COMMUNITY FOOD ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY FOOD ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04790571

Incorporation date

06/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Thameside Inustrial Estate, Factory Road, London E16 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2003)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Termination of appointment of Art Jones Samuel as a director on 2025-03-12
dot icon03/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/02/2025
Amended total exemption full accounts made up to 2023-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon29/01/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon15/01/2022
Secretary's details changed for Eric Rawle Samuel on 2022-01-04
dot icon15/01/2022
Director's details changed for Mr Eric Rawle Samuel on 2022-01-04
dot icon07/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/05/2021
Termination of appointment of Fraser Chynoweth as a director on 2021-04-29
dot icon30/04/2021
Appointment of Mr Art Jones Samuel as a director on 2021-04-26
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Termination of appointment of Adeola Aduke Osunbade as a director on 2019-08-17
dot icon27/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Appointment of Mr Eric Rawle Samuel as a director on 2018-12-18
dot icon25/06/2018
Termination of appointment of Suzgo Junior Mtonga as a director on 2018-06-25
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon09/04/2018
Appointment of Mr Suzgo Junior Mtonga as a director on 2018-04-09
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon30/09/2016
Termination of appointment of Joseph Alexander Richards as a director on 2016-09-28
dot icon14/06/2016
Annual return made up to 2016-06-06 no member list
dot icon04/03/2016
Appointment of Mr Joseph Alexander Richards as a director on 2016-03-04
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-06-06 no member list
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-06 no member list
dot icon25/06/2014
Appointment of Miss Adeola Osunbade as a director
dot icon21/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-06 no member list
dot icon15/03/2013
Appointment of Mr Fraser Chynoweth as a director
dot icon13/03/2013
Termination of appointment of Richard Henchley as a director
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-06 no member list
dot icon03/02/2012
Full accounts made up to 2011-03-31
dot icon15/12/2011
Termination of appointment of Criselda Kellman as a director
dot icon18/08/2011
Termination of appointment of Llewellyn Annandale as a director
dot icon05/07/2011
Annual return made up to 2011-06-06 no member list
dot icon05/07/2011
Registered office address changed from Unit 4 Thameside Industrial Estate Factory Road London E16 2HB on 2011-07-05
dot icon05/07/2011
Secretary's details changed for Eric Rawle Samuel on 2010-11-07
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-06 no member list
dot icon06/07/2010
Director's details changed for Llewellyn Craig Annandale on 2010-06-06
dot icon06/07/2010
Director's details changed for Criselda Kellman on 2010-06-06
dot icon06/07/2010
Termination of appointment of Victoria Oates as a director
dot icon06/07/2010
Termination of appointment of Eustace Bellevue as a director
dot icon04/06/2010
Appointment of Mr Richard West Henchley as a director
dot icon27/07/2009
Full accounts made up to 2009-03-31
dot icon24/06/2009
Annual return made up to 06/06/09
dot icon08/06/2009
Director appointed llewellyn craig annandale
dot icon23/03/2009
Appointment terminated director william chalmers
dot icon10/11/2008
Full accounts made up to 2008-03-31
dot icon10/10/2008
Appointment terminated director roderick burden
dot icon10/06/2008
Annual return made up to 06/06/08
dot icon15/04/2008
Director appointed victoria oates
dot icon14/02/2008
Registered office changed on 14/02/08 from: 1 london road plaistow london E13 0AT
dot icon11/02/2008
Director resigned
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon11/07/2007
Annual return made up to 06/06/07
dot icon06/10/2006
New director appointed
dot icon31/08/2006
Memorandum and Articles of Association
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon12/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/07/2006
Annual return made up to 06/06/06
dot icon07/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/06/2005
Annual return made up to 06/06/05
dot icon07/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/07/2004
Annual return made up to 06/06/04
dot icon27/04/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon27/03/2004
Registered office changed on 27/03/04 from: sceptre court 40 tower hill london EC3N 4DX
dot icon06/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.87K
-
0.00
-
-
2022
2
311.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Eric Rawle
Director
18/12/2018 - Present
2
Samuel, Art Jones
Director
26/04/2021 - 12/03/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMUNITY FOOD ENTERPRISE LIMITED

COMMUNITY FOOD ENTERPRISE LIMITED is an(a) Active company incorporated on 06/06/2003 with the registered office located at Unit 4a Thameside Inustrial Estate, Factory Road, London E16 2HB. 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 COMMUNITY FOOD ENTERPRISE LIMITED?

toggle

COMMUNITY FOOD ENTERPRISE LIMITED is currently Active. It was registered on 06/06/2003 .

Where is COMMUNITY FOOD ENTERPRISE LIMITED located?

toggle

COMMUNITY FOOD ENTERPRISE LIMITED is registered at Unit 4a Thameside Inustrial Estate, Factory Road, London E16 2HB.

What does COMMUNITY FOOD ENTERPRISE LIMITED do?

toggle

COMMUNITY FOOD ENTERPRISE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for COMMUNITY FOOD ENTERPRISE LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.