FOOD REPUBLIC SERVICES LIMITED
LONDON JR FOOD SERVICES LIMITED

Hellopages » Greater London » Wandsworth » SW8 3HE

Company number 06945204
Status Active
Incorporation Date 26 June 2009
Company Type Private Limited Company
Address ARCHES 42 & 43 STEWARTS LANE DEPOT, SILVERTHORNE ROAD, LONDON, SW8 3HE
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 200 ; Total exemption full accounts made up to 30 June 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 200 . The most likely internet sites of FOOD REPUBLIC SERVICES LIMITED are www.foodrepublicservices.co.uk, and www.food-republic-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixteen years and three months. Food Republic Services Limited is a Private Limited Company. The company registration number is 06945204. Food Republic Services Limited has been working since 26 June 2009. The present status of the company is Active. The registered address of Food Republic Services Limited is Arches 42 43 Stewarts Lane Depot Silverthorne Road London Sw8 3he. The company`s financial liabilities are £489.18k. It is £-61.63k against last year. The cash in hand is £226.26k. It is £221.98k against last year. And the total assets are £1256.12k, which is £254.88k against last year. MCCARTHY, Jethro is a Secretary of the company. MCCARTHY, Jethro is a Director of the company. SALAM, William Robert is a Director of the company. Director CADONI, Pier Luigi has been resigned. Director NAMINI, Habib Ebadollahzadeh has been resigned. Director SIVANANTHAN, Sivaguru has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


food republic services Key Finiance

LIABILITIES £489.18k
-12%
CASH £226.26k
+5177%
TOTAL ASSETS £1256.12k
+25%
All Financial Figures

Current Directors

Secretary
MCCARTHY, Jethro
Appointed Date: 09 October 2009

Director
MCCARTHY, Jethro
Appointed Date: 26 June 2009
44 years old

Director
SALAM, William Robert
Appointed Date: 08 April 2011
52 years old

Resigned Directors

Director
CADONI, Pier Luigi
Resigned: 08 April 2011
Appointed Date: 09 October 2009
61 years old

Director
NAMINI, Habib Ebadollahzadeh
Resigned: 09 October 2009
Appointed Date: 26 June 2009
62 years old

Director
SIVANANTHAN, Sivaguru
Resigned: 09 October 2009
Appointed Date: 26 June 2009
73 years old

FOOD REPUBLIC SERVICES LIMITED Events

01 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 200

31 Mar 2016
Total exemption full accounts made up to 30 June 2015
17 Sep 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200

17 Sep 2015
Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Arches 42 & 43 Stewarts Lane Depot Silverthorne Road London SW8 3HE on 17 September 2015
23 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 24 more events
15 Feb 2010
Termination of appointment of Sivaguru Sivananthan as a director
15 Feb 2010
Termination of appointment of Habib Namini as a director
09 Feb 2010
Registered office address changed from 25 Upcroft Avenue Edgware Middlesex HA8 9RA United Kingdom on 9 February 2010
25 Aug 2009
Company name changed jr food services LIMITED\certificate issued on 27/08/09
26 Jun 2009
Incorporation

FOOD REPUBLIC SERVICES LIMITED Charges

21 March 2011
Rent deposit agreement
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: The company has charged the property by way of the rent…
8 November 2010
All assets debenture
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
17 May 2010
Rent deposit deed
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: St James Group Limited
Description: The deposit balance see image for full details.