About

Registered Number: 04469164
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Security House 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex, IG2 6XH,

 

Established in 2002, European Fast Food Ltd are based in Ilford in Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Singagireson, Devika, Acik, Aydin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGAGIRESON, Devika 10 December 2002 - 1
ACIK, Aydin 25 June 2002 10 December 2002 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 31 March 2018
MR01 - N/A 13 March 2018
MR01 - N/A 13 March 2018
PSC01 - N/A 27 July 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 24 March 2017
DISS40 - Notice of striking-off action discontinued 22 October 2016
AR01 - Annual Return 20 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 03 October 2015
AA - Annual Accounts 01 April 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AR01 - Annual Return 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 31 March 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 04 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
395 - Particulars of a mortgage or charge 21 November 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
287 - Change in situation or address of Registered Office 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

Legal charge 02 November 2009 Outstanding

N/A

Legal charge 27 February 2009 Outstanding

N/A

Rent deposit deed 28 February 2003 Outstanding

N/A

Debenture 26 February 2003 Outstanding

N/A

Legal charge 08 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.