Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON FOOD TRADERS LIMITED
Company Information for

LONDON FOOD TRADERS LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
01206066
Private Limited Company
Active - Proposal to Strike off

Company Overview

About London Food Traders Ltd
LONDON FOOD TRADERS LIMITED was founded on 1975-04-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". London Food Traders Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON FOOD TRADERS LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in EC2R
 
Filing Information
Company Number 01206066
Company ID Number 01206066
Date formed 1975-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-09 06:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON FOOD TRADERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON FOOD TRADERS LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Company Secretary 2014-02-28
PENELOPE KATE BRIANT
Director 2014-02-28
JASON SIMON RODRIGUES
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN LANE
Company Secretary 2010-03-18 2014-02-28
MARK JOHN LANE
Director 2008-07-24 2014-02-28
GERARD VINCENT MAGEE
Director 2010-03-31 2014-02-28
PHILIP STEPHEN O'CONNOR
Director 2006-09-07 2010-03-31
JOHN FRANCIS TOOMEY
Director 2006-09-07 2010-03-31
JON HATHER
Company Secretary 2006-12-14 2010-03-18
GAVIN CHARLES
Director 2007-03-15 2008-05-30
JOHN FRANCIS TOOMEY
Company Secretary 2006-09-07 2007-03-15
PETER MARSHALL
Company Secretary 2002-04-26 2007-02-23
STUART ANTHONY BAILEY
Director 1995-03-09 2006-09-07
RICHARD MONTAGUE ROWSE
Director 1991-02-28 2006-09-07
ROGER SCANE
Company Secretary 1999-03-01 2002-04-26
RICHARD MONTAGUE ROWSE
Company Secretary 1998-01-09 1999-03-01
TIMOTHY JOHN BAKER
Company Secretary 1995-03-09 1998-01-09
COLIN WRIGHT
Company Secretary 1991-02-28 1995-03-09
ANTHONY STEPHEN ROWSE
Director 1991-02-28 1995-03-09
COLIN WRIGHT
Director 1991-02-28 1995-03-09
ROBERT LINLEY HAYES
Director 1991-02-28 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST CORPORATE SERVICES (UK) LIMITED FOX'S CONFECTIONERY LIMITED Company Secretary 2018-05-16 CURRENT 1986-08-15 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED MEADOW INCLUSIONS LIMITED Company Secretary 2018-05-16 CURRENT 1995-04-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED THE LINDUM SNACK COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1991-08-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED VCC NOMINEE LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED BCI FINANCE NOMINEE LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MAX PROPERTY INVESTMENT GROUP LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PSP JESSICA LIMITED Company Secretary 2016-09-30 CURRENT 2016-08-31 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ARAX GLOBAL RESOURCES LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-24
INTERTRUST CORPORATE SERVICES (UK) LIMITED SCAN (UK) MIDCO LIMITED Company Secretary 2016-07-27 CURRENT 2016-05-26 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GRIDLINK INTERCONNECTOR LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MBCL (UK) LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-04-11
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT GP LIMITED Company Secretary 2015-10-08 CURRENT 2011-11-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT NOMINEE (NEWCO) LIMITED Company Secretary 2015-10-08 CURRENT 2015-05-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED Company Secretary 2015-08-24 CURRENT 2007-06-13 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED FIRST PROPERTY GENERAL PARTNER LIMITED Company Secretary 2015-08-24 CURRENT 2005-08-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LIGHTHOUSE TERMINALS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CANNON BRIDGE CAPITAL LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TOWER SECURITIES LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROTHES CORDE LIMITED Company Secretary 2015-04-08 CURRENT 2009-06-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LEO ENERGY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE EBT LIMITED Company Secretary 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED VALEO FOODS UK LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-13 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE HONEY LIMITED Company Secretary 2014-02-28 CURRENT 1971-09-14 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GROSVENOR PARTNERS RETENTION LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED DIVERSITY MORTGAGE TITLES LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TREIS INCENTIVE LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED KAPPA EDGE LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED STONE SKY LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED TECHNO LIMITED Company Secretary 2012-02-01 CURRENT 1956-01-05 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 1 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 2 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PARTNERS SPECIAL CAPITAL LIMITED Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HBK EUROPE CAPITAL LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-04-18
INTERTRUST CORPORATE SERVICES (UK) LIMITED EP CAPCO LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-10 Liquidation
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA XI UK GENERAL PARTNER LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FUND SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2003-04-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK III GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA X UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2004-03-23 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK II GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
PENELOPE KATE BRIANT ROWSE EBT LIMITED Director 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
PENELOPE KATE BRIANT ROWSE HONEY LIMITED Director 2014-02-28 CURRENT 1971-09-14 Active
PENELOPE KATE BRIANT VALEO FOODS UK LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JASON SIMON RODRIGUES ROWSE EBT LIMITED Director 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
JASON SIMON RODRIGUES ROWSE HONEY LIMITED Director 2014-02-28 CURRENT 1971-09-14 Active
JASON SIMON RODRIGUES VALEO FOODS UK LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18SECOND GAZETTE not voluntary dissolution
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012060660002
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-21DS01Application to strike the company off the register
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE KATE BRIANT
2021-10-21TM02Termination of appointment of Intertrust Corporate Services (Uk) Limited on 2021-09-30
2021-10-20AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER AINSWORTH
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 012060660004
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM 35 Great St. Helen's London EC3A 6AP England
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012060660003
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012060660002
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-03-01CH04SECRETARY'S DETAILS CHNAGED FOR ELIAN CORPORATE SERVICES (UK) LIMITED on 2016-12-12
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 6th Floor 11 Old Jewry London EC2R 8DU
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-15AR0117/02/16 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-19AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012060660001
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-10AR0117/02/15 ANNUAL RETURN FULL LIST
2015-03-10CH04SECRETARY'S DETAILS CHNAGED FOR OGIER CORPORATE SERVICES (UK) LIMITED on 2014-09-29
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-11AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2014-03-18MEM/ARTSARTICLES OF ASSOCIATION
2014-03-18AP01DIRECTOR APPOINTED MR JASON SIMON RODRIGUES
2014-03-18AP01DIRECTOR APPOINTED MRS PENELOPE KATE BRIANT
2014-03-18RES01ADOPT ARTICLES 18/03/14
2014-03-18AA01Current accounting period extended from 31/12/13 TO 31/03/14
2014-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK LANE
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK LANE
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MAGEE
2014-03-18AP04CORPORATE SECRETARY APPOINTED OGIER CORPORATE SERVICES (UK) LIMITED
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 3000 HILLSWOOD BUSINESS PARK HILLSWOOD DRIVE CHERTSEY ENGLAND KT16 0RS
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-17AR0117/02/14 FULL LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0117/02/13 FULL LIST
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-09AR0117/02/12 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD VINCENT MAGEE / 28/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-15AR0117/02/11 FULL LIST
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-01AD02SAIL ADDRESS CREATED
2010-05-17AP03SECRETARY APPOINTED MARK JOHN LANE
2010-05-17AP01DIRECTOR APPOINTED GERARD VINCENT MAGEE
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CONNOR
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOOMEY
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS TOOMEY / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN O'CONNOR / 02/10/2009
2010-02-17AR0117/02/10 FULL LIST
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2009-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TOOMEY / 01/12/2008
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-28288aDIRECTOR APPOINTED MARK JOHN LANE
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR GAVIN CHARLES
2008-02-18363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-29225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-05-31288cSECRETARY'S PARTICULARS CHANGED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-24288bSECRETARY RESIGNED
2007-03-08363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-03-08288bSECRETARY RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: C/O ROWSE HONEY LTD MORETON AVENUE WALLINGFORD OXFORDSHIRE OX10 9DE
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LONDON FOOD TRADERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON FOOD TRADERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of LONDON FOOD TRADERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON FOOD TRADERS LIMITED

Intangible Assets
Patents
We have not found any records of LONDON FOOD TRADERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON FOOD TRADERS LIMITED
Trademarks
We have not found any records of LONDON FOOD TRADERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON FOOD TRADERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LONDON FOOD TRADERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LONDON FOOD TRADERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON FOOD TRADERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON FOOD TRADERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.