LONDON FOOD TRADERS LIMITED
Overview
| Company Name | LONDON FOOD TRADERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01206066 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONDON FOOD TRADERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAZEDOWN LIMITED | Apr 03, 1975 | Apr 03, 1975 |
What are the latest accounts for LONDON FOOD TRADERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for LONDON FOOD TRADERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Satisfaction of charge 012060660004 in full | 4 pages | MR04 | ||
Satisfaction of charge 012060660003 in full | 4 pages | MR04 | ||
Satisfaction of charge 012060660001 in full | 4 pages | MR04 | ||
Satisfaction of charge 012060660002 in full | 4 pages | MR04 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Jason Simon Rodrigues as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of Penelope Kate Briant as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ian Christopher Ainsworth as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Registration of charge 012060660004, created on Dec 23, 2020 | 36 pages | MR01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 012060660003, created on Jan 31, 2020 | 32 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Registration of charge 012060660002, created on Oct 11, 2017 | 80 pages | MR01 | ||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||
Secretary's details changed for Elian Corporate Services (Uk) Limited on Dec 12, 2016 | 1 pages | CH04 | ||
Who are the officers of LONDON FOOD TRADERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AINSWORTH, Ian Christopher | Director | Huntingdon Gardens W4 3HX London 25 England | England | British | 89999680001 | |||||||||
| BAKER, Timothy John | Secretary | 6 North Green West Hanney OX12 0LQ Wantage Oxfordshire | British | 40911170002 | ||||||||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||||||
| LANE, Mark John | Secretary | 11 Old Jewry EC2R 8DU London 6th Floor Uk | British | 151306090001 | ||||||||||
| MARSHALL, Peter | Secretary | 5 Gelt Burn OX11 7TZ Didcot Oxon | British | 17498260002 | ||||||||||
| ROWSE, Richard Montague | Secretary | 27 The Green North OX10 7DW Warborough Wallingford Oxfordshire | British | 10552730005 | ||||||||||
| SCANE, Roger | Secretary | 119 Fir Tree Avenue OX10 0PL Wallingford Oxfordshire | British | 63051010002 | ||||||||||
| TOOMEY, John Francis | Secretary | 15 Llanvair Close SL5 9HX South Ascot Berkshire | Irish | 164624980001 | ||||||||||
| WRIGHT, Colin | Secretary | 8 Churchfield Lane Benson OX10 6SH Wallingford Oxfordshire | British | 7290550001 | ||||||||||
| INTERTRUST CORPORATE SERVICES (UK) LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 England |
| 121915660005 | ||||||||||
| BAILEY, Stuart Anthony | Director | Farthing Corner Brightwell Cum Sotwell OX10 0RH Wallingford Oxfordshire | United Kingdom | British | 158427330001 | |||||||||
| BRIANT, Penelope Kate | Director | 100 Pall Mall SW1Y 5NW London Capvest Associates Llp United Kingdom | England | British | 185102200001 | |||||||||
| CHARLES, Gavin | Director | Westfield Gipsy Lane RG40 2HP Wokingham Berkshire | England | British | 120029860002 | |||||||||
| HAYES, Robert Linley | Director | 28 Summer Gardens KT8 9LT East Molesey Surrey | British | 7698610001 | ||||||||||
| LANE, Mark John | Director | 11 Old Jewry EC2R 8DU London 6th Floor Uk | British | 132183700001 | ||||||||||
| MAGEE, Gerard Vincent | Director | 11 Old Jewry EC2R 8DU London 6th Floor Uk | Ireland | Irish | 151272980001 | |||||||||
| O'CONNOR, Philip Stephen | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | Irish | 107745290001 | |||||||||
| RODRIGUES, Jason Simon | Director | 100 Pall Mall SW1Y 5NW London Capvest Associates Llp United Kingdom | United Kingdom | British | 173001240001 | |||||||||
| ROWSE, Anthony Stephen | Director | Kings Mead Ewelme OX10 6HP Wallingford Oxfordshire | British | 7290560001 | ||||||||||
| ROWSE, Richard Montague | Director | 27 The Green North OX10 7DW Warborough Wallingford Oxfordshire | United Kingdom | British | 10552730005 | |||||||||
| TOOMEY, John Francis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | Irish | 164624980001 | |||||||||
| WRIGHT, Colin | Director | 8 Churchfield Lane Benson OX10 6SH Wallingford Oxfordshire | British | 7290550001 |
Who are the persons with significant control of LONDON FOOD TRADERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rowse Honey Limited | Apr 06, 2016 | Great St. Helen's EC3A 6AP London 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LONDON FOOD TRADERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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