GAZEBO FINE FOODS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 4HG

Company number 03769616
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address C/O WILLIAM EVANS AND PARTNERS, 20 HARCOURT STREET, LONDON, W1H 4HG
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GAZEBO FINE FOODS LIMITED are www.gazebofinefoods.co.uk, and www.gazebo-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Gazebo Fine Foods Limited is a Private Limited Company. The company registration number is 03769616. Gazebo Fine Foods Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Gazebo Fine Foods Limited is C O William Evans and Partners 20 Harcourt Street London W1h 4hg. . SHAH, Susmita is a Secretary of the company. SHAH, Susmita is a Director of the company. SHAH, Tanoj Jivraj is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
SHAH, Susmita
Appointed Date: 13 May 1999

Director
SHAH, Susmita
Appointed Date: 13 May 1999
69 years old

Director
SHAH, Tanoj Jivraj
Appointed Date: 13 May 1999
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

GAZEBO FINE FOODS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000

19 May 2015
Director's details changed for Tanoj Jivraj Shah on 1 June 2014
...
... and 41 more events
18 May 1999
New director appointed
18 May 1999
New secretary appointed;new director appointed
18 May 1999
Director resigned
18 May 1999
Secretary resigned
13 May 1999
Incorporation

GAZEBO FINE FOODS LIMITED Charges

30 March 2010
Fixed & floating charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2010
Debenture
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2009
Debenture
Delivered: 29 April 2009
Status: Satisfied on 10 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…