DELHICIOUS FOODS LIMITED

Register to unlock more data on OkredoRegister

DELHICIOUS FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04516139

Incorporation date

21/08/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 North Audley Street, Mayfair, London W1K 6WECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon09/10/2025
Liquidators' statement of receipts and payments to 2025-08-07
dot icon06/06/2025
Statement of affairs
dot icon19/08/2024
Registered office address changed from Unit 3 the Bridge Business Centre Bridge Road Southall Middlesex UB2 4AY England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-08-19
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Appointment of a voluntary liquidator
dot icon27/05/2024
Satisfaction of charge 045161390005 in full
dot icon27/05/2024
Satisfaction of charge 045161390006 in full
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon01/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon14/09/2022
Change of details for Jatinder Sabherwal as a person with significant control on 2022-08-01
dot icon14/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon13/09/2022
Change of details for Mr Kanwal Nain Sabherwal as a person with significant control on 2022-08-01
dot icon12/09/2022
Secretary's details changed for Mrs Jatinder Sabherwal on 2022-08-01
dot icon12/09/2022
Director's details changed for Mrs Jatinder Sabherwal on 2022-08-01
dot icon12/09/2022
Director's details changed for Mr Kanwal Nain Sabherwal on 2022-08-01
dot icon12/09/2022
Registered office address changed from 4 Birch Drive Maple Cross Herts WD3 9UL to Unit 3 the Bridge Business Centre Bridge Road Southall Middlesex UB2 4AY on 2022-09-12
dot icon04/09/2022
Director's details changed for Mr Kanwal Nain Sabherwal on 2022-08-01
dot icon04/09/2022
Director's details changed for Mrs Jatinder Sabherwal on 2022-08-01
dot icon04/09/2022
Change of details for Mr Kanwal Nain Sabherwal as a person with significant control on 2022-08-01
dot icon04/09/2022
Change of details for Jatinder Sabherwal as a person with significant control on 2022-08-01
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon02/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon29/01/2021
Notification of Jatinder Sabherwal as a person with significant control on 2021-01-29
dot icon13/11/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon01/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon03/04/2020
Satisfaction of charge 045161390004 in full
dot icon03/04/2020
Satisfaction of charge 045161390003 in full
dot icon03/04/2020
Registration of charge 045161390006, created on 2020-03-30
dot icon03/04/2020
Registration of charge 045161390005, created on 2020-03-30
dot icon20/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon27/10/2018
Micro company accounts made up to 2018-01-31
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon08/05/2017
Satisfaction of charge 2 in full
dot icon08/05/2017
Satisfaction of charge 1 in full
dot icon26/04/2017
Registration of charge 045161390003, created on 2017-04-19
dot icon26/04/2017
Registration of charge 045161390004, created on 2017-04-19
dot icon04/11/2016
Confirmation statement made on 2016-08-21 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/11/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/09/2014
Annual return made up to 2014-08-21
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/09/2013
Annual return made up to 2013-08-21
dot icon31/10/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/09/2011
Annual return made up to 2011-08-21
dot icon14/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/09/2010
Annual return made up to 2010-08-21
dot icon09/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/09/2009
Return made up to 21/08/09; full list of members
dot icon24/09/2009
Director's change of particulars / kanwal sabherwal / 15/09/2006
dot icon24/09/2009
Director and secretary's change of particulars / jatinder sabherwal / 15/09/2006
dot icon15/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2008
Return made up to 21/08/08; no change of members
dot icon09/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon14/09/2007
Return made up to 21/08/07; no change of members
dot icon27/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/10/2006
Registered office changed on 27/10/06 from: hollybush house hollybush lane denham middlesex UB9 4HH
dot icon26/09/2006
Return made up to 21/08/06; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon19/09/2005
Return made up to 21/08/05; full list of members
dot icon16/08/2004
Return made up to 21/08/04; full list of members
dot icon16/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon25/09/2003
Return made up to 21/08/03; full list of members
dot icon18/09/2003
Particulars of mortgage/charge
dot icon11/07/2003
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon19/09/2002
Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New secretary appointed;new director appointed
dot icon05/09/2002
Registered office changed on 05/09/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon30/08/2002
Secretary resigned
dot icon30/08/2002
Director resigned
dot icon21/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

31
2023
change arrow icon-97.37 % *

* during past year

Cash in Bank

£6,627.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
21/08/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
121.27K
-
0.00
-
-
2022
27
366.41K
-
0.00
252.15K
-
2023
31
222.46K
-
0.00
6.63K
-
2023
31
222.46K
-
0.00
6.63K
-

Employees

2023

Employees

31 Ascended15 % *

Net Assets(GBP)

222.46K £Descended-39.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.63K £Descended-97.37 % *

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
Sabherwal, Jatinder
Director
21/08/2002 - Present
2
Sabherwal, Kanwal Nain
Director
21/08/2002 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About DELHICIOUS FOODS LIMITED

DELHICIOUS FOODS LIMITED is an(a) Liquidation company incorporated on 21/08/2002 with the registered office located at 20 North Audley Street, Mayfair, London W1K 6WE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of DELHICIOUS FOODS LIMITED?

toggle

DELHICIOUS FOODS LIMITED is currently Liquidation. It was registered on 21/08/2002 .

Where is DELHICIOUS FOODS LIMITED located?

toggle

DELHICIOUS FOODS LIMITED is registered at 20 North Audley Street, Mayfair, London W1K 6WE.

What does DELHICIOUS FOODS LIMITED do?

toggle

DELHICIOUS FOODS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does DELHICIOUS FOODS LIMITED have?

toggle

DELHICIOUS FOODS LIMITED had 31 employees in 2023.

What is the latest filing for DELHICIOUS FOODS LIMITED?

toggle

The latest filing was on 09/10/2025: Liquidators' statement of receipts and payments to 2025-08-07.