About

Registered Number: 06817906
Date of Incorporation: 12/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 17/18 Roker Avenue, Sunderland, SR6 0BY,

 

Grand Foodie Ltd was founded on 12 February 2009 with its registered office in Sunderland. We don't currently know the number of employees at Grand Foodie Ltd. The current directors of this organisation are listed as Sharma, Vijay, Sharma, Anjuly, Thummar, Nileshkumar Nathabhai at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Vijay 31 December 2017 - 1
SHARMA, Anjuly 14 February 2009 30 June 2017 1
THUMMAR, Nileshkumar Nathabhai 01 September 2012 31 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 03 June 2019
PSC01 - N/A 30 January 2019
AD01 - Change of registered office address 30 January 2019
PSC07 - N/A 30 January 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AA01 - Change of accounting reference date 21 November 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 16 May 2018
AA - Annual Accounts 30 March 2018
AA01 - Change of accounting reference date 21 February 2018
AA01 - Change of accounting reference date 27 November 2017
AD01 - Change of registered office address 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AD01 - Change of registered office address 21 March 2017
MR04 - N/A 21 March 2017
MR04 - N/A 21 March 2017
AA - Annual Accounts 27 February 2017
AA01 - Change of accounting reference date 27 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 16 November 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 May 2010
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 23 May 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
NEWINC - New incorporation documents 12 February 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 May 2009 Fully Satisfied

N/A

Debenture 20 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.