About

Registered Number: 03804549
Date of Incorporation: 09/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 2 The Square, Southall Lane, Heathrow, UB2 5NH

 

Based in Heathrow, Food Partners Ltd was founded on 09 July 1999. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHREE, Ian Charles Gordon 17 April 2002 03 March 2005 1
HULBERT, David John 05 November 2001 30 June 2003 1
THORNE, Michael 01 September 2000 04 November 2003 1
THORPE, Alan 17 April 2002 02 April 2006 1
Secretary Name Appointed Resigned Total Appointments
COX, Gavin 01 October 2011 08 March 2016 1
MOMEN, Julian Akhtar Karim 31 March 2010 01 October 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AP01 - Appointment of director 08 April 2020
OC - Order of Court 09 March 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 28 June 2019
MR04 - N/A 22 March 2019
ANNOTATION - N/A 15 March 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 13 August 2018
AGREEMENT2 - N/A 19 July 2018
PARENT_ACC - N/A 06 July 2018
GUARANTEE2 - N/A 06 July 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 09 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 16 October 2015
RESOLUTIONS - N/A 12 October 2015
RESOLUTIONS - N/A 12 October 2015
RESOLUTIONS - N/A 21 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2015
SH19 - Statement of capital 21 September 2015
CAP-SS - N/A 21 September 2015
AR01 - Annual Return 30 August 2015
AA - Annual Accounts 21 August 2015
MR01 - N/A 11 March 2015
MR04 - N/A 10 March 2015
MR04 - N/A 06 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 05 November 2013
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 30 August 2013
MR01 - N/A 07 June 2013
MR04 - N/A 07 June 2013
MR04 - N/A 07 June 2013
MR01 - N/A 05 June 2013
AUD - Auditor's letter of resignation 03 June 2013
MISC - Miscellaneous document 03 June 2013
TM01 - Termination of appointment of director 16 May 2013
AA01 - Change of accounting reference date 08 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 23 September 2012
CH01 - Change of particulars for director 23 September 2012
CH03 - Change of particulars for secretary 23 September 2012
CH01 - Change of particulars for director 23 September 2012
AD01 - Change of registered office address 23 September 2012
AA - Annual Accounts 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
SH01 - Return of Allotment of shares 14 May 2012
RESOLUTIONS - N/A 24 April 2012
RESOLUTIONS - N/A 19 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
TM01 - Termination of appointment of director 10 January 2012
AP03 - Appointment of secretary 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AD01 - Change of registered office address 28 October 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 14 September 2010
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 28 June 2010
AP03 - Appointment of secretary 14 April 2010
CH01 - Change of particulars for director 01 April 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
TM01 - Termination of appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AR01 - Annual Return 22 October 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 26 March 2009
RESOLUTIONS - N/A 19 March 2009
395 - Particulars of a mortgage or charge 04 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
395 - Particulars of a mortgage or charge 10 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
363a - Annual Return 28 April 2008
353 - Register of members 28 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 25 July 2007
395 - Particulars of a mortgage or charge 10 March 2007
RESOLUTIONS - N/A 03 March 2007
363a - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 15 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
225 - Change of Accounting Reference Date 28 June 2006
395 - Particulars of a mortgage or charge 27 May 2006
RESOLUTIONS - N/A 25 May 2006
RESOLUTIONS - N/A 25 May 2006
RESOLUTIONS - N/A 25 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
395 - Particulars of a mortgage or charge 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
123 - Notice of increase in nominal capital 20 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 13 January 2006
395 - Particulars of a mortgage or charge 07 October 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 05 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 11 March 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
363s - Annual Return 18 January 2004
395 - Particulars of a mortgage or charge 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
AA - Annual Accounts 06 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
363a - Annual Return 18 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
225 - Change of Accounting Reference Date 22 February 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
AA - Annual Accounts 31 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
395 - Particulars of a mortgage or charge 17 November 2001
395 - Particulars of a mortgage or charge 14 November 2001
RESOLUTIONS - N/A 12 November 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2001
225 - Change of Accounting Reference Date 04 September 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 15 November 2000
395 - Particulars of a mortgage or charge 19 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
CERTNM - Change of name certificate 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
123 - Notice of increase in nominal capital 10 September 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Outstanding

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Debenture 11 April 2012 Fully Satisfied

N/A

Composite guarantee and debenture 11 April 2012 Fully Satisfied

N/A

Rent deposit deed 20 October 2011 Outstanding

N/A

Rent deposit deed 20 October 2011 Outstanding

N/A

Rent deposit deed 23 February 2009 Outstanding

N/A

Rent deposit deed 24 April 2008 Fully Satisfied

N/A

Debenture 21 April 2008 Fully Satisfied

N/A

Rent deposit deed 01 March 2007 Outstanding

N/A

Debenture accession deed 04 April 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 8 may 2006 and 02 April 2006 Fully Satisfied

N/A

Share pledge 02 April 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 26TH september 2005 and 31 May 2005 Fully Satisfied

N/A

Rent deposit deed 07 August 2003 Outstanding

N/A

Composite corporate guarantee 31 October 2001 Fully Satisfied

N/A

Debenture 31 October 2001 Fully Satisfied

N/A

Debenture 09 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.