About

Registered Number: 01652521
Date of Incorporation: 19/07/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.