About

Registered Number: 03417388
Date of Incorporation: 11/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 29 Penhall Road, Charlton London, SE7 8RX

 

Asiko House of Foods Ltd was registered on 11 August 1997 with its registered office in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this business are listed as Adedipe, Jolade Janet Munirat, Adepipe, Michael Olusola, Ayodele-aribo, Anthony, Vital Links Business Ventures, Etuk, Aniekan Ita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETUK, Aniekan Ita 11 August 1997 09 August 1999 1
Secretary Name Appointed Resigned Total Appointments
ADEDIPE, Jolade Janet Munirat 04 May 2004 16 December 2013 1
ADEPIPE, Michael Olusola 06 August 2001 03 May 2004 1
AYODELE-ARIBO, Anthony 16 December 2013 21 June 2018 1
VITAL LINKS BUSINESS VENTURES 11 August 1997 06 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 07 February 2019
TM02 - Termination of appointment of secretary 21 June 2018
AA - Annual Accounts 30 May 2018
PSC01 - N/A 13 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 02 March 2015
SH01 - Return of Allotment of shares 23 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
AP03 - Appointment of secretary 16 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 12 October 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 02 March 2009
395 - Particulars of a mortgage or charge 02 July 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 07 July 2005
CERTNM - Change of name certificate 22 March 2005
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 25 September 2003
287 - Change in situation or address of Registered Office 08 May 2003
395 - Particulars of a mortgage or charge 23 April 2003
395 - Particulars of a mortgage or charge 10 December 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 14 October 2002
AA - Annual Accounts 03 October 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
363s - Annual Return 09 August 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 23 October 1998
287 - Change in situation or address of Registered Office 23 October 1998
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 September 2011 Outstanding

N/A

Rent deposit deed 26 June 2008 Outstanding

N/A

Debenture 06 December 2002 Outstanding

N/A

Legal mortgage 04 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.