The Food Exchange
London
SW8 5EL
Director Name | Mr Deepak Ravindran |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3.09 / 3.10 New Covent Garden Market The Food Exchange London SW8 5EL |
Director Name | Julian Klaus Bernhard Von Eckartsberg |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 February 2023(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Studio 3.09 / 3.10 New Covent Garden Market The Food Exchange London SW8 5EL |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Ishaan Chilkoti |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 3.09 / 3.10 New Covent Garden Market The Food Exchange London SW8 5EL |
Director Name | Mrs Christine Cross |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2020(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 3.09 / 3.10 New Covent Garden Market The Food Exchange London SW8 5EL |
Director Name | Mrs Amelia Oriana Fowell Townsend |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2023) |
Role | Prinicpal |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3.09 / 3.10 New Covent Garden Market The Food Exchange London SW8 5EL |
Director Name | Mr Christian Kevin Teichmann |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2021(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3.09 / 3.10 New Covent Garden Market The Food Exchange London SW8 5EL |
Website | www.eatlikeafrench.com |
---|
Registered Address | Studio 3.09 / 3.10 New Covent Garden Market The Food Exchange London SW8 5EL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
17 June 2022 | Delivered on: 20 June 2022 Persons entitled: Wtb Spv No 3 Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter. Due owing or incurred by the company to or in favour of wtb spv no 3 limited, present or future, actual or contingent, liquidated or unliquidated, whether. Arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement. Between wtb spv no 3 limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of. Any assignment to wtb spv no 3 limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any. Hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade. Fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital. Of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited. With wtb spv no 3 limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by. The company;. E) any debt owed by the company to wtb spv no 3 limited, of which the ownership fails to vest absolutely and effectively in wtb spv no 3 limited for any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);.. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and. Future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as. Shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|
7 July 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
---|---|
28 June 2020 | Appointment of Mrs Christine Cross as a director on 24 June 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 15 June 2020 with updates (7 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 18 April 2020
|
28 April 2020 | Memorandum and Articles of Association (71 pages) |
28 April 2020 | Resolutions
|
27 April 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
21 April 2020 | Change of details for Ms Emilie Vanpoperinghe as a person with significant control on 16 March 2020 (2 pages) |
21 April 2020 | Change of details for Mr Deepak Ravindran as a person with significant control on 16 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr Ishaan Chilkoti as a director on 16 March 2020 (2 pages) |
7 January 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
9 December 2019 | Resolutions
|
15 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
15 June 2019 | Director's details changed for Mr Deepak Ravindran on 1 June 2016 (2 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
2 October 2018 | Sub-division of shares on 22 August 2018 (6 pages) |
1 October 2018 | Resolutions
|
25 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
9 May 2018 | Sub-division of shares on 31 December 2017 (6 pages) |
2 May 2018 | Resolutions
|
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
12 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
18 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Appointment of Mr Deepak Ravindran as a director on 1 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Appointment of Mr Deepak Ravindran as a director on 1 June 2016 (2 pages) |
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|