About

Registered Number: 05025880
Date of Incorporation: 26/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 364-366 Bath Road, Hounslow, Middlesex, TW4 7HT

 

Best Food Supermarket Ltd was registered on 26 January 2004 with its registered office in Hounslow in Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Kalaichelvan, Subajini, Kanendran, Kalaivany, Kalaivanan, Subramaniam, Kanendran, Kalaivany, Subramaniam, Sutharshan for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALAIVANAN, Subramaniam 14 April 2004 14 March 2018 1
KANENDRAN, Kalaivany 14 March 2018 31 January 2020 1
SUBRAMANIAM, Sutharshan 31 January 2020 10 May 2020 1
Secretary Name Appointed Resigned Total Appointments
KALAICHELVAN, Subajini 14 April 2004 14 March 2018 1
KANENDRAN, Kalaivany 14 March 2018 31 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 28 March 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 December 2018
AP03 - Appointment of secretary 15 March 2018
CS01 - N/A 15 March 2018
PSC01 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
PSC07 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 01 February 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 22 December 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 29 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 30 December 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AR01 - Annual Return 28 May 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 28 February 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 15 February 2007
AA - Annual Accounts 09 February 2007
287 - Change in situation or address of Registered Office 16 January 2007
363s - Annual Return 06 February 2006
225 - Change of Accounting Reference Date 26 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 07 April 2005
225 - Change of Accounting Reference Date 16 November 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
CERTNM - Change of name certificate 06 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.