Al Desco Foods Ltd

General information

Name:

Al Desco Foods Limited

Office Address:

Unit 5 Glengall Business Centre Glengall Road SE15 6NF London

Number: 06885822

Incorporation date: 2009-04-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Al Desco Foods is a business with it's headquarters at SE15 6NF London at Unit 5 Glengall Business Centre. This company was formed in 2009 and is registered under the identification number 06885822. This company has existed on the English market for fifteen years now and company last known status is active. The enterprise's SIC code is 56210 and has the NACE code: Event catering activities. The company's most recent annual accounts were submitted for the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was filed on Tue, 6th Jun 2023.

Our information detailing this enterprise's personnel implies the existence of four directors: Reema K., Nagin P., Chandrabala P. and Amit P. who were appointed on 2021/07/30.

The companies that control this firm are: Berkeley Catering Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Glengall Road, SE15 6NF and was registered as a PSC under the registration number 06328002.

Financial data based on annual reports

Company staff

Reema K.

Role: Director

Appointed: 30 July 2021

Latest update: 9 April 2024

Nagin P.

Role: Director

Appointed: 30 July 2021

Latest update: 9 April 2024

Chandrabala P.

Role: Director

Appointed: 30 July 2021

Latest update: 9 April 2024

Amit P.

Role: Director

Appointed: 30 July 2021

Latest update: 9 April 2024

People with significant control

Berkeley Catering Limited
Address: Unit 5 Glengall Business Centre Glengall Road, London, SE15 6NF, England
Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 06328002
Notified on 30 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michelle D.
Notified on 5 April 2017
Ceased on 30 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel J.
Notified on 1 May 2016
Ceased on 30 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hugo D.
Notified on 1 May 2016
Ceased on 30 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michelle D.
Notified on 1 May 2016
Ceased on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 6 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 August 2013
Annual Accounts 23 June 2015
Date Approval Accounts 23 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

HQ address,
2014

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

HQ address,
2015

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

HQ address,
2016

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

Accountant/Auditor,
2015 - 2014

Name:

Hilton Consulting Limited

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
14
Company Age

Closest Companies - by postcode