GOURMET HOUSE UK LIMITED
LONDON

Hellopages » Greater London » Barnet » NW2 2EL

Company number 07387038
Status Active
Incorporation Date 24 September 2010
Company Type Private Limited Company
Address C/O PRINCIPAL ACCOUNTING, 149 CRICKLEWOOD LANE, LONDON, ENGLAND, NW2 2EL
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from C/O Principal Accounting 56B Crewys Road 7 Time House London NW2 2AD to C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL on 23 June 2016. The most likely internet sites of GOURMET HOUSE UK LIMITED are www.gourmethouseuk.co.uk, and www.gourmet-house-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Gourmet House Uk Limited is a Private Limited Company. The company registration number is 07387038. Gourmet House Uk Limited has been working since 24 September 2010. The present status of the company is Active. The registered address of Gourmet House Uk Limited is C O Principal Accounting 149 Cricklewood Lane London England Nw2 2el. . MAHMOUDI, Ali Esmaeil is a Director of the company. Secretary SWIFT (SECRETARIES) LIMITED has been resigned. Director HARIZI, Farhad Ismail has been resigned. Director HARIZI, Farhad Ismail has been resigned. Director HARIZI, Hamideh Ismail has been resigned. Director HARIZI, Hamideh Ismail has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Director
MAHMOUDI, Ali Esmaeil
Appointed Date: 24 September 2010
51 years old

Resigned Directors

Secretary
SWIFT (SECRETARIES) LIMITED
Resigned: 25 May 2011
Appointed Date: 24 September 2010

Director
HARIZI, Farhad Ismail
Resigned: 31 July 2011
Appointed Date: 04 May 2011
52 years old

Director
HARIZI, Farhad Ismail
Resigned: 31 July 2011
Appointed Date: 04 May 2011
52 years old

Director
HARIZI, Hamideh Ismail
Resigned: 01 January 2014
Appointed Date: 04 May 2011
55 years old

Director
HARIZI, Hamideh Ismail
Resigned: 01 May 2011
Appointed Date: 01 May 2011
55 years old

Persons With Significant Control

Mr Ali Esmaeil Mahmoudi
Notified on: 15 September 2016
51 years old
Nature of control: Ownership of shares – 75% or more

GOURMET HOUSE UK LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2016
Registered office address changed from C/O Principal Accounting 56B Crewys Road 7 Time House London NW2 2AD to C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL on 23 June 2016
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 27 more events
04 May 2011
Appointment of Mr Farhad Ismail Harizi as a director
04 May 2011
Appointment of Mr Farhad Ismail Harizi as a director
04 May 2011
Appointment of Miss Hamideh Ismail Harizi as a director
03 May 2011
Appointment of Miss Hamideh Ismail Harizi as a director
24 Sep 2010
Incorporation

GOURMET HOUSE UK LIMITED Charges

20 January 2012
Deed of deposit
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The sum of £3,237.30 together with any other sums and any…
5 December 2011
Deed of deposit
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The sum of £3,675.36 see image for full details.
2 December 2011
Rent deposit deed
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Covenant Garden Market Authority
Description: The sum of £3,675.36 see image for full details.