Gourmet Foods And Beverages Limited

General information

Name:

Gourmet Foods And Beverages Ltd

Office Address:

Kohinoor House Langer Road IP11 2BW Felixstowe

Number: 08267773

Incorporation date: 2012-10-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gourmet Foods And Beverages Limited could be reached at Kohinoor House, Langer Road in Felixstowe. Its postal code is IP11 2BW. Gourmet Foods And Beverages has been active on the British market since it was registered on Thu, 25th Oct 2012. Its registration number is 08267773. The enterprise's declared SIC number is 46170: . 2022-12-31 is the last time when the company accounts were filed.

The corporation has registered six trademarks, all are valid. The first trademark was accepted in 2016. The one which will lose its validity first, that is in February, 2026 is OH MY GURU.

As for the following firm, a number of director's responsibilities have so far been met by Rafael L. and Pablo A.. Out of these two executives, Rafael L. has carried on with the firm for the longest period of time, having been a member of directors' team since 2022.

The companies with significant control over this firm include: Ebro Foods S.A. has substantial control or influence over the company. This business can be reached in Madrid at Paseo De La Castellana, 28046.

Trade marks

Trademark UK00003085684
Trademark image:Trademark UK00003085684 image
Status:Application Published
Filing date:2014-12-11
Owner name:Gourmet Foods and Beverages Limited
Owner address:Flat 5, Berkeley Court, Marylebone Road, LONDON, United Kingdom, NW1 5NA
Trademark UK00003149306
Trademark image:-
Trademark name:OH MY GURU
Status:Registered
Filing date:2016-02-11
Date of entry in register:2016-05-06
Renewal date:2026-02-11
Owner name:Gourmet Foods and Beverages Limited
Owner address:Flat 5, Berkeley Court, Marylebone Road, LONDON, United Kingdom, NW1 5NA
Trademark UK00003172320
Trademark image:-
Status:Registered
Filing date:2016-06-30
Date of entry in register:2016-10-07
Renewal date:2026-06-30
Owner name:Gourmet Foods and Beverages Limited
Owner address:Flat 5, Berkeley Court, Marylebone Road, LONDON, United Kingdom, NW1 5NA
Trademark UK00003172262
Trademark image:-
Status:Registered
Filing date:2016-06-30
Date of entry in register:2016-09-30
Renewal date:2026-06-30
Owner name:Gourmet Foods and Beverages Limited
Owner address:Flat 5, Berkeley Court, Marylebone Road, LONDON, United Kingdom, NW1 5NA
Trademark UK00003173026
Trademark image:-
Trademark name:OH MY GURU
Status:Registered
Filing date:2016-07-05
Date of entry in register:2016-10-07
Renewal date:2026-07-05
Owner name:Gourmet Foods and Beverages Limited
Owner address:Flat 5, Berkeley Court, Marylebone Road, LONDON, United Kingdom, NW1 5NA
Trademark UK00003170956
Trademark image:-
Trademark name:OMG
Status:Registered
Filing date:2016-06-22
Date of entry in register:2016-10-21
Renewal date:2026-06-22
Owner name:Gourmet Foods and Beverages Limited
Owner address:Flat 5, Berkeley Court, Marylebone Road, LONDON, United Kingdom, NW1 5NA

Financial data based on annual reports

Company staff

Rafael L.

Role: Director

Appointed: 01 April 2022

Latest update: 14 April 2024

Pablo A.

Role: Director

Appointed: 01 April 2022

Latest update: 14 April 2024

People with significant control

Ebro Foods S.A.
Address: 20 Paseo De La Castellana, 28046, Madrid, Spain
Legal authority Spain
Legal form Sociedad Anónima
Notified on 12 April 2021
Nature of control:
substantial control or influence
Chandni A.
Notified on 25 October 2016
Ceased on 12 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 25th October 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46170 :
11
Company Age

Closest Companies - by postcode