Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILSONS FOODS LIMITED
Company Information for

GILSONS FOODS LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
02574160
Private Limited Company
Liquidation

Company Overview

About Gilsons Foods Ltd
GILSONS FOODS LIMITED was founded on 1991-01-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Gilsons Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GILSONS FOODS LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in LE1
 
Filing Information
Company Number 02574160
Company ID Number 02574160
Date formed 1991-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB565810528  
Last Datalog update: 2020-01-13 04:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILSONS FOODS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GILSONS FOODS LIMITED

Current Directors
Officer Role Date Appointed
ROGER PAUL HADDRELL
Company Secretary 2017-09-14
ROGER PAUL HADDRELL
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
TARA SINGH GILL
Director 1992-01-16 2017-12-19
TARA SINGH GILL
Company Secretary 1992-01-16 2017-09-14
BHUPINDER SINGH
Director 1992-01-16 2017-09-14
KEWEL SINGH
Director 1992-01-16 2017-09-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-25Voluntary liquidation. Return of final meeting of creditors
2022-01-18Voluntary liquidation Statement of receipts and payments to 2021-11-18
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-18
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 3rd Floor 207 Regent Street London W1B 3HH England
2019-11-27LIQ02Voluntary liquidation Statement of affairs
2019-11-27600Appointment of a voluntary liquidator
2019-11-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-19
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 50 Dysart Way Leicester LE1 2JY
2019-09-23TM02Termination of appointment of Leonard Scinteie on 2019-04-23
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SCINTEIE
2019-09-23PSC07CESSATION OF LEONARD SCINTEIE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12TM02Termination of appointment of Roger Paul Haddrell on 2019-04-23
2019-09-12PSC07CESSATION OF ROGER PAUL HADDRELL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL HADDRELL
2019-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD SCINTEIE
2019-09-12AP03Appointment of Mr Leonard Scinteie as company secretary on 2019-04-23
2019-09-12AP01DIRECTOR APPOINTED MR LEONARD SCINTEIE
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SCINTEIE
2019-04-16AAMDAmended account full exemption
2019-03-29AP01DIRECTOR APPOINTED MR LEONARD SCINTEIE
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KHYZER MAHMOOD JANJUA
2018-11-20AP01DIRECTOR APPOINTED MR KHYZER MAHMOOD JANJUA
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TARA SINGH GILL
2017-11-08AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AA01Previous accounting period extended from 30/04/17 TO 31/08/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PAUL HADDRELL
2017-09-26PSC07CESSATION OF TARA SINGH GILL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25AP03Appointment of Mr Roger Paul Haddrell as company secretary on 2017-09-14
2017-09-25AP01DIRECTOR APPOINTED MR ROGER PAUL HADDRELL
2017-09-25TM02Termination of appointment of Tara Singh Gill on 2017-09-14
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA SINGH GILL
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEWEL SINGH
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BHUPINDER SINGH
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-04AR0116/01/16 ANNUAL RETURN FULL LIST
2015-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-26AR0116/01/15 FULL LIST
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-27AR0116/01/14 FULL LIST
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-02-11AR0116/01/13 FULL LIST
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-26AR0116/01/12 FULL LIST
2012-01-26AD02SAIL ADDRESS CHANGED FROM: C/O THOMAS MAY & CO ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG ENGLAND
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-31AR0116/01/11 FULL LIST
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-28AR0116/01/10 FULL LIST
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-28AD02SAIL ADDRESS CREATED
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-21363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-01-25363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-24190LOCATION OF DEBENTURE REGISTER
2008-01-24353LOCATION OF REGISTER OF MEMBERS
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-14363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-03363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-01363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-01-30363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-02-25363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/02
2002-01-23363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2001-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-02-07363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-01-31363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-10-21395PARTICULARS OF MORTGAGE/CHARGE
1998-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1998-01-21363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97
1997-01-17363sRETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96
1996-01-31363sRETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS
1995-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95
1995-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/95
1995-02-04363sRETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS
1994-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-23363sRETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-01363sRETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS
1992-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-03-31225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1992-02-15363sRETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS
1992-02-15363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1991-09-30395PARTICULARS OF MORTGAGE/CHARGE
1991-09-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-03-1388(2)RAD 01/03/91--------- £ SI 249998@1=249998 £ IC 2/250000
1991-02-24288NEW DIRECTOR APPOINTED
1991-01-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-28287REGISTERED OFFICE CHANGED ON 28/01/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG
1991-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to GILSONS FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-25
Resolution2019-11-25
Fines / Sanctions
No fines or sanctions have been issued against GILSONS FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL PROPERTY SECURITY DEED 1998-10-21 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1991-09-30 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILSONS FOODS LIMITED

Intangible Assets
Patents
We have not found any records of GILSONS FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILSONS FOODS LIMITED
Trademarks
We have not found any records of GILSONS FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILSONS FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as GILSONS FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GILSONS FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGILSONS FOODS LIMITEDEvent Date2019-11-25
Name of Company: GILSONS FOODS LIMITED Company Number: 02574160 Nature of Business: Non-specialised wholesale of food beverages and tobacco Registered office: 3rd Floor, 207 Regent Street, London W1B…
 
Initiating party Event TypeResolution
Defending partyGILSONS FOODS LIMITEDEvent Date2019-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILSONS FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILSONS FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1