LONDON FOOD TRADERS LIMITED

LONDON FOOD TRADERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLONDON FOOD TRADERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01206066
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON FOOD TRADERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LONDON FOOD TRADERS LIMITED located?

    Registered Office Address
    1 Bartholomew Lane
    EC2N 2AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON FOOD TRADERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAZEDOWN LIMITEDApr 03, 1975Apr 03, 1975

    What are the latest accounts for LONDON FOOD TRADERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LONDON FOOD TRADERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 012060660004 in full

    4 pagesMR04

    Satisfaction of charge 012060660003 in full

    4 pagesMR04

    Satisfaction of charge 012060660001 in full

    4 pagesMR04

    Satisfaction of charge 012060660002 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Jason Simon Rodrigues as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on Sep 30, 2021

    1 pagesTM02

    Termination of appointment of Penelope Kate Briant as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr Ian Christopher Ainsworth as a director on Sep 30, 2021

    2 pagesAP01

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Registration of charge 012060660004, created on Dec 23, 2020

    36 pagesMR01

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on Aug 13, 2020

    1 pagesAD01

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Registration of charge 012060660003, created on Jan 31, 2020

    32 pagesMR01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Feb 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Registration of charge 012060660002, created on Oct 11, 2017

    80 pagesMR01

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    Secretary's details changed for Elian Corporate Services (Uk) Limited on Dec 12, 2016

    1 pagesCH04

    Who are the officers of LONDON FOOD TRADERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AINSWORTH, Ian Christopher
    Huntingdon Gardens
    W4 3HX London
    25
    England
    Director
    Huntingdon Gardens
    W4 3HX London
    25
    England
    EnglandBritish89999680001
    BAKER, Timothy John
    6 North Green
    West Hanney
    OX12 0LQ Wantage
    Oxfordshire
    Secretary
    6 North Green
    West Hanney
    OX12 0LQ Wantage
    Oxfordshire
    British40911170002
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    LANE, Mark John
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    Secretary
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    British151306090001
    MARSHALL, Peter
    5 Gelt Burn
    OX11 7TZ Didcot
    Oxon
    Secretary
    5 Gelt Burn
    OX11 7TZ Didcot
    Oxon
    British17498260002
    ROWSE, Richard Montague
    27 The Green North
    OX10 7DW Warborough Wallingford
    Oxfordshire
    Secretary
    27 The Green North
    OX10 7DW Warborough Wallingford
    Oxfordshire
    British10552730005
    SCANE, Roger
    119 Fir Tree Avenue
    OX10 0PL Wallingford
    Oxfordshire
    Secretary
    119 Fir Tree Avenue
    OX10 0PL Wallingford
    Oxfordshire
    British63051010002
    TOOMEY, John Francis
    15 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Secretary
    15 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Irish164624980001
    WRIGHT, Colin
    8 Churchfield Lane
    Benson
    OX10 6SH Wallingford
    Oxfordshire
    Secretary
    8 Churchfield Lane
    Benson
    OX10 6SH Wallingford
    Oxfordshire
    British7290550001
    INTERTRUST CORPORATE SERVICES (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeUK Limited Company
    Registration Number04723839
    121915660005
    BAILEY, Stuart Anthony
    Farthing Corner
    Brightwell Cum Sotwell
    OX10 0RH Wallingford
    Oxfordshire
    Director
    Farthing Corner
    Brightwell Cum Sotwell
    OX10 0RH Wallingford
    Oxfordshire
    United KingdomBritish158427330001
    BRIANT, Penelope Kate
    100 Pall Mall
    SW1Y 5NW London
    Capvest Associates Llp
    United Kingdom
    Director
    100 Pall Mall
    SW1Y 5NW London
    Capvest Associates Llp
    United Kingdom
    EnglandBritish185102200001
    CHARLES, Gavin
    Westfield
    Gipsy Lane
    RG40 2HP Wokingham
    Berkshire
    Director
    Westfield
    Gipsy Lane
    RG40 2HP Wokingham
    Berkshire
    EnglandBritish120029860002
    HAYES, Robert Linley
    28 Summer Gardens
    KT8 9LT East Molesey
    Surrey
    Director
    28 Summer Gardens
    KT8 9LT East Molesey
    Surrey
    British7698610001
    LANE, Mark John
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    Director
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    British132183700001
    MAGEE, Gerard Vincent
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    Director
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    IrelandIrish151272980001
    O'CONNOR, Philip Stephen
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish107745290001
    RODRIGUES, Jason Simon
    100 Pall Mall
    SW1Y 5NW London
    Capvest Associates Llp
    United Kingdom
    Director
    100 Pall Mall
    SW1Y 5NW London
    Capvest Associates Llp
    United Kingdom
    United KingdomBritish173001240001
    ROWSE, Anthony Stephen
    Kings Mead
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    Kings Mead
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    British7290560001
    ROWSE, Richard Montague
    27 The Green North
    OX10 7DW Warborough Wallingford
    Oxfordshire
    Director
    27 The Green North
    OX10 7DW Warborough Wallingford
    Oxfordshire
    United KingdomBritish10552730005
    TOOMEY, John Francis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish164624980001
    WRIGHT, Colin
    8 Churchfield Lane
    Benson
    OX10 6SH Wallingford
    Oxfordshire
    Director
    8 Churchfield Lane
    Benson
    OX10 6SH Wallingford
    Oxfordshire
    British7290550001

    Who are the persons with significant control of LONDON FOOD TRADERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Apr 06, 2016
    Great St. Helen's
    EC3A 6AP London
    35
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1024018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LONDON FOOD TRADERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2020
    Delivered On Dec 29, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
    Transactions
    • Dec 29, 2020Registration of a charge (MR01)
    • Dec 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2020
    Delivered On Feb 14, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
    Transactions
    • Feb 14, 2020Registration of a charge (MR01)
    • Dec 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 11, 2017
    Delivered On Oct 12, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
    Transactions
    • Oct 12, 2017Registration of a charge (MR01)
    • Dec 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 04, 2015
    Delivered On Aug 13, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
    Transactions
    • Aug 13, 2015Registration of a charge (MR01)
    • Dec 01, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0