GOURMET SUBS LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1NR

Company number 06875013
Status Active
Incorporation Date 9 April 2009
Company Type Private Limited Company
Address MICHAEL QUARTEY, 395 NORTH END ROAD, SUBWAY, LONDON, SW6 1NR
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 10,000 ; Termination of appointment of Samuel Quartey as a director on 19 December 2015; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GOURMET SUBS LTD are www.gourmetsubs.co.uk, and www.gourmet-subs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Gourmet Subs Ltd is a Private Limited Company. The company registration number is 06875013. Gourmet Subs Ltd has been working since 09 April 2009. The present status of the company is Active. The registered address of Gourmet Subs Ltd is Michael Quartey 395 North End Road Subway London Sw6 1nr. . QUARTEY, Victoria is a Secretary of the company. QUARTEY, Michael is a Director of the company. Secretary HILLMANN, Monique has been resigned. Secretary QUARTEY, Michael has been resigned. Director QUARTEY, Samuel has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
QUARTEY, Victoria
Appointed Date: 01 January 2012

Director
QUARTEY, Michael
Appointed Date: 09 April 2009
50 years old

Resigned Directors

Secretary
HILLMANN, Monique
Resigned: 17 April 2012
Appointed Date: 01 November 2010

Secretary
QUARTEY, Michael
Resigned: 31 October 2010
Appointed Date: 09 April 2009

Director
QUARTEY, Samuel
Resigned: 19 December 2015
Appointed Date: 01 January 2012
85 years old

GOURMET SUBS LTD Events

05 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000

05 May 2016
Termination of appointment of Samuel Quartey as a director on 19 December 2015
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 17 more events
20 May 2010
Annual return made up to 9 April 2010 with full list of shareholders
20 May 2010
Director's details changed for Michael Quartey on 9 April 2010
30 Jun 2009
Particulars of a mortgage or charge / charge no: 2
15 May 2009
Particulars of a mortgage or charge / charge no: 1
09 Apr 2009
Incorporation

GOURMET SUBS LTD Charges

23 June 2009
Deed of rent deposit
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: David John Brecher and Henry Alexander Brecher
Description: Cash deposit of £15,000.00 and any interest earned thereon.
14 May 2009
Debenture
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…