About

Registered Number: 04191478
Date of Incorporation: 02/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 36 Hove Street, Hove, East Sussex, BN3 2DH

 

The Food Business Ltd was registered on 02 April 2001 and has its registered office in East Sussex, it has a status of "Active". We don't know the number of employees at The Food Business Ltd. Little, Philip John is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LITTLE, Philip John 09 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 25 March 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 26 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2009
353 - Register of members 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 09 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 30 June 2003
AAMD - Amended Accounts 20 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 06 June 2002
287 - Change in situation or address of Registered Office 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.