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

CASPIAN FOOD RETAILERS LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
07523162
Private Limited Company
Active

Company Overview

About Caspian Food Retailers Ltd
CASPIAN FOOD RETAILERS LIMITED was founded on 2011-02-09 and has its registered office in London. The organisation's status is listed as "Active". Caspian Food Retailers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CASPIAN FOOD RETAILERS LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in GU19
 
Filing Information
Company Number 07523162
Company ID Number 07523162
Date formed 2011-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 12:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASPIAN FOOD RETAILERS LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) 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 CASPIAN FOOD RETAILERS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN DOUBLEDAY
Director 2017-11-16
ALASDAIR DEREK MURDOCH
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT MITCHELL LOVELL GWILLIAM
Director 2017-11-16 2018-06-28
MICHAEL JAMES GRAY
Company Secretary 2011-02-09 2017-11-16
MICHAEL JAMES GRAY
Director 2011-02-09 2017-11-16
JAN MOHAMMAD NADER-ZADEH
Director 2017-09-25 2017-11-16
TAJI NADER-ZADEH
Director 2011-02-09 2017-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN DOUBLEDAY ROYALE MIDCO LIMITED Director 2017-12-22 CURRENT 2017-07-26 Active
TIMOTHY JOHN DOUBLEDAY ROYALE TOPCO LIMITED Director 2017-12-22 CURRENT 2017-09-07 Active
TIMOTHY JOHN DOUBLEDAY WESTSIDE EXPRESS LIMITED Director 2017-11-16 CURRENT 1988-04-27 Active
TIMOTHY JOHN DOUBLEDAY GOWRINGS PENSION TRUSTEE COMPANY LIMITED Director 2017-11-16 CURRENT 1980-03-17 Active - Proposal to Strike off
TIMOTHY JOHN DOUBLEDAY CASPIAN FOOD SERVICES LIMITED Director 2017-11-16 CURRENT 1979-09-26 Active
TIMOTHY JOHN DOUBLEDAY ROYALE JVC LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY ROYALE BIDCO LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY BKUK DEVCO LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY ROYALE INTERCO LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY BKUK GROUP LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY MAGNIFICA UK LIMITED Director 2015-07-20 CURRENT 2006-06-05 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY TRAGUS MIDCO LIMITED Director 2014-09-08 CURRENT 2014-07-25 Dissolved 2015-04-14
TIMOTHY JOHN DOUBLEDAY SRL REALISATIONS LIMITED Director 2014-07-04 CURRENT 1983-06-03 Dissolved 2016-09-27
TIMOTHY JOHN DOUBLEDAY AMPLEFLOW LIMITED Director 2014-07-04 CURRENT 1972-09-13 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 3 LIMITED Director 2014-07-04 CURRENT 1994-07-25 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 4 LIMITED Director 2014-07-04 CURRENT 1991-06-11 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY BRIGHTREASONS INTERNATIONAL LIMITED Director 2014-07-04 CURRENT 1942-01-31 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CHIEFGEM LIMITED Director 2014-07-04 CURRENT 1989-02-20 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY DOLMIX LIMITED Director 2014-07-04 CURRENT 1987-07-13 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 1 LIMITED Director 2014-07-04 CURRENT 1999-11-30 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 2 LIMITED Director 2014-07-04 CURRENT 2000-07-28 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY FINRANGE LIMITED Director 2014-07-04 CURRENT 1992-08-25 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY FLOATCITY LIMITED Director 2014-07-04 CURRENT 1994-05-11 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY GILLBROOK LIMITED Director 2014-07-04 CURRENT 1995-02-22 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY HOPEGOOD LIMITED Director 2014-07-04 CURRENT 1995-09-19 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED Director 2014-07-04 CURRENT 1992-04-24 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY JUNEFORD LIMITED Director 2014-07-04 CURRENT 1990-02-14 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY KREEK LIMITED Director 2014-07-04 CURRENT 1994-04-26 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY LEADENHALL WINE COMPANY LIMITED Director 2014-07-04 CURRENT 1979-11-21 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY MARKET PLACE RESTAURANT (LEADENHALL) LIMITED(THE) Director 2014-07-04 CURRENT 1986-09-26 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY PELICAN RESTAURANTS LIMITED Director 2014-07-04 CURRENT 1996-03-26 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY POMEROYS RESTAURANTS LIMITED Director 2014-07-04 CURRENT 1984-07-02 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY PRIMA PASTA LIMITED Director 2014-07-04 CURRENT 1967-06-22 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY SHEILA'S PUBLIC HOUSES LIMITED Director 2014-07-04 CURRENT 1994-01-18 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY SSRL REALISATIONS LIMITED Director 2014-07-04 CURRENT 1995-03-28 Dissolved 2017-03-19
TIMOTHY JOHN DOUBLEDAY THE PIZZA GALLERY LIMITED Director 2014-07-04 CURRENT 1994-01-11 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY ZEDLEASE LIMITED Director 2014-07-04 CURRENT 1994-06-16 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY TRAGUS CAYMAN BIDCO LIMITED Director 2014-07-04 CURRENT 2007-05-30 Active
ALASDAIR DEREK MURDOCH WESTSIDE EXPRESS LIMITED Director 2018-06-28 CURRENT 1988-04-27 Active
ALASDAIR DEREK MURDOCH GOWRINGS PENSION TRUSTEE COMPANY LIMITED Director 2018-06-28 CURRENT 1980-03-17 Active - Proposal to Strike off
ALASDAIR DEREK MURDOCH CASPIAN FOOD SERVICES LIMITED Director 2018-06-28 CURRENT 1979-09-26 Active
ALASDAIR DEREK MURDOCH ROYALE MIDCO LIMITED Director 2018-04-18 CURRENT 2017-07-26 Active
ALASDAIR DEREK MURDOCH ROYALE TOPCO LIMITED Director 2018-04-18 CURRENT 2017-09-07 Active
ALASDAIR DEREK MURDOCH ROYALE JVC LIMITED Director 2018-04-18 CURRENT 2017-09-25 Active
ALASDAIR DEREK MURDOCH ROYALE BIDCO LIMITED Director 2018-04-18 CURRENT 2017-09-25 Active
ALASDAIR DEREK MURDOCH BKUK DEVCO LIMITED Director 2018-04-18 CURRENT 2017-09-25 Active
ALASDAIR DEREK MURDOCH ROYALE INTERCO LIMITED Director 2018-04-18 CURRENT 2017-09-25 Active
ALASDAIR DEREK MURDOCH BKUK GROUP LIMITED Director 2018-04-18 CURRENT 2017-09-25 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 075231620007
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 075231620006
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075231620006
2022-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21CH01Director's details changed for Mr Timothy John Doubleday on 2020-07-01
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075231620005
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075231620003
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075231620004
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM The Cedars 2 High Street Bagshot Surrey GU19 5AE
2018-07-26AD03Registers moved to registered inspection location of 5 New Street Square London EC4A 3TW
2018-07-25AD02Register inspection address changed to 5 New Street Square London EC4A 3TW
2018-06-29AP01DIRECTOR APPOINTED MR ALASDAIR DEREK MURDOCH
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MITCHELL LOVELL GWILLIAM
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075231620003
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-12-04SH02Sub-division of shares on 2017-11-15
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 163.659
2017-12-04SH0115/11/17 STATEMENT OF CAPITAL GBP 163.659
2017-11-30PSC02Notification of Royale Bidco Limited as a person with significant control on 2017-11-15
2017-11-30PSC07CESSATION OF TAJI NADER-ZADEH AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21AP01DIRECTOR APPOINTED MR VINCENT MITCHELL LOVELL GWILLIAM
2017-11-20TM02Termination of appointment of Michael James Gray on 2017-11-16
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAN NADER-ZADEH
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TAJI NADER-ZADEH
2017-11-20AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075231620002
2017-09-25AP01DIRECTOR APPOINTED MR JAN MOHAMMAD NADER-ZADEH
2017-09-22AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0109/02/16 FULL LIST
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-05-19AAFULL ACCOUNTS MADE UP TO 04/01/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0109/02/15 FULL LIST
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075231620002
2014-05-09AAFULL ACCOUNTS MADE UP TO 05/01/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0109/02/14 FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 06/01/13
2013-02-28AR0109/02/13 FULL LIST
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-18AA01PREVSHO FROM 29/02/2012 TO 31/12/2011
2012-02-20AR0109/02/12 FULL LIST
2011-02-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands



Licences & Regulatory approval
We could not find any licences issued to CASPIAN FOOD RETAILERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASPIAN FOOD RETAILERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-04 Satisfied SANTANDER UK PLC
DEBENTURE 2012-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CASPIAN FOOD RETAILERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASPIAN FOOD RETAILERS LIMITED
Trademarks
We have not found any records of CASPIAN FOOD RETAILERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASPIAN FOOD RETAILERS 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 (56102 - Unlicensed restaurants and cafes) as CASPIAN FOOD RETAILERS LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where CASPIAN FOOD RETAILERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASPIAN FOOD RETAILERS 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 CASPIAN FOOD RETAILERS 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.