About

Registered Number: 05524764
Date of Incorporation: 02/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 18a Pindock Mews, London, W9 2PY

 

Karmel Foods Ltd was founded on 02 August 2005, it's status is listed as "Active". There are 5 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NADARAJAH, Balendra 10 September 2018 - 1
BARNETT, Jacqui 18 January 2007 12 August 2009 1
HARPER, Melanie Lynne 02 August 2005 18 January 2007 1
PHILBIN, Carol 20 June 2011 10 September 2018 1
STEVENS, James Richard 12 August 2009 20 June 2011 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 03 October 2018
TM02 - Termination of appointment of secretary 17 September 2018
AP03 - Appointment of secretary 17 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 21 September 2015
TM01 - Termination of appointment of director 16 April 2015
MR01 - N/A 08 April 2015
AP01 - Appointment of director 19 December 2014
CERTNM - Change of name certificate 10 December 2014
RESOLUTIONS - N/A 19 November 2014
CONNOT - N/A 19 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 02 September 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 09 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 05 October 2011
TM02 - Termination of appointment of secretary 21 September 2011
AP03 - Appointment of secretary 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 September 2008
225 - Change of Accounting Reference Date 14 September 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 29 April 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363a - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.