Company NameSnacks International Development UK Limited
DirectorEtienne Lecomte
Company StatusActive
Company Number10299944
CategoryPrivate Limited Company
Incorporation Date28 July 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Etienne Lecomte
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address308-310 Elveden Road
London
Greater London
NW10 7ST
Director NameMr Bruno Candelier
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Christophe Fenart
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address2 Rue Parrot
Paris
75012

Location

Registered Address308-310 Elveden Road
London
NW10 7ST
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

12 September 2018Delivered on: 17 September 2018
Persons entitled: Société Générale

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 September 2018Delivered on: 17 September 2018
Persons entitled: Société Générale

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 January 2017Delivered on: 2 February 2017
Persons entitled: Credit Industriel Et Commercial (As Security Agent)

Classification: A registered charge
Outstanding
6 October 2016Delivered on: 17 October 2016
Persons entitled: Crédit Industriel Et Commercial

Classification: A registered charge
Particulars: N/A.
Outstanding
6 October 2016Delivered on: 17 October 2016
Persons entitled: Crédit Industriel Et Commercial

Classification: A registered charge
Particulars: N/A.
Outstanding
6 October 2016Delivered on: 17 October 2016
Satisfied on: 1 February 2017
Persons entitled: Crédit Industriel Et Commercial

Classification: A registered charge
Particulars: N/A.
Fully Satisfied

Filing History

25 September 2020Full accounts made up to 31 January 2020 (25 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Etienne Lecomte as a director on 13 December 2019 (2 pages)
19 December 2019Termination of appointment of Christophe Fenart as a director on 13 December 2019 (1 page)
2 October 2019Full accounts made up to 31 January 2019 (24 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 September 2018Satisfaction of charge 102999440004 in full (4 pages)
29 September 2018Satisfaction of charge 102999440003 in full (4 pages)
29 September 2018Satisfaction of charge 102999440001 in full (4 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 September 2018Full accounts made up to 31 January 2018 (23 pages)
17 September 2018Registration of charge 102999440005, created on 12 September 2018 (21 pages)
17 September 2018Registration of charge 102999440006, created on 12 September 2018 (42 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 January 2017 (22 pages)
3 November 2017Full accounts made up to 31 January 2017 (22 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
2 February 2017Registration of charge 102999440004, created on 27 January 2017 (25 pages)
2 February 2017Registration of charge 102999440004, created on 27 January 2017 (25 pages)
1 February 2017Satisfaction of charge 102999440002 in full (1 page)
1 February 2017Satisfaction of charge 102999440002 in full (1 page)
3 November 2016Memorandum and Articles of Association (13 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 November 2016Memorandum and Articles of Association (13 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 October 2016Registration of charge 102999440002, created on 6 October 2016 (34 pages)
17 October 2016Registration of charge 102999440001, created on 6 October 2016 (24 pages)
17 October 2016Registration of charge 102999440003, created on 6 October 2016 (22 pages)
17 October 2016Registration of charge 102999440003, created on 6 October 2016 (22 pages)
17 October 2016Registration of charge 102999440002, created on 6 October 2016 (34 pages)
17 October 2016Registration of charge 102999440001, created on 6 October 2016 (24 pages)
17 October 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 308-310 308-310 Elveden Road London NW10 7st on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 308-310 308-310 Elveden Road London NW10 7st on 17 October 2016 (1 page)
11 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 22,500,954
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 22,500,954
(3 pages)
10 October 2016Termination of appointment of Bruno Candelier as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Bruno Candelier as a director on 6 October 2016 (1 page)
28 July 2016Current accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
28 July 2016Current accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 1
(22 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 1
(22 pages)