Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE FOODS OF LONDON LTD
Company Information for

PURE FOODS OF LONDON LTD

14-16 Wadsworth Road, Perivale, Greenford, UB6 7JD,
Company Registration Number
04321975
Private Limited Company
Active

Company Overview

About Pure Foods Of London Ltd
PURE FOODS OF LONDON LTD was founded on 2001-11-13 and has its registered office in Greenford. The organisation's status is listed as "Active". Pure Foods Of London Ltd 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
PURE FOODS OF LONDON LTD
 
Legal Registered Office
14-16 Wadsworth Road
Perivale
Greenford
UB6 7JD
Other companies in WD6
 
Previous Names
WARPATH LTD10/10/2011
Filing Information
Company Number 04321975
Company ID Number 04321975
Date formed 2001-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB820530667  
Last Datalog update: 2024-04-24 11:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE FOODS OF LONDON LTD
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 PURE FOODS OF LONDON LTD

Current Directors
Officer Role Date Appointed
ILAN ELLIS BREGAR
Director 2002-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW HARRY STEWART HOWARD
Company Secretary 2004-06-17 2012-03-13
ILAN ELLIS BREGAR
Company Secretary 2002-12-18 2004-06-17
JONATHAN FRANCIS GREEN
Director 2002-12-18 2004-06-14
RICHARD JOHN SCHUMAN
Company Secretary 2001-11-13 2002-12-18
NORMAN SCHUMAN
Director 2001-11-13 2002-12-18
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-11-13 2001-12-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-11-13 2001-12-04

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
2024-04-24CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-05-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-06-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-03-18AA01Current accounting period extended from 28/11/19 TO 28/05/20
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27AA01Previous accounting period shortened from 29/11/18 TO 28/11/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-03-14CH01Director's details changed for Ilan Ellis Bregar on 2016-12-14
2018-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-08-15AA29/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-08-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0113/11/15 ANNUAL RETURN FULL LIST
2015-12-08SH08Change of share class name or designation
2015-11-18AA29/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18AA01Previous accounting period shortened from 30/11/14 TO 29/11/14
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0113/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0113/11/13 ANNUAL RETURN FULL LIST
2013-08-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATHEW HOWARD
2012-02-06AR0113/11/11 ANNUAL RETURN FULL LIST
2011-10-10RES15CHANGE OF NAME 06/10/2011
2011-10-10CERTNMCompany name changed warpath LTD\certificate issued on 10/10/11
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM
2011-08-23RES15CHANGE OF NAME 15/08/2011
2011-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-11AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-20AR0113/11/10 FULL LIST
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-23AR0113/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ILAN ELLIS BREGAR / 13/11/2009
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-07AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2008-01-16363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2006-12-04363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 208 KENTON ROAD HARROW HA3 8BX
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-12-12363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2004-12-21363aRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-10288bSECRETARY RESIGNED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288aNEW SECRETARY APPOINTED
2003-12-12363aRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-2688(2)RAD 19/12/02--------- £ SI 99@1=99 £ IC 1/100
2003-01-16288bDIRECTOR RESIGNED
2003-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288bSECRETARY RESIGNED
2002-11-22363aRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-07-16288aNEW SECRETARY APPOINTED
2002-07-16288aNEW DIRECTOR APPOINTED
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
2001-12-04288bDIRECTOR RESIGNED
2001-12-04288bSECRETARY RESIGNED
2001-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to PURE FOODS OF LONDON LTD 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 PURE FOODS OF LONDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 7,014
Creditors Due Within One Year 2011-12-01 £ 442,431

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-29
Annual Accounts
2016-11-29
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 PURE FOODS OF LONDON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 426,079
Current Assets 2011-12-01 £ 807,966
Debtors 2011-12-01 £ 311,887
Fixed Assets 2011-12-01 £ 126,897
Shareholder Funds 2011-12-01 £ 485,418
Stocks Inventory 2011-12-01 £ 70,000
Tangible Fixed Assets 2011-12-01 £ 126,897

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURE FOODS OF LONDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PURE FOODS OF LONDON LTD
Trademarks
We have not found any records of PURE FOODS OF LONDON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE FOODS OF LONDON LTD. 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 (56290 - Other food services) as PURE FOODS OF LONDON LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where PURE FOODS OF LONDON LTD 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 PURE FOODS OF LONDON LTD 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 PURE FOODS OF LONDON LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1