AL DESCO FOODS LTD

Register to unlock more data on OkredoRegister

AL DESCO FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06885822

Incorporation date

23/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Glengall Business Centre, Glengall Road, London SE15 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2009)
dot icon14/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon06/06/2022
Notification of Berkeley Catering Limited as a person with significant control on 2021-07-30
dot icon06/06/2022
Cessation of Daniel De Jesus as a person with significant control on 2021-07-30
dot icon06/06/2022
Cessation of Michelle De Jesus as a person with significant control on 2021-12-30
dot icon01/12/2021
Confirmation statement made on 2021-11-12 with updates
dot icon18/08/2021
Appointment of Mrs Chandrabala Nagin Patel as a director on 2021-07-30
dot icon18/08/2021
Appointment of Mr Amit Nagin Patel as a director on 2021-07-30
dot icon18/08/2021
Appointment of Nagin Purshottam Patel as a director on 2021-07-30
dot icon18/08/2021
Appointment of Ms Reema Ishwarlal Kahar as a director on 2021-07-30
dot icon18/08/2021
Termination of appointment of Daniel De Jesus as a director on 2021-07-30
dot icon18/08/2021
Termination of appointment of Michelle De Jesus as a director on 2021-07-30
dot icon05/08/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon03/08/2021
Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to Unit 5 Glengall Business Centre Glengall Road London SE15 6NF on 2021-08-03
dot icon21/06/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon21/06/2021
Second filing of the annual return made up to 2010-04-23
dot icon21/06/2021
Second filing of the annual return made up to 2012-04-23
dot icon21/06/2021
Second filing of the annual return made up to 2015-04-23
dot icon21/06/2021
Second filing of the annual return made up to 2016-04-23
dot icon21/06/2021
Second filing of the annual return made up to 2014-04-23
dot icon21/06/2021
Second filing of the annual return made up to 2013-04-23
dot icon21/06/2021
Second filing of the annual return made up to 2011-04-23
dot icon20/05/2021
Second filing of Confirmation Statement dated 2017-04-23
dot icon06/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon13/04/2021
Change of details for Mr Daniel De Jesus as a person with significant control on 2017-04-05
dot icon13/04/2021
Change of details for Mr Daniel De Jesus as a person with significant control on 2016-10-01
dot icon13/04/2021
Notification of Michelle De Jesus as a person with significant control on 2017-04-05
dot icon13/04/2021
Cessation of Hugo Alexander Toriglioni Del Cassero-Nisbett as a person with significant control on 2016-09-30
dot icon13/04/2021
Cessation of Michelle De Jesus as a person with significant control on 2016-05-01
dot icon13/04/2021
Notification of Hugo Alexander Toriglioni Del Cassero-Nisbett as a person with significant control on 2016-05-01
dot icon11/02/2021
Notification of Michelle De Jesus as a person with significant control on 2016-05-01
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon25/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon25/10/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon05/06/2017
Appointment of Mrs Michelle De Jesus as a director on 2017-05-31
dot icon25/04/2017
23/04/17 Statement of Capital gbp 1000
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/10/2016
Termination of appointment of Hugo Nisbett as a director on 2016-09-30
dot icon23/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon23/04/2016
Director's details changed for Mr Daniel De Jesus on 2016-01-01
dot icon22/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon13/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon23/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon12/05/2010
Registered office address changed from , 119 the Hub 300 Kensal Road, London, W10 5BE on 2010-05-12
dot icon11/05/2010
Director's details changed for Mr Daniel De Jesus on 2010-01-01
dot icon11/05/2010
Director's details changed for Mr Hugo Nisbett on 2010-01-01
dot icon03/03/2010
Registered office address changed from , East Wing 08-09 Westminster Business Square, 1-45 Durham Street, London, SE11 5JH on 2010-03-03
dot icon12/01/2010
Registered office address changed from , 15B Raeburn St, London, SW2 5QT, United Kingdom on 2010-01-12
dot icon23/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
89.90K
-
0.00
150.74K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Michelle De Jesus
Director
31/05/2017 - 30/07/2021
2
Patel, Chandrabala Nagin
Director
30/07/2021 - Present
2
Patel, Amit Nagin
Director
30/07/2021 - Present
6
De Jesus, Daniel
Director
23/04/2009 - 30/07/2021
-
Nisbett, Hugo
Director
23/04/2009 - 30/09/2016
-

Persons with Significant Control

5
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 AL DESCO FOODS LTD

AL DESCO FOODS LTD is an(a) Active company incorporated on 23/04/2009 with the registered office located at Unit 5 Glengall Business Centre, Glengall Road, London SE15 6NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL DESCO FOODS LTD?

toggle

AL DESCO FOODS LTD is currently Active. It was registered on 23/04/2009 .

Where is AL DESCO FOODS LTD located?

toggle

AL DESCO FOODS LTD is registered at Unit 5 Glengall Business Centre, Glengall Road, London SE15 6NF.

What does AL DESCO FOODS LTD do?

toggle

AL DESCO FOODS LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for AL DESCO FOODS LTD?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2024-12-31.