London
SW1P 1BB
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
Secretary Name | Mr Neil Thornton |
---|---|
Status | Current |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
Director Name | Vianney Daniel Laurent Lonjon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Paxton Road Fareham Hampshire PO14 1AE |
Director Name | Mr Arnaud Stephane Chemin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Website | vesteyfoods.com |
---|---|
Email address | [email protected] |
Telephone | 020 86556920 |
Telephone region | London |
Registered Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
11 March 2024 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom to 3rd Floor, 7 Howick Place London SW1P 1BB on 11 March 2024 (1 page) |
---|---|
9 October 2023 | Confirmation statement made on 7 October 2023 with updates (5 pages) |
17 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with updates (5 pages) |
7 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
18 October 2021 | Confirmation statement made on 7 October 2021 with updates (5 pages) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 October 2019 | Cessation of Vestey Holdings Limited as a person with significant control on 1 November 2018 (1 page) |
21 October 2019 | Notification of Fine Foods Group Limited as a person with significant control on 30 March 2017 (2 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with updates (6 pages) |
15 October 2019 | Director's details changed for Mr George Moubray William Vestey on 15 October 2019 (2 pages) |
4 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
5 June 2018 | Termination of appointment of Arnaud Chemin as a director on 23 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Arnaud Chemin as a director on 23 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Vianney Daniel Laurent Lonjon as a director on 27 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
27 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
27 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
27 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
27 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 07/10/2016 (6 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 07/10/2016 (6 pages) |
26 October 2016 | 07/10/16 Statement of Capital gbp 62000
|
26 October 2016 | 07/10/16 Statement of Capital gbp 62000
|
26 November 2015 | Company name changed vestey ff LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed vestey ff LIMITED\certificate issued on 26/11/15
|
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Appointment of Arnaud Chemin as a director on 23 October 2015 (3 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
16 November 2015 | Appointment of Vianney Daniel Laurent Lonjon as a director on 23 October 2015 (3 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Appointment of Vianney Daniel Laurent Lonjon as a director on 23 October 2015 (3 pages) |
16 November 2015 | Particulars of variation of rights attached to shares (6 pages) |
16 November 2015 | Particulars of variation of rights attached to shares (6 pages) |
16 November 2015 | Appointment of Arnaud Chemin as a director on 23 October 2015 (3 pages) |
8 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|