ASIKO HOUSE OF FOODS LIMITED
ACORN GLOBAL FOODS LIMITED

Hellopages » Greater London » Greenwich » SE7 8RX

Company number 03417388
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address 29 PENHALL ROAD, CHARLTON LONDON, SE7 8RX
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,050 . The most likely internet sites of ASIKO HOUSE OF FOODS LIMITED are www.asikohouseoffoods.co.uk, and www.asiko-house-of-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Asiko House of Foods Limited is a Private Limited Company. The company registration number is 03417388. Asiko House of Foods Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of Asiko House of Foods Limited is 29 Penhall Road Charlton London Se7 8rx. The company`s financial liabilities are £57.71k. It is £-19.59k against last year. The cash in hand is £39.52k. It is £1.27k against last year. And the total assets are £245.52k, which is £-10.8k against last year. AYODELE-ARIBO, Anthony is a Secretary of the company. ADEDIPE, Stephen is a Director of the company. Secretary ADEDIPE, Jolade Janet Munirat has been resigned. Secretary ADEPIPE, Michael Olusola has been resigned. Secretary VITAL LINKS BUSINESS VENTURES has been resigned. Director ETUK, Aniekan Ita has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


asiko house of foods Key Finiance

LIABILITIES £57.71k
-26%
CASH £39.52k
+3%
TOTAL ASSETS £245.52k
-5%
All Financial Figures

Current Directors

Secretary
AYODELE-ARIBO, Anthony
Appointed Date: 16 December 2013

Director
ADEDIPE, Stephen
Appointed Date: 11 August 1997
69 years old

Resigned Directors

Secretary
ADEDIPE, Jolade Janet Munirat
Resigned: 16 December 2013
Appointed Date: 04 May 2004

Secretary
ADEPIPE, Michael Olusola
Resigned: 03 May 2004
Appointed Date: 06 August 2001

Secretary
VITAL LINKS BUSINESS VENTURES
Resigned: 06 August 2001
Appointed Date: 11 August 1997

Director
ETUK, Aniekan Ita
Resigned: 09 August 1999
Appointed Date: 11 August 1997
63 years old

Persons With Significant Control

Mr St Adedipe
Notified on: 6 February 2017
69 years old
Nature of control: Has significant influence or control

ASIKO HOUSE OF FOODS LIMITED Events

14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,050

13 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,050

...
... and 44 more events
27 Aug 1999
Director resigned
27 Aug 1999
Accounts for a dormant company made up to 31 August 1998
23 Oct 1998
Return made up to 11/08/98; full list of members
23 Oct 1998
Registered office changed on 23/10/98 from: 42 deptford high street london SE8 4AF
11 Aug 1997
Incorporation

ASIKO HOUSE OF FOODS LIMITED Charges

22 September 2011
Rent deposit deed
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Gle Properties Limited
Description: The deposit of £2,334.30.
26 June 2008
Rent deposit deed
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Gle Properties LTD
Description: £2,171.11.
6 December 2002
Debenture
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2002
Legal mortgage
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 29 penhall road london. With the…