About

Registered Number: 05833700
Date of Incorporation: 31/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Emerson Building, 4-8 Emerson Street, London, SE1 9DU

 

Founded in 2006, Urban Fresh Foods Ltd has its registered office in London. The current directors of Urban Fresh Foods Ltd are listed as Boone, Jan Marcel Mattieu Maria, Hunter, Paul Andrew, Maes, Isabelle, Gait-golding, Andrew Ian, Gait-golding, Hayley Elizabeth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOONE, Jan Marcel Mattieu Maria 17 December 2015 - 1
HUNTER, Paul Andrew 01 March 2017 - 1
MAES, Isabelle 17 December 2015 - 1
GAIT-GOLDING, Andrew Ian 31 May 2006 31 December 2016 1
GAIT-GOLDING, Hayley Elizabeth 31 May 2006 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 14 October 2019
PARENT_ACC - N/A 26 September 2019
AGREEMENT2 - N/A 10 September 2019
GUARANTEE2 - N/A 10 September 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 08 October 2018
PARENT_ACC - N/A 08 October 2018
AGREEMENT2 - N/A 08 October 2018
GUARANTEE2 - N/A 08 October 2018
CS01 - N/A 21 March 2018
GUARANTEE2 - N/A 20 October 2017
AA - Annual Accounts 20 October 2017
PARENT_ACC - N/A 20 October 2017
AGREEMENT2 - N/A 20 October 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 03 February 2017
TM01 - Termination of appointment of director 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AD01 - Change of registered office address 12 August 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 09 February 2016
RESOLUTIONS - N/A 09 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 February 2016
SH08 - Notice of name or other designation of class of shares 09 February 2016
SH01 - Return of Allotment of shares 13 January 2016
AA01 - Change of accounting reference date 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
RESOLUTIONS - N/A 05 November 2015
AA - Annual Accounts 28 October 2015
RP04 - N/A 08 October 2015
RESOLUTIONS - N/A 30 September 2015
AR01 - Annual Return 02 July 2015
MR04 - N/A 22 May 2015
MR04 - N/A 22 May 2015
MR01 - N/A 04 September 2014
MR01 - N/A 03 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 July 2014
MR01 - N/A 23 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 July 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 11 October 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 29 June 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
SH01 - Return of Allotment of shares 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
RESOLUTIONS - N/A 28 September 2010
SH01 - Return of Allotment of shares 09 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 13 April 2010
AD01 - Change of registered office address 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2009
353 - Register of members 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
RESOLUTIONS - N/A 18 September 2008
MEM/ARTS - N/A 18 September 2008
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 09 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
225 - Change of Accounting Reference Date 18 April 2007
287 - Change in situation or address of Registered Office 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2014 Outstanding

N/A

A registered charge 03 September 2014 Outstanding

N/A

A registered charge 17 September 2013 Fully Satisfied

N/A

Rent deposit deed 16 August 2011 Outstanding

N/A

Debenture 04 February 2011 Fully Satisfied

N/A

Debenture 31 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.