SOUL FOODS LIMITED
MIDDLESEX MAILMIND LIMITED

Hellopages » Hertfordshire » Three Rivers » HA6 2EH

Company number 04404381
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address 64 WOLSEY ROAD, NORTHWOOD, MIDDLESEX, HA6 2EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 26 March 2017 with updates; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of SOUL FOODS LIMITED are www.soulfoods.co.uk, and www.soul-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Soul Foods Limited is a Private Limited Company. The company registration number is 04404381. Soul Foods Limited has been working since 26 March 2002. The present status of the company is Active. The registered address of Soul Foods Limited is 64 Wolsey Road Northwood Middlesex Ha6 2eh. . JANMOHAMED, Samirah is a Secretary of the company. JANMOHAMED, Aly Hassanali Moleaina is a Director of the company. Secretary MCS FORMATIONS LIMITED has been resigned. Director EAKIN, Kevin Robert has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JANMOHAMED, Samirah
Appointed Date: 24 June 2002

Director
JANMOHAMED, Aly Hassanali Moleaina
Appointed Date: 24 June 2002
67 years old

Resigned Directors

Secretary
MCS FORMATIONS LIMITED
Resigned: 24 June 2002
Appointed Date: 26 March 2002

Director
EAKIN, Kevin Robert
Resigned: 11 September 2015
Appointed Date: 14 August 2015
70 years old

Director
MCS INCORPORATIONS LIMITED
Resigned: 24 June 2002
Appointed Date: 26 March 2002

Persons With Significant Control

Mr Aly Hassanali Moleaina Janmohamed
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SOUL FOODS LIMITED Events

31 Mar 2017
Group of companies' accounts made up to 30 June 2016
29 Mar 2017
Confirmation statement made on 26 March 2017 with updates
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

11 Apr 2016
Group of companies' accounts made up to 30 June 2015
15 Jan 2016
Satisfaction of charge 3 in full
...
... and 49 more events
27 Jul 2002
Registered office changed on 27/07/02 from: 141 king street great yarmouth norfolk NR30 2PQ
27 Jul 2002
New secretary appointed
27 Jul 2002
New director appointed
28 Jun 2002
Registered office changed on 28/06/02 from: 235 old marylebone road london NW1 5QT
26 Mar 2002
Incorporation

SOUL FOODS LIMITED Charges

5 August 2015
Charge code 0440 4381 0005
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 April 2005
Debenture
Delivered: 21 April 2005
Status: Satisfied on 9 September 2008
Persons entitled: Peter Anthony Farrington (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 October 2004
Mortgage debenture
Delivered: 29 October 2004
Status: Satisfied on 15 January 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Share charge
Delivered: 2 August 2002
Status: Satisfied on 29 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale all dividends…
19 July 2002
Debenture
Delivered: 2 August 2002
Status: Satisfied on 29 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…