MARIGOLD HEALTH FOODS LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 7BF

Company number 01300295
Status Active
Incorporation Date 25 February 1977
Company Type Private Limited Company
Address UNIT 2, 550 WHITE HART LANE, LONDON, N17 7BF
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46360 - Wholesale of sugar and chocolate and sugar confectionery, 46370 - Wholesale of coffee, tea, cocoa and spices, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Cancellation of shares. Statement of capital on 31 July 2016 GBP 228,817.44 . The most likely internet sites of MARIGOLD HEALTH FOODS LIMITED are www.marigoldhealthfoods.co.uk, and www.marigold-health-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Marigold Health Foods Limited is a Private Limited Company. The company registration number is 01300295. Marigold Health Foods Limited has been working since 25 February 1977. The present status of the company is Active. The registered address of Marigold Health Foods Limited is Unit 2 550 White Hart Lane London N17 7bf. . ALUKO, Oluwatoyin Theresa is a Secretary of the company. ALUKO, Oluwatoyin Theresa is a Director of the company. LANGSAM, Peter Manse is a Director of the company. TOBIN, Patrick James is a Director of the company. Secretary SWINSTEAD, David Brian Roy has been resigned. Director BAZLEY, Thomas Stafford, Sir has been resigned. Director SWINSTEAD, David Brian Roy has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
ALUKO, Oluwatoyin Theresa
Appointed Date: 01 April 2010

Director
ALUKO, Oluwatoyin Theresa
Appointed Date: 30 May 2016
54 years old

Director
LANGSAM, Peter Manse
Appointed Date: 30 May 2016
56 years old

Director
TOBIN, Patrick James

74 years old

Resigned Directors

Secretary
SWINSTEAD, David Brian Roy
Resigned: 15 June 2008

Director
BAZLEY, Thomas Stafford, Sir
Resigned: 31 December 1993
118 years old

Director
SWINSTEAD, David Brian Roy
Resigned: 15 June 2008
107 years old

Persons With Significant Control

Mr Patrick James Tobin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MARIGOLD HEALTH FOODS LIMITED Events

16 Nov 2016
Full accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Aug 2016
Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 228,817.44

31 May 2016
Appointment of Mr Peter Manse Langsam as a director on 30 May 2016
30 May 2016
Appointment of Miss Oluwatoyin Theresa Aluko as a director on 30 May 2016
...
... and 107 more events
23 May 1988
Return made up to 31/12/78; full list of members

03 Mar 1988
Registered office changed on 03/03/88 from: 2D linfield gardens london NW3 6PU

03 Mar 1988
Director resigned;new director appointed

26 Jun 1978
Company name changed\certificate issued on 26/06/78
25 Feb 1977
Incorporation

MARIGOLD HEALTH FOODS LIMITED Charges

8 March 2011
Legal mortgage
Delivered: 29 March 2011
Status: Satisfied on 13 October 2015
Persons entitled: Triodos Bank Nv
Description: By way of fixed first charge l/h property 102 camley street…
8 March 2011
Debenture
Delivered: 29 March 2011
Status: Satisfied on 13 October 2015
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
All assets debenture
Delivered: 1 April 2010
Status: Satisfied on 18 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 December 1998
Legal charge
Delivered: 12 January 1999
Status: Satisfied on 18 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit F4 elm village camden greater london…
16 December 1998
Debenture
Delivered: 30 December 1998
Status: Satisfied on 18 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…