00%
Ordinary A
10k at £0.01Mr Wayne Selt
50.00%
Ordinary B
1 at £0.01Mr John Selt
0.01%
Ordinary C
1 at £0.01Mrs Estelle Selt
0.01%
Ordinary D

Financials

Year2014
Net Worth£430,736
Current Liabilities£8,098,811

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due24 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

29 January 2016Delivered on: 2 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property being bank house primett road stevenage hertfordshire t/no. HD253911.
Outstanding
22 January 2016Delivered on: 26 January 2016
Persons entitled: Lloyds Banking PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
25 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
13 August 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
24 May 2021Previous accounting period shortened from 25 August 2020 to 24 August 2020 (1 page)
5 February 2021Compulsory strike-off action has been discontinued (1 page)
4 February 2021Unaudited abridged accounts made up to 31 August 2019 (11 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2020Confirmation statement made on 22 August 2020 with updates (6 pages)
26 August 2020Current accounting period shortened from 26 August 2019 to 25 August 2019 (1 page)
27 May 2020Previous accounting period shortened from 27 August 2019 to 26 August 2019 (1 page)
27 August 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
27 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
30 August 2018Confirmation statement made on 22 August 2018 with updates (3 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 July 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 September 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
26 May 2017Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
5 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
4 July 2016Director's details changed for Mr Lewis Selt on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Lewis Selt on 4 July 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 29 August 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 29 August 2015 (8 pages)
28 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
28 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
2 February 2016Registration of charge 086616050002, created on 29 January 2016 (40 pages)
2 February 2016Registration of charge 086616050002, created on 29 January 2016 (40 pages)
26 January 2016Registration of charge 086616050001, created on 22 January 2016 (42 pages)
26 January 2016Registration of charge 086616050001, created on 22 January 2016 (42 pages)
12 October 2015Director's details changed for Mr Wayne Michael Selt on 9 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Wayne Michael Selt on 9 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Wayne Michael Selt on 9 October 2015 (2 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200
(5 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200
(5 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (16 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (16 pages)
31 July 2015Total exemption small company accounts made up to 30 August 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 30 August 2014 (8 pages)
17 July 2015Change of share class name or designation (2 pages)
17 July 2015Consolidation of shares on 23 August 2013 (5 pages)
17 July 2015Change of share class name or designation (2 pages)
17 July 2015Consolidation of shares on 23 August 2013 (5 pages)
6 July 2015Statement of capital following an allotment of shares on 23 August 2013
  • GBP 200
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 23 August 2013
  • GBP 200
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 23 August 2013
  • GBP 200
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 23 August 2013
  • GBP 200
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 23 August 2013
  • GBP 200
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 23 August 2013
  • GBP 200
(4 pages)
1 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
1 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
27 February 2015Director's details changed for Mr Wayne Michael Selt on 27 January 2015 (2 pages)
27 February 2015Director's details changed for Mr Wayne Michael Selt on 27 January 2015 (2 pages)
27 February 2015Director's details changed for Mr Lewis Selt on 27 January 2015 (2 pages)
27 February 2015Director's details changed for Mr Lewis Selt on 27 January 2015 (2 pages)
27 February 2015Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 27 February 2015 (1 page)
27 February 2015Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 27 February 2015 (1 page)
3 February 2015Appointment of Mr Wayne Michael Selt as a director on 22 August 2013 (2 pages)
3 February 2015Appointment of Mr Lewis Selt as a director on 22 August 2013 (2 pages)
3 February 2015Termination of appointment of Leon Timothy Williams as a director on 22 August 2013 (1 page)
3 February 2015Appointment of Mr Lewis Selt as a director on 22 August 2013 (2 pages)
3 February 2015Appointment of Mr Wayne Michael Selt as a director on 22 August 2013 (2 pages)
3 February 2015Termination of appointment of Leon Timothy Williams as a director on 22 August 2013 (1 page)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1

Statement of capital on 2015-08-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2015.
(4 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1

Statement of capital on 2015-08-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2015.
(4 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1

Statement of capital on 2015-08-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2015.
(3 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)