London
SE1 2AF
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2016(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 31 August 2022) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr Daniel Sigmund Gestetner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Paul Andrew Goodale |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Simon Justin Walker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 March 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco Stores Limited, Pure Offices Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL |
Director Name | Mr Colin James Berry |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Tesco Stores Limited, Pure Offices Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL |
Director Name | Adam Jonathan Boniface Harris |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco Family Dining Ergon House Horseferry Road Westminster SW1P 2AL |
Director Name | Adam Peter Fowle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Scott Fitzgerald |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Ms Jamila Clare Dabbagh Sythes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Website | www.fredfoodconstruction.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2m at £0.01 | Daniel Sigmund Gestetner 33.33% Ordinary |
---|---|
2m at £0.01 | Paul Andrew Goodale 33.33% Ordinary |
2m at £0.01 | Tesco Stores Limited 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£931,369 |
Cash | £68,384 |
Current Liabilities | £1,369,491 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
11 November 2014 | Delivered on: 27 November 2014 Persons entitled: Tesco Stores Limited Classification: A registered charge Outstanding |
---|---|
22 May 2014 | Delivered on: 30 May 2014 Persons entitled: Tesco Stores Limited Classification: A registered charge Outstanding |
31 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 April 2022 | Liquidators' statement of receipts and payments to 21 February 2022 (10 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 21 February 2021 (10 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 21 February 2020 (10 pages) |
25 February 2020 | Termination of appointment of Jamila Clare Dabbagh Sythes as a director on 22 November 2019 (1 page) |
20 March 2019 | Register inspection address has been changed to Tesco House Shire Park,Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
20 March 2019 | Register(s) moved to registered inspection location Tesco House Shire Park,Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
15 March 2019 | Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 15 March 2019 (2 pages) |
14 March 2019 | Appointment of a voluntary liquidator (3 pages) |
14 March 2019 | Declaration of solvency (5 pages) |
14 March 2019 | Resolutions
|
15 February 2019 | Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 15 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Scott Fitzgerald as a director on 15 February 2019 (1 page) |
15 February 2019 | Appointment of Mr Robert John Welch as a director on 15 February 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (12 pages) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 24/02/18 (159 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 24/02/18 (1 page) |
27 September 2018 | Audit exemption statement of guarantee by parent company for period ending 24/02/18 (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
14 September 2017 | Full accounts made up to 28 February 2017 (15 pages) |
14 September 2017 | Full accounts made up to 28 February 2017 (15 pages) |
17 March 2017 | Termination of appointment of Adam Peter Fowle as a director on 28 February 2017 (1 page) |
17 March 2017 | Termination of appointment of Adam Peter Fowle as a director on 28 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
10 October 2016 | Termination of appointment of Adam Jonathan Boniface Harris as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Adam Jonathan Boniface Harris as a director on 7 October 2016 (1 page) |
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
8 October 2016 | Satisfaction of charge 088592020001 in full (4 pages) |
8 October 2016 | Satisfaction of charge 088592020002 in full (4 pages) |
8 October 2016 | Satisfaction of charge 088592020002 in full (4 pages) |
8 October 2016 | Satisfaction of charge 088592020001 in full (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
4 October 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 September 2016 | Appointment of Tesco Secretaries Limited as a secretary on 20 September 2016 (2 pages) |
29 September 2016 | Appointment of Tesco Secretaries Limited as a secretary on 20 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Andrew Goodale as a director on 20 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Scott Fitzgerald as a director on 20 September 2016 (2 pages) |
29 September 2016 | Appointment of Adam Peter Fowle as a director on 20 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Scott Fitzgerald as a director on 20 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Andrew Goodale as a director on 20 September 2016 (1 page) |
29 September 2016 | Appointment of Adam Peter Fowle as a director on 20 September 2016 (2 pages) |
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 February 2016 | Termination of appointment of Daniel Sigmund Gestetner as a director on 23 December 2015 (1 page) |
12 February 2016 | Termination of appointment of Daniel Sigmund Gestetner as a director on 23 December 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Termination of appointment of Colin James Berry as a director on 28 September 2015 (1 page) |
27 November 2015 | Appointment of Adam Jonathan Boniface Harris as a director on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Adam Jonathan Boniface Harris as a director on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Adam Jonathan Boniface Harris on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Colin James Berry as a director on 28 September 2015 (1 page) |
27 November 2015 | Director's details changed for Adam Jonathan Boniface Harris on 27 November 2015 (2 pages) |
7 May 2015 | Termination of appointment of Simon Justin Walker as a director on 26 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Simon Justin Walker as a director on 26 March 2015 (1 page) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
27 November 2014 | Registration of charge 088592020002, created on 11 November 2014 (37 pages) |
27 November 2014 | Registration of charge 088592020002, created on 11 November 2014 (37 pages) |
29 September 2014 | Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
29 September 2014 | Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
9 July 2014 | Appointment of Simon Justin Walker as a director (2 pages) |
9 July 2014 | Appointment of Simon Justin Walker as a director (2 pages) |
1 July 2014 | Appointment of Colin James Berry as a director (2 pages) |
1 July 2014 | Appointment of Colin James Berry as a director (2 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Sub-division of shares on 22 May 2014 (4 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Sub-division of shares on 22 May 2014 (4 pages) |
30 May 2014 | Registration of charge 088592020001 (40 pages) |
30 May 2014 | Registration of charge 088592020001 (40 pages) |
23 January 2014 | Incorporation (22 pages) |
23 January 2014 | Incorporation (22 pages) |