About

Registered Number: 06604085
Date of Incorporation: 28/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Having been setup in 2008, Food Search Worldwide Ltd has its registered office in Woodford Green, Essex, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILLO, Geoffrey Michael 23 December 2014 - 1
HASLAM, Gary Jon 28 May 2008 02 December 2014 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 12 August 2019
MR04 - N/A 24 July 2019
MR04 - N/A 24 July 2019
CS01 - N/A 05 November 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 22 June 2018
CH01 - Change of particulars for director 18 June 2018
MR01 - N/A 08 June 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 04 August 2017
CH01 - Change of particulars for director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
CS01 - N/A 04 November 2016
MR04 - N/A 19 October 2016
CH01 - Change of particulars for director 19 August 2016
CH01 - Change of particulars for director 18 August 2016
CH03 - Change of particulars for secretary 17 August 2016
AA - Annual Accounts 05 July 2016
CH01 - Change of particulars for director 17 June 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 23 June 2015
AP03 - Appointment of secretary 29 January 2015
AP01 - Appointment of director 29 January 2015
AA01 - Change of accounting reference date 12 January 2015
TM01 - Termination of appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 24 October 2014
CH01 - Change of particulars for director 09 June 2014
AR01 - Annual Return 08 June 2014
CH01 - Change of particulars for director 08 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 03 June 2013
MR01 - N/A 24 May 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 03 July 2012
CH03 - Change of particulars for secretary 03 July 2012
AA - Annual Accounts 03 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 20 June 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 27 July 2009
225 - Change of Accounting Reference Date 23 July 2009
363a - Annual Return 04 June 2009
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Fully Satisfied

N/A

A registered charge 22 May 2013 Fully Satisfied

N/A

Debenture 03 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.