CANAPES DIRECT LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 0TG

Company number 03687875
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address UNIT 2 KENDAL COURT, WESTERN AVENUE BUSINESS CENTRE, LONDON, ENGLAND, W3 0TG
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 036878750004, created on 29 March 2017; Confirmation statement made on 23 December 2016 with updates; Registered office address changed from Cheyneys Farm Shottenden Road Shottenden Kent CT4 8JA to Unit 2 Kendal Court Western Avenue Business Centre London W3 0TG on 9 November 2016. The most likely internet sites of CANAPES DIRECT LIMITED are www.canapesdirect.co.uk, and www.canapes-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Brentford Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 6.3 miles; to Balham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canapes Direct Limited is a Private Limited Company. The company registration number is 03687875. Canapes Direct Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Canapes Direct Limited is Unit 2 Kendal Court Western Avenue Business Centre London England W3 0tg. . BAMBHRA, Tajinder Kaur is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WHITEHEAD, Malcolm Henry has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director EDMOND, Joel Dany has been resigned. Director WHITEHEAD, Malcolm Henry has been resigned. Director WHITEHEAD, Mary Ellen has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
BAMBHRA, Tajinder Kaur
Appointed Date: 06 October 2016
56 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Secretary
WHITEHEAD, Malcolm Henry
Resigned: 06 October 2016
Appointed Date: 23 December 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Director
EDMOND, Joel Dany
Resigned: 06 October 2016
Appointed Date: 23 December 1998
73 years old

Director
WHITEHEAD, Malcolm Henry
Resigned: 06 October 2016
Appointed Date: 23 December 1998
77 years old

Director
WHITEHEAD, Mary Ellen
Resigned: 06 October 2016
Appointed Date: 15 January 2007
77 years old

Persons With Significant Control

Ms Tajinder Kaur Bambhra
Notified on: 6 October 2016
56 years old
Nature of control: Has significant influence or control

CANAPES DIRECT LIMITED Events

31 Mar 2017
Registration of charge 036878750004, created on 29 March 2017
05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
09 Nov 2016
Registered office address changed from Cheyneys Farm Shottenden Road Shottenden Kent CT4 8JA to Unit 2 Kendal Court Western Avenue Business Centre London W3 0TG on 9 November 2016
09 Nov 2016
Termination of appointment of Malcolm Henry Whitehead as a director on 6 October 2016
09 Nov 2016
Termination of appointment of Malcolm Henry Whitehead as a secretary on 6 October 2016
...
... and 51 more events
05 Jan 1999
Director resigned
05 Jan 1999
Secretary resigned
05 Jan 1999
New secretary appointed;new director appointed
05 Jan 1999
Registered office changed on 05/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX
23 Dec 1998
Incorporation

CANAPES DIRECT LIMITED Charges

29 March 2017
Charge code 0368 7875 0004
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited (The “Security Trustee”)
Description: Contains fixed charge…
6 September 2010
All assets debenture
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 February 2007
Fixed and floating charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2007
Rent deposit deed
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Zurich Assurance LTD and Sackville Tci Property Nominee (1) Limited and Sackville Nominee (2)Limited
Description: The deposit and each and every debt represented by it…