FOOD ALERT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 9GA

Company number 02490317
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address 247-249 CROMWELL ROAD, LONDON, SW5 9GA
Home Country United Kingdom
Nature of Business 56290 - Other food services, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 83,079 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FOOD ALERT LIMITED are www.foodalert.co.uk, and www.food-alert.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Food Alert Limited is a Private Limited Company. The company registration number is 02490317. Food Alert Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Food Alert Limited is 247 249 Cromwell Road London Sw5 9ga. . PERETTI, Francoise is a Secretary of the company. BASHFORD, David is a Director of the company. CHRISTOPHER OHRT, Peter Anthony is a Director of the company. COSTA, Constantine is a Director of the company. PERETTI, Francoise is a Director of the company. The company operates in "Other food services".


Current Directors


Director
BASHFORD, David
Appointed Date: 01 July 2010
58 years old

Director

Director
COSTA, Constantine

75 years old

Director
PERETTI, Francoise

67 years old

FOOD ALERT LIMITED Events

11 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 83,079

19 Aug 2015
Accounts for a small company made up to 31 December 2014
27 Jul 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 83,079

27 Jul 2015
Statement of capital following an allotment of shares on 1 December 2014
  • GBP 83,079

...
... and 83 more events
26 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Feb 1991
Particulars of mortgage/charge
17 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1990
Registered office changed on 17/09/90 from: 31 corsham street london N1 6DR

09 Apr 1990
Incorporation

FOOD ALERT LIMITED Charges

9 November 2007
Rent deposit deed
Delivered: 15 November 2007
Status: Satisfied on 29 February 2012
Persons entitled: The Western Heritable Invetment Company Limited
Description: All monies standing to the credit of a deposit account and…
15 September 2004
Security deposit deed
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Western Heritable Investment Company Limited
Description: £21,152.94.
15 September 2004
Security deposit deed
Delivered: 18 September 2004
Status: Satisfied on 29 February 2012
Persons entitled: Western Heritable Investment Properties Limited
Description: £21,152.94.
18 January 1991
Debenture
Delivered: 4 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…