Fresh Food Hub Ltd was founded on 19 July 1982 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at this company. Le, David Anh Ky, Hall, Brian Peter, Avery, Amy Louise, Nicholson, Ingrid, Nicholson, Ingrid, Baillie, Steven Russell, Flynn, Jayne Annette, Harrison, Stanley John, King-morgan, Barbara, Shaw, Jason, Summersby, Gordon Thomas, Summersby, Nicholas George are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Brian Peter | 12 March 2020 | - | 1 |
BAILLIE, Steven Russell | N/A | 01 August 1997 | 1 |
FLYNN, Jayne Annette | 01 August 1997 | 01 April 2000 | 1 |
HARRISON, Stanley John | 16 May 1998 | 27 February 2009 | 1 |
KING-MORGAN, Barbara | N/A | 01 August 1997 | 1 |
SHAW, Jason | 03 July 2012 | 15 December 2014 | 1 |
SUMMERSBY, Gordon Thomas | N/A | 16 October 1994 | 1 |
SUMMERSBY, Nicholas George | N/A | 31 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE, David Anh Ky | 31 July 2020 | - | 1 |
AVERY, Amy Louise | 01 January 2017 | 19 November 2018 | 1 |
NICHOLSON, Ingrid | 19 November 2018 | 31 July 2020 | 1 |
NICHOLSON, Ingrid | 03 July 2012 | 01 January 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 10 August 2020 | |
TM02 - Termination of appointment of secretary | 10 August 2020 | |
AP03 - Appointment of secretary | 10 August 2020 | |
AP01 - Appointment of director | 10 August 2020 | |
AP01 - Appointment of director | 10 August 2020 | |
AA - Annual Accounts | 07 July 2020 | |
RESOLUTIONS - N/A | 25 March 2020 | |
AD01 - Change of registered office address | 25 March 2020 | |
AP01 - Appointment of director | 18 March 2020 | |
TM01 - Termination of appointment of director | 02 March 2020 | |
AA - Annual Accounts | 03 February 2020 | |
CS01 - N/A | 30 December 2019 | |
CS01 - N/A | 26 December 2018 | |
AP03 - Appointment of secretary | 26 December 2018 | |
TM02 - Termination of appointment of secretary | 26 December 2018 | |
AA - Annual Accounts | 12 December 2018 | |
RESOLUTIONS - N/A | 04 May 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 May 2018 | |
SH19 - Statement of capital | 04 May 2018 | |
CAP-SS - N/A | 04 May 2018 | |
PSC05 - N/A | 05 April 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 13 December 2017 | |
CH01 - Change of particulars for director | 13 December 2017 | |
CH01 - Change of particulars for director | 13 December 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AA01 - Change of accounting reference date | 27 January 2017 | |
AP03 - Appointment of secretary | 01 January 2017 | |
TM02 - Termination of appointment of secretary | 01 January 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 December 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2016 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AA01 - Change of accounting reference date | 31 March 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 January 2016 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
CH01 - Change of particulars for director | 19 September 2015 | |
AA - Annual Accounts | 18 March 2015 | |
CERTNM - Change of name certificate | 10 March 2015 | |
AD01 - Change of registered office address | 04 March 2015 | |
CERTNM - Change of name certificate | 21 January 2015 | |
AR01 - Annual Return | 20 January 2015 | |
TM01 - Termination of appointment of director | 15 December 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 20 December 2013 | |
CH01 - Change of particulars for director | 20 December 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AP01 - Appointment of director | 05 November 2012 | |
TM02 - Termination of appointment of secretary | 05 November 2012 | |
AD01 - Change of registered office address | 03 October 2012 | |
AP03 - Appointment of secretary | 03 July 2012 | |
AP01 - Appointment of director | 03 July 2012 | |
CERTNM - Change of name certificate | 18 June 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 15 December 2011 | |
RT01 - Application for administrative restoration to the register | 13 December 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 02 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2011 | |
AA01 - Change of accounting reference date | 06 January 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AUD - Auditor's letter of resignation | 07 May 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AP01 - Appointment of director | 27 November 2009 | |
TM01 - Termination of appointment of director | 26 November 2009 | |
AA - Annual Accounts | 10 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 April 2009 | |
363a - Annual Return | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
AA - Annual Accounts | 11 November 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
225 - Change of Accounting Reference Date | 12 February 2008 | |
AUD - Auditor's letter of resignation | 12 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 22 November 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 25 January 2007 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2006 | |
363a - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
287 - Change in situation or address of Registered Office | 31 March 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 08 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2001 | |
RESOLUTIONS - N/A | 11 May 2001 | |
RESOLUTIONS - N/A | 11 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2001 | |
123 - Notice of increase in nominal capital | 11 May 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 11 December 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
AA - Annual Accounts | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
363s - Annual Return | 16 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 1999 | |
AA - Annual Accounts | 11 May 1999 | |
363s - Annual Return | 14 December 1998 | |
AA - Annual Accounts | 23 September 1998 | |
363b - Annual Return | 18 August 1998 | |
363b - Annual Return | 18 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1998 | |
288b - Notice of resignation of directors or secretaries | 18 August 1998 | |
288b - Notice of resignation of directors or secretaries | 18 August 1998 | |
288a - Notice of appointment of directors or secretaries | 18 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 May 1998 | |
395 - Particulars of a mortgage or charge | 11 October 1997 | |
AA - Annual Accounts | 04 June 1997 | |
363s - Annual Return | 26 July 1996 | |
AA - Annual Accounts | 26 July 1996 | |
395 - Particulars of a mortgage or charge | 10 November 1995 | |
AA - Annual Accounts | 01 June 1995 | |
363s - Annual Return | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 02 June 1994 | |
363s - Annual Return | 17 May 1994 | |
AA - Annual Accounts | 27 May 1993 | |
363s - Annual Return | 01 December 1992 | |
AA - Annual Accounts | 26 June 1992 | |
363b - Annual Return | 09 April 1992 | |
363a - Annual Return | 19 July 1991 | |
AA - Annual Accounts | 22 May 1991 | |
288 - N/A | 28 February 1991 | |
AA - Annual Accounts | 01 June 1990 | |
363 - Annual Return | 28 March 1990 | |
AA - Annual Accounts | 09 November 1989 | |
363 - Annual Return | 22 July 1988 | |
AA - Annual Accounts | 22 July 1988 | |
395 - Particulars of a mortgage or charge | 15 June 1988 | |
395 - Particulars of a mortgage or charge | 24 February 1988 | |
363 - Annual Return | 13 November 1987 | |
287 - Change in situation or address of Registered Office | 08 October 1987 | |
AA - Annual Accounts | 21 September 1987 | |
363 - Annual Return | 11 April 1987 | |
NEWINC - New incorporation documents | 19 July 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 2008 | Fully Satisfied |
N/A |
Fixed & floating charge | 06 February 2008 | Fully Satisfied |
N/A |
Legal charge | 15 August 2007 | Fully Satisfied |
N/A |
Legal charge | 02 March 2007 | Fully Satisfied |
N/A |
Debenture | 01 August 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 March 2006 | Fully Satisfied |
N/A |
Debenture | 09 December 2003 | Fully Satisfied |
N/A |
Legal mortgage | 23 September 2002 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 10 October 1997 | Fully Satisfied |
N/A |
Charge | 01 November 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 June 1988 | Fully Satisfied |
N/A |
Legal charge | 19 February 1988 | Fully Satisfied |
N/A |
Debenture | 28 April 1983 | Fully Satisfied |
N/A |
Debenture | 09 October 1982 | Fully Satisfied |
N/A |