GILBERTS KOSHER FOODS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1LS

Company number 03022462
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address KESTREL HOUSE, MOUNT AVENUE, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1LS
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 213,100 . The most likely internet sites of GILBERTS KOSHER FOODS LIMITED are www.gilbertskosherfoods.co.uk, and www.gilberts-kosher-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Gilberts Kosher Foods Limited is a Private Limited Company. The company registration number is 03022462. Gilberts Kosher Foods Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Gilberts Kosher Foods Limited is Kestrel House Mount Avenue Bletchley Milton Keynes Buckinghamshire Mk1 1ls. . DASS, Pradip is a Secretary of the company. BOOKBINDER, Jason Adam is a Director of the company. BOOKBINDER, Norman Leonard is a Director of the company. DASS, Pradip is a Director of the company. DUNLOP, Colin is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILBERT, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
DASS, Pradip
Appointed Date: 23 February 1995

Director
BOOKBINDER, Jason Adam
Appointed Date: 18 May 2011
51 years old

Director
BOOKBINDER, Norman Leonard
Appointed Date: 28 March 1995
81 years old

Director
DASS, Pradip
Appointed Date: 28 March 1995
72 years old

Director
DUNLOP, Colin
Appointed Date: 28 March 1995
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 February 1995
Appointed Date: 15 February 1995

Director
GILBERT, David
Resigned: 28 September 2005
Appointed Date: 23 February 1995
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 February 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Mr Norman Leonard Bookbinder
Notified on: 1 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILBERTS KOSHER FOODS LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 213,100

27 Jul 2015
Total exemption small company accounts made up to 30 November 2014
19 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 213,100

...
... and 59 more events
16 Mar 1995
Registered office changed on 16/03/95 from: c/o levy hyams and co treasure house 19/21 hatton garden london EC1N 8BA
16 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1995
Registered office changed on 01/03/95 from: classic house 174-180 old street london EC1V 9BP

15 Feb 1995
Incorporation

GILBERTS KOSHER FOODS LIMITED Charges

11 August 1995
Mortgage debenture
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…