Company NameYeschef Supplies Limited
Company StatusActive
Company Number08821409
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Daniel Henry Murphy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 334 Distribution Block B
New Covent Garden Market
London
SW8 5NQ
Director NameMr Paul Bernard Murphy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 334 Distribution Block B
New Covent Garden Market
London
SW8 5NQ
Director NameMr Martin Wheeler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(10 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 334 Distribution Block B
New Covent Garden Market
London
SW8 5NQ
Director NameMr Miles Adonton Browne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered AddressUnit 334 Distribution Block B
New Covent Garden Market
London
SW8 5NQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

28 February 2014Delivered on: 10 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 January 2019Registered office address changed from Unit a2 Fruit & Vegetable Market London SW8 5EE England to B1-4 Fruit & Vegetable Market London SW8 5HH on 16 January 2019 (1 page)
11 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
11 January 2018Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Unit a2 Fruit & Vegetable Market London SW8 5EE on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Unit a2 Fruit & Vegetable Market London SW8 5EE on 11 January 2018 (1 page)
13 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 March 2017Administrative restoration application (3 pages)
27 March 2017Confirmation statement made on 2 January 2017 with updates (14 pages)
27 March 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
27 March 2017Confirmation statement made on 2 January 2017 with updates (14 pages)
27 March 2017Administrative restoration application (3 pages)
27 March 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
14 June 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(3 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(3 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(3 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(3 pages)
10 March 2014Registration of charge 088214090001, created on 28 February 2014 (24 pages)
10 March 2014Registration of charge 088214090001, created on 28 February 2014 (24 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (3 pages)
2 January 2014Termination of appointment of Miles Adonton Browne as a director on 20 December 2013 (1 page)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (3 pages)
2 January 2014Termination of appointment of Miles Adonton Browne as a director on 20 December 2013 (1 page)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)