Company NameNaturalised Foods Ltd
Company StatusDissolved
Company Number10599257
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)
Dissolution Date21 November 2023 (4 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Melissa Berrebi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressMiss Melissa Berrebi 27 Bramber House
Royal Quarter, Seven Kings Way
Kingston Upon Thames
KT2 5BU

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
5 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
31 December 2018Registered office address changed from Royal Quarter 27 Bramber House Seven Kings Way Kingston upon Thames Surrey KT2 5BU England to Grand Union House 20 Kentish Town Road London NW1 9NX on 31 December 2018 (1 page)
26 November 2018Director's details changed for Mrs Melissa Berrebi on 26 November 2018 (2 pages)
26 November 2018Change of details for Mrs Melissa Berrebi as a person with significant control on 26 November 2018 (2 pages)
22 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 July 2018Registered office address changed from 173 Barnfield Avenue Kingston upon Thames Surrey KT2 5RQ England to 27 Bramber House, Royal Quarter, Seven Kings Way Seven Kings Way Kingston upon Thames KT2 5BU on 15 July 2018 (1 page)
15 July 2018Registered office address changed from 27 Bramber House, Royal Quarter, Seven Kings Way Seven Kings Way Kingston upon Thames KT2 5BU England to Royal Quarter 27 Bramber House Seven Kings Way Kingston upon Thames Surrey KT2 5BU on 15 July 2018 (1 page)
6 March 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
27 June 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 173 Barnfield Avenue Kingston upon Thames Surrey KT2 5RQ on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 173 Barnfield Avenue Kingston upon Thames Surrey KT2 5RQ on 27 June 2017 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (3 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)