GENERAL FOOD TRADING COMPANY LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 4RY

Company number 02778964
Status Active
Incorporation Date 12 January 1993
Company Type Private Limited Company
Address 3 VIVEASH CLOSE, HAYES, MIDDLESEX, UB3 4RY
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GENERAL FOOD TRADING COMPANY LIMITED are www.generalfoodtradingcompany.co.uk, and www.general-food-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. General Food Trading Company Limited is a Private Limited Company. The company registration number is 02778964. General Food Trading Company Limited has been working since 12 January 1993. The present status of the company is Active. The registered address of General Food Trading Company Limited is 3 Viveash Close Hayes Middlesex Ub3 4ry. . CHARCHAFCHI, Ali Mohammed Ali is a Secretary of the company. ALI, Murtadha Hassan is a Director of the company. CHARCHAFCHI, Ali Mohammed Ali is a Director of the company. CHARCHAFCHI, Hussein Ali is a Director of the company. Secretary CHARCHAFCHI, Mohammed Ali has been resigned. Nominee Secretary SEVERNSIDE NOMINEES LIMITED has been resigned. Director CHARCHAFCHI, Mohammed Ali has been resigned. Director LATIF, Nizar Abdul has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
CHARCHAFCHI, Ali Mohammed Ali
Appointed Date: 12 January 2011

Director
ALI, Murtadha Hassan
Appointed Date: 14 May 1993
80 years old

Director
CHARCHAFCHI, Ali Mohammed Ali
Appointed Date: 03 August 2009
42 years old

Director
CHARCHAFCHI, Hussein Ali
Appointed Date: 22 February 1993
79 years old

Resigned Directors

Secretary
CHARCHAFCHI, Mohammed Ali
Resigned: 12 January 2011
Appointed Date: 22 February 1993

Nominee Secretary
SEVERNSIDE NOMINEES LIMITED
Resigned: 22 February 1993
Appointed Date: 12 January 1993

Director
CHARCHAFCHI, Mohammed Ali
Resigned: 03 August 2009
Appointed Date: 22 February 1993
79 years old

Director
LATIF, Nizar Abdul
Resigned: 24 May 1993
Appointed Date: 22 February 1993
77 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 22 February 1993
Appointed Date: 12 January 1993

Persons With Significant Control

Mr Ali Mohammed Ali Charchafchi
Notified on: 12 January 2017
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENERAL FOOD TRADING COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 12 January 2017 with updates
18 Dec 2016
Amended total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 365,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
10 Mar 1993
New director appointed

10 Mar 1993
Director resigned;new director appointed

19 Feb 1993
Company name changed gft (wholesale) LIMITED\certificate issued on 22/02/93

18 Jan 1993
Company name changed openbid LIMITED\certificate issued on 19/01/93

12 Jan 1993
Incorporation

GENERAL FOOD TRADING COMPANY LIMITED Charges

14 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 3 viveash close hayes.
20 July 2005
Debenture
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2001
Debenture
Delivered: 20 September 2001
Status: Satisfied on 20 September 2005
Persons entitled: Arab Bank PLC
Description: The f/h property k/a 3 viveash close hayes middlesex t/n…
28 August 1998
Legal charge
Delivered: 8 September 1998
Status: Satisfied on 29 January 2003
Persons entitled: Banque Francaise De L'orient
Description: Land/blds known as 3 viveash close,hayes,midd'x; t/no agl…
22 November 1995
Legal charge
Delivered: 23 November 1995
Status: Satisfied on 14 December 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H unit 26 cygnus business centre ii 416-424 high road…
3 October 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 21 December 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and property k/a unit 25 cygnus business centre at…
3 October 1994
Debenture
Delivered: 5 October 1994
Status: Satisfied on 21 December 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and property k/a unit 25 cygnus business centre at…
5 May 1994
Legal charge
Delivered: 9 May 1994
Status: Satisfied on 14 December 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H land and property k/as unit no.24 Cygnus business…