About

Registered Number: 06884056
Date of Incorporation: 22/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 10 Tariff Road, London, N17 0YX,

 

Based in London, C N Foods Distributors Ltd was registered on 22 April 2009. Currently we aren't aware of the number of employees at the the company. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Chandan 22 April 2009 - 1
SHAH, Nilesh 22 April 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
AD01 - Change of registered office address 23 September 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 28 January 2020
CS01 - N/A 08 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 15 May 2018
AA01 - Change of accounting reference date 30 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 January 2016
MR01 - N/A 11 June 2015
AR01 - Annual Return 03 June 2015
MR04 - N/A 02 June 2015
MR01 - N/A 30 May 2015
AA - Annual Accounts 29 January 2015
SH01 - Return of Allotment of shares 05 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 January 2014
MR01 - N/A 29 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 25 May 2011
AD04 - Change of location of company records to the registered office 25 May 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 17 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2015 Outstanding

N/A

A registered charge 20 May 2015 Outstanding

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.