CLASSIC FINE FOODS GROUP LIMITED

Register to unlock more data on OkredoRegister

CLASSIC FINE FOODS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05087181

Incorporation date

29/03/2004

Size

Full

Contacts

Registered address

Registered address

291 Abbey Road, Park Royal, London NW10 7SACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon31/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon16/06/2025
Full accounts made up to 2024-09-30
dot icon11/04/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon10/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon20/09/2024
Full accounts made up to 2023-09-30
dot icon27/08/2024
Registered office address changed from 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS United Kingdom to 291 Abbey Road Park Royal London NW10 7SA on 2024-08-27
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon25/03/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon19/12/2023
Full accounts made up to 2022-09-30
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon07/11/2022
Full accounts made up to 2021-09-30
dot icon30/06/2022
Termination of appointment of Christophe Barret as a director on 2022-06-30
dot icon30/06/2022
Appointment of Jens Wolfgang Michel as a director on 2022-06-30
dot icon07/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon16/04/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon09/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Director's details changed for Christophe Barret on 2020-07-28
dot icon29/05/2020
Termination of appointment of Paul Michael Young as a director on 2020-05-29
dot icon08/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon31/03/2020
Director's details changed for Christophe Barret on 2019-07-05
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon15/02/2019
Termination of appointment of Karen Tay Hui Lin as a director on 2019-02-12
dot icon15/02/2019
Appointment of Christophe Barret as a director on 2019-02-12
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Resolutions
dot icon21/06/2018
Statement of company's objects
dot icon19/06/2018
Appointment of Karen Tay Hui Lin as a director on 2018-04-27
dot icon14/06/2018
Termination of appointment of Damien Veilleroy as a director on 2018-06-12
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon09/04/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Termination of appointment of Fergus George Balfour as a director on 2017-04-03
dot icon21/04/2017
Appointment of Damien Veilleroy as a director on 2017-04-03
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/03/2016
Registered office address changed from Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL to 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS on 2016-03-29
dot icon24/09/2015
Termination of appointment of Simon David Griffiths as a director on 2015-08-26
dot icon29/08/2015
Satisfaction of charge 050871810012 in full
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon04/09/2014
Director's details changed for Paul Michael Young on 2014-08-01
dot icon04/09/2014
Director's details changed for Fergus George Balfour on 2014-08-01
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Termination of appointment of Poh Thuan Yang Lindsay Tan as a director on 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Registration of charge 050871810012
dot icon24/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Director's details changed for Simon David Griffiths on 2012-08-18
dot icon07/09/2012
Director's details changed for Simon David Griffiths on 2012-08-07
dot icon07/09/2012
Director's details changed for Poh Thuan Yang Lindsay Tan on 2012-08-07
dot icon16/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon28/12/2011
Miscellaneous
dot icon24/11/2011
Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 2011-11-24
dot icon24/11/2011
Register(s) moved to registered office address
dot icon24/11/2011
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon07/10/2011
Appointment of Paul Michael Young as a director
dot icon07/10/2011
Appointment of Fergus George Balfour as a director
dot icon07/10/2011
Termination of appointment of Jacques Boissier as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon27/05/2011
Director's details changed for Jacques Paul Boissier on 2009-12-01
dot icon20/05/2011
Appointment of Poh Thuan Yang Lindsay Tan as a director
dot icon20/05/2011
Appointment of Simon David Griffiths as a director
dot icon20/05/2011
Termination of appointment of Dominique Faye as a director
dot icon25/03/2011
Termination of appointment of Neil Thornton as a secretary
dot icon15/03/2011
Termination of appointment of Colin Copland as a director
dot icon15/03/2011
Termination of appointment of Jesper Edelmann as a director
dot icon15/03/2011
Termination of appointment of Neil Thornton as a secretary
dot icon07/12/2010
Director's details changed for Mr Colin George Copland on 2010-12-06
dot icon06/12/2010
Secretary's details changed for Neil Thornton on 2010-12-06
dot icon06/12/2010
Director's details changed for Jesper Scheel Edelmann on 2010-12-06
dot icon08/10/2010
Registered office address changed from 16 St Johns Lane London EC1M 4AF on 2010-10-08
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register inspection address has been changed
dot icon15/12/2009
Secretary's details changed for Neil Thornton on 2009-10-01
dot icon15/12/2009
Director's details changed for Jesper Scheel Edelmann on 2009-10-01
dot icon15/12/2009
Director's details changed for Colin George Copland on 2009-10-01
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 29/03/09; full list of members
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon19/06/2008
Duplicate mortgage certificatecharge no:7
dot icon17/06/2008
Return made up to 29/03/08; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/12/2007
Ad 14/12/07--------- £ si 24597554@1=24597554 £ ic 100000/24697554
dot icon31/12/2007
Nc inc already adjusted 14/12/07
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon18/09/2007
New director appointed
dot icon20/04/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 29/03/07; full list of members
dot icon09/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/06/2006
Director resigned
dot icon04/04/2006
Return made up to 29/03/06; full list of members
dot icon04/04/2006
Location of debenture register
dot icon04/04/2006
Location of register of members
dot icon14/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon21/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 29/03/05; full list of members
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon24/01/2005
New director appointed
dot icon17/01/2005
Registered office changed on 17/01/05 from: 16 st johns lane london EC14 4AG
dot icon06/01/2005
Resolutions
dot icon16/12/2004
Ad 01/11/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
£ nc 1000/1000000 01/11/04
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Registered office changed on 16/12/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon16/04/2004
Certificate of change of name
dot icon29/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batel, Olivier Jean Paul Claude
Director
28/02/2025 - Present
4
Gries, Peter
Director
28/02/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CLASSIC FINE FOODS GROUP LIMITED

CLASSIC FINE FOODS GROUP LIMITED is an(a) Active company incorporated on 29/03/2004 with the registered office located at 291 Abbey Road, Park Royal, London NW10 7SA. There are currently 2 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 CLASSIC FINE FOODS GROUP LIMITED?

toggle

CLASSIC FINE FOODS GROUP LIMITED is currently Active. It was registered on 29/03/2004 .

Where is CLASSIC FINE FOODS GROUP LIMITED located?

toggle

CLASSIC FINE FOODS GROUP LIMITED is registered at 291 Abbey Road, Park Royal, London NW10 7SA.

What does CLASSIC FINE FOODS GROUP LIMITED do?

toggle

CLASSIC FINE FOODS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLASSIC FINE FOODS GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-29 with no updates.