A D FOODS LTD

Register to unlock more data on OkredoRegister

A D FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04153891

Incorporation date

05/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Paddington Street, London W1U 4HACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon07/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/07/2025
Termination of appointment of Anas Arif as a director on 2025-06-30
dot icon07/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon07/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon09/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon11/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon06/10/2022
Certificate of change of name
dot icon05/10/2022
Appointment of Ms Asia Arif as a director on 2021-10-01
dot icon05/10/2022
Termination of appointment of Mohammed Arif as a director on 2022-02-27
dot icon18/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon11/11/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon03/12/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon15/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/04/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/09/2015
Registered office address changed from 48 Baker Street London W1 1DH to 29 Paddington Street London W1U 4HA on 2015-09-02
dot icon07/05/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/04/2014
Termination of appointment of Danish Arif as a director
dot icon28/04/2014
Termination of appointment of Mohammad Danish as a secretary
dot icon28/04/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/04/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/05/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/06/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mohammed Arif on 2010-10-01
dot icon26/04/2011
Secretary's details changed for Mohammad Danish on 2010-10-01
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2010
Appointment of Mr Anas Arif as a director
dot icon11/05/2010
Appointment of Mr Danish Arif as a director
dot icon23/04/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/05/2009
Return made up to 05/02/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon25/02/2008
Return made up to 05/02/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 05/02/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon15/02/2006
Return made up to 05/02/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/05/2005
Particulars of mortgage/charge
dot icon21/02/2005
Return made up to 05/02/05; full list of members
dot icon08/10/2004
Total exemption full accounts made up to 2004-02-28
dot icon03/02/2004
Return made up to 05/02/04; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/04/2003
New secretary appointed
dot icon13/04/2003
Secretary resigned
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon07/03/2003
Total exemption full accounts made up to 2002-02-28
dot icon06/03/2003
Return made up to 05/02/03; full list of members
dot icon17/06/2002
Return made up to 05/02/02; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon21/06/2001
Registered office changed on 21/06/01 from: NO1 monk ville parade finchley london NW11 0AL
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
Director resigned
dot icon14/02/2001
Registered office changed on 14/02/01 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL
dot icon05/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
34.66K
-
0.00
34.44K
-
2022
8
31.05K
-
0.00
63.65K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arif, Danish
Director
11/05/2010 - 31/12/2013
2
Danish, Mohammad
Secretary
22/05/2006 - 31/12/2013
-
Ilyas, Noman Mohammed
Secretary
19/03/2001 - 27/02/2003
-
Siddiq, Faisal
Secretary
27/02/2003 - 22/05/2006
-
Sbi Company Secretaries Ltd
Nominee Secretary
05/02/2001 - 08/02/2001
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A D FOODS LTD

A D FOODS LTD is an(a) Active company incorporated on 05/02/2001 with the registered office located at 29 Paddington Street, London W1U 4HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A D FOODS LTD?

toggle

A D FOODS LTD is currently Active. It was registered on 05/02/2001 .

Where is A D FOODS LTD located?

toggle

A D FOODS LTD is registered at 29 Paddington Street, London W1U 4HA.

What does A D FOODS LTD do?

toggle

A D FOODS LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for A D FOODS LTD?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-02-05 with no updates.