LITTLE SMOOTHIE FOOD COMPANY LIMITED
LONDON ORGANIC NATURAL HEALTH LIMITED SPEED 9780 LIMITED

Hellopages » Greater London » Westminster » W1D 2JS

Company number 04941227
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 5TH FLOOR 175, OXFORD STREET, LONDON, W1D 2JS
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 4,000 . The most likely internet sites of LITTLE SMOOTHIE FOOD COMPANY LIMITED are www.littlesmoothiefoodcompany.co.uk, and www.little-smoothie-food-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Little Smoothie Food Company Limited is a Private Limited Company. The company registration number is 04941227. Little Smoothie Food Company Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of Little Smoothie Food Company Limited is 5th Floor 175 Oxford Street London W1d 2js. . GILCHRIST, James Mark Colin is a Secretary of the company. KILPATRICK, Ian David Little is a Director of the company. PLOUZHNIKOV, Vladimir is a Director of the company. Secretary DENT, Ann Julie has been resigned. Secretary GILCHRIST, James Mark Colin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DENT, Ann Julie has been resigned. Director FLOOD, Angus has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
GILCHRIST, James Mark Colin
Appointed Date: 15 January 2004

Director
KILPATRICK, Ian David Little
Appointed Date: 04 February 2005
68 years old

Director
PLOUZHNIKOV, Vladimir
Appointed Date: 04 February 2005
55 years old

Resigned Directors

Secretary
DENT, Ann Julie
Resigned: 15 January 2004
Appointed Date: 27 December 2003

Secretary
GILCHRIST, James Mark Colin
Resigned: 27 December 2003
Appointed Date: 13 November 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 November 2003
Appointed Date: 22 October 2003

Director
DENT, Ann Julie
Resigned: 10 March 2006
Appointed Date: 13 November 2003
58 years old

Director
FLOOD, Angus
Resigned: 10 March 2006
Appointed Date: 13 November 2003
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 November 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Mr Vladimir Pluzhnikov
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Alexey Kuzmichev
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

LITTLE SMOOTHIE FOOD COMPANY LIMITED Events

27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,000

...
... and 63 more events
17 Dec 2003
Ad 02/12/03--------- £ si 98@1=98 £ ic 1/99
15 Dec 2003
New secretary appointed
26 Nov 2003
Company name changed speed 9780 LIMITED\certificate issued on 26/11/03
19 Nov 2003
Registered office changed on 19/11/03 from: 6-8 underwood street london N1 7JQ
22 Oct 2003
Incorporation

LITTLE SMOOTHIE FOOD COMPANY LIMITED Charges

10 May 2006
Debenture
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Expertica Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 2004
Debenture
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…