LA MAISON DES SORBETS FOODS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LA MAISON DES SORBETS FOODS LIMITED is a Private Limited Company from LONDON and has the status: Active.
LA MAISON DES SORBETS FOODS LIMITED was incorporated 29 years ago on 20/06/1994 and has the registered number: 02940485. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
LA MAISON DES SORBETS FOODS LIMITED was incorporated 29 years ago on 20/06/1994 and has the registered number: 02940485. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
LA MAISON DES SORBETS FOODS LIMITED - LONDON
This company is listed in the following categories:
10520 - Manufacture of ice cream
10520 - Manufacture of ice cream
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
UNIT 9 GATEWAY INDUSTRIAL ESTATE
LONDON
NW10 6RJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CHRISTINE HILDER | Jun 1953 | British | Director | 2000-11-17 | CURRENT |
JULIAN EDWARD TOMKINS | Jul 1956 | British | Director | 1995-04-25 UNTIL 2000-11-17 | RESIGNED |
MR JOHN ARTHUR RUTTER | Feb 1941 | British | Director | 1994-08-12 UNTIL 2000-06-01 | RESIGNED |
MR JOHN ARTHUR RUTTER | Feb 1941 | British | Director | 2005-02-17 UNTIL 2008-11-30 | RESIGNED |
JEAN-CLAUDE RASPAIL | Jun 1936 | French | Director | 1995-01-31 UNTIL 1995-04-28 | RESIGNED |
GREGORY JOHN HENLEY-PRICE | Apr 1943 | British | Director | 1994-08-12 UNTIL 1995-04-28 | RESIGNED |
GREGORY JOHN HENLEY-PRICE | Apr 1943 | British | Director | 1995-05-01 UNTIL 1995-08-18 | RESIGNED |
CARL ERNSTING | Feb 1958 | British | Director | 2000-11-17 UNTIL 2007-12-11 | RESIGNED |
ELK (NOMINEES) LIMITED | Nominee Director | 1994-06-20 UNTIL 1994-08-12 | RESIGNED | ||
ELK COMPANY SECRETARIES LIMITED | Nominee Secretary | 1994-06-20 UNTIL 1994-08-12 | RESIGNED | ||
MR JOHN ARTHUR RUTTER | Feb 1941 | British | Secretary | 1994-08-12 UNTIL 2000-06-01 | RESIGNED |
MR JOHN ARTHUR RUTTER | Feb 1941 | British | Secretary | 2005-02-17 UNTIL 2011-08-23 | RESIGNED |
MARIE DER AZIZIAN | Feb 1955 | Secretary | 2000-08-16 UNTIL 2005-02-15 | RESIGNED | |
MRS SHAMILA RAMLANI FERNANDO | Secretary | 2012-01-26 UNTIL 2021-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Christine Hilder | 2017-06-01 | 6/1953 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
La Maison des Sorbets Foods Limited | 2024-01-25 | 31-07-2023 | £1,392 Cash |
La Maison des Sorbets Foods Limited | 2023-03-21 | 31-07-2022 | £16,022 Cash £107,098 equity |
La Maison des Sorbets Foods Limited 31/07/2020 iXBRL | 2021-03-02 | 31-07-2020 | £117,768 Cash £141,370 equity |
La Maison des Sorbets Foods Limited 31/07/2019 iXBRL | 2020-01-24 | 31-07-2019 | £54 Cash £214,071 equity |
La Maison des Sorbets Foods Limited 31/07/2018 iXBRL | 2019-03-13 | 31-07-2018 | £16,811 Cash £212,905 equity |
Abbreviated Company Accounts - LA MAISON DES SORBETS FOODS LIMITED | 2016-12-01 | 31-07-2016 | £18,864 Cash £188,714 equity |
Abbreviated Company Accounts - LA MAISON DES SORBETS FOODS LIMITED | 2015-10-06 | 31-07-2015 | £18,000 Cash £172,329 equity |
Abbreviated Company Accounts - LA MAISON DES SORBETS FOODS LIMITED | 2015-03-20 | 31-07-2014 | £35,699 equity |