About

Registered Number: 04585613
Date of Incorporation: 08/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 3 Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ,

 

Having been setup in 2002, The Good Food Deli Ltd has its registered office in Reading. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRUIN, Marilyn 08 November 2002 - 1
FRUIN, Roland George 08 November 2002 - 1
KING, Christopher Ian 08 November 2002 - 1
KING, Julia 08 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
RP04CS01 - N/A 03 March 2020
RESOLUTIONS - N/A 26 February 2020
MA - Memorandum and Articles 26 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 25 February 2020
SH08 - Notice of name or other designation of class of shares 25 February 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 14 March 2007
287 - Change in situation or address of Registered Office 30 November 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 19 April 2005
363a - Annual Return 29 November 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
225 - Change of Accounting Reference Date 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.