THE FOODLOOM LIMITED
LONDON QUINFOLD LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 4UD

Company number 03903607
Status Active
Incorporation Date 10 January 2000
Company Type Private Limited Company
Address 3RD FLOOR, 60-62 KINGS ROAD, LONDON, ENGLAND, SW3 4UD
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Micro company accounts made up to 31 March 2016; Registered office address changed from Flat 13 21-23 Chartfield Avenue London SW15 6DX to 3rd Floor 60-62 Kings Road London SW3 4UD on 18 July 2016. The most likely internet sites of THE FOODLOOM LIMITED are www.thefoodloom.co.uk, and www.the-foodloom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The Foodloom Limited is a Private Limited Company. The company registration number is 03903607. The Foodloom Limited has been working since 10 January 2000. The present status of the company is Active. The registered address of The Foodloom Limited is 3rd Floor 60 62 Kings Road London England Sw3 4ud. . JANDU, Navtej Singh is a Director of the company. JANDU, Rowan is a Director of the company. Secretary FAULDER, John Sewell has been resigned. Secretary JANDU, Sarah Mary has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BASIL, Priya has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JANDU, Sarah Mary has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
JANDU, Navtej Singh
Appointed Date: 14 January 2000
70 years old

Director
JANDU, Rowan
Appointed Date: 18 January 2014
34 years old

Resigned Directors

Secretary
FAULDER, John Sewell
Resigned: 13 January 2011
Appointed Date: 08 December 2004

Secretary
JANDU, Sarah Mary
Resigned: 08 December 2004
Appointed Date: 14 January 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 January 2000
Appointed Date: 10 January 2000

Director
BASIL, Priya
Resigned: 18 January 2014
Appointed Date: 08 December 2004
48 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 January 2000
Appointed Date: 10 January 2000

Director
JANDU, Sarah Mary
Resigned: 13 January 2011
Appointed Date: 14 January 2000
68 years old

Persons With Significant Control

Mr Navtej Singh Jandu
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THE FOODLOOM LIMITED Events

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
15 Dec 2016
Micro company accounts made up to 31 March 2016
18 Jul 2016
Registered office address changed from Flat 13 21-23 Chartfield Avenue London SW15 6DX to 3rd Floor 60-62 Kings Road London SW3 4UD on 18 July 2016
25 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 49 more events
21 Jan 2000
New director appointed
20 Jan 2000
Company name changed quinfold LIMITED\certificate issued on 21/01/00
20 Jan 2000
Registered office changed on 20/01/00 from: 120 east road london N1 6AA
20 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Jan 2000
Incorporation