FOODWAY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3AW

Company number 01370019
Status Active
Incorporation Date 23 May 1978
Company Type Private Limited Company
Address 156/160 BATTERSEA BRIDGE ROAD, LONDON, ENGLAND, SW11 3AW
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Units 2, 3 & 4 Bishop's Wharf 41 Parkgate Road London SW11 4NP to 156/160 Battersea Bridge Road London SW11 3AW on 17 October 2016. The most likely internet sites of FOODWAY LIMITED are www.foodway.co.uk, and www.foodway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foodway Limited is a Private Limited Company. The company registration number is 01370019. Foodway Limited has been working since 23 May 1978. The present status of the company is Active. The registered address of Foodway Limited is 156 160 Battersea Bridge Road London England Sw11 3aw. The company`s financial liabilities are £7.2k. It is £-245.63k against last year. The cash in hand is £155.54k. It is £94.86k against last year. And the total assets are £278.05k, which is £91.41k against last year. PATEL, Nirmalkumar Babubhai is a Secretary of the company. PATEL, Kaushik Babubhai is a Director of the company. PATEL, Nalinkant Babubhai is a Director of the company. PATEL, Nirmalkumar Babubhai is a Director of the company. Director PATEL, Suryakanta Babubhai has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


foodway Key Finiance

LIABILITIES £7.2k
-98%
CASH £155.54k
+156%
TOTAL ASSETS £278.05k
+48%
All Financial Figures

Current Directors


Director

Director

Director
PATEL, Nirmalkumar Babubhai
Appointed Date: 25 May 1978
69 years old

Resigned Directors

Director
PATEL, Suryakanta Babubhai
Resigned: 16 June 1998
87 years old

Persons With Significant Control

Mr Nirmal Kumar Babubhai Patel
Notified on: 31 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nalinkant Babubhai Patel
Notified on: 31 January 2017
66 years old
Nature of control: Has significant influence or control

Mr Kaushik Babubhai Patel
Notified on: 31 January 2017
68 years old
Nature of control: Has significant influence or control

FOODWAY LIMITED Events

24 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Registered office address changed from Units 2, 3 & 4 Bishop's Wharf 41 Parkgate Road London SW11 4NP to 156/160 Battersea Bridge Road London SW11 3AW on 17 October 2016
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
14 Jul 1988
Accounts for a small company made up to 31 March 1987

02 Mar 1988
Accounts for a small company made up to 31 March 1986

26 Oct 1987
Return made up to 30/04/87; no change of members

07 Aug 1987
Director resigned

04 Feb 1987
Annual return made up to 30/11/86

FOODWAY LIMITED Charges

7 December 2015
Charge code 0137 0019 0020
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 6 95B earlsfield road london t/no TGL182885…
18 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 170 queens road wimbledon.
17 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 355 earlsfield road london.
28 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45-47 tyneham road battersea london.
1 December 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 summerly street earlsfield london.
7 January 2003
Legal charge
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 summerely street earls field london SW18 4ET.
7 December 2000
Legal charge
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 54 knowsley road london SW11…
25 September 2000
Legal charge
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 63 worthington road surbiton surrey.
24 February 1999
Legal charge
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 dawnay road london SW17.
3 November 1997
Legal charge
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor premises at 58 battersea bridge road london…
26 September 1996
Legal charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 on the ground floor 39/49 parkgate road london…
26 September 1996
Legal charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 158 and 160 battersea bridge london borough of wandsworth.
6 October 1995
Legal charge
Delivered: 18 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 156 battersea bridge road battersea london borough of…
14 November 1985
Legal charge
Delivered: 5 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 535 garratt lane earlsfield wandsworth london SW18.
14 November 1985
Legal charge
Delivered: 5 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 541, garratt lane earlsfield london SW18.
14 November 1985
Legal charge
Delivered: 5 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 543 garratt lane earlsfield london SW18.
25 February 1985
Legal charge
Delivered: 11 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 543 garratt lane, wandsworth, london borough of wandsworth…
10 August 1984
Legal mortgage
Delivered: 20 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold 162 battersea bridge road SW11 and/or the proceeds…
5 February 1981
Legal charge
Delivered: 6 February 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 535 garratt lane wandsworth london SW18 title no. 286006.
18 February 1980
Mortgage
Delivered: 22 February 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 541 garratt lane, wandsworth, SW18, title no 110083.