London Fast Food Developments Limited

DataGardener
in liquidation
Small

London Fast Food Developments Limited

05408821Private Limited With Share Capital

Castlegate House, 36 Castle Street, Hertford, SG141HH
Incorporated

31/03/2005

Company Age

21 years

Directors

2

Employees

SIC Code

56102

Risk

not scored

Company Overview

Registration, classification & business activity

London Fast Food Developments Limited (05408821) is a private limited with share capital incorporated on 31/03/2005 (21 years old) and registered in hertford, SG141HH. The company operates under SIC code 56102 - unlicenced restaurants and cafes.

Private Limited With Share Capital
SIC: 56102
Small
Incorporated 31/03/2005
SG141HH

Financial Overview

Total Assets

£781.8K

Liabilities

£839.3K

Net Assets

£-57.5K

Cash

£15.2K

Key Metrics

2

Directors

1

Shareholders

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

61
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2016
Resolution
Category:Resolution
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Legacy
Category:Mortgage
Date:11-12-2012
Legacy
Category:Mortgage
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Legacy
Category:Mortgage
Date:23-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2010
Legacy
Category:Annual Return
Date:02-07-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:01-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2009
Legacy
Category:Address
Date:06-11-2008
Legacy
Category:Annual Return
Date:27-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:29-02-2008
Legacy
Category:Mortgage
Date:21-12-2007
Legacy
Category:Mortgage
Date:13-12-2007
Legacy
Category:Officers
Date:01-11-2007
Legacy
Category:Officers
Date:01-11-2007
Legacy
Category:Officers
Date:01-11-2007
Legacy
Category:Annual Return
Date:10-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2007
Legacy
Category:Address
Date:20-06-2007
Legacy
Category:Mortgage
Date:23-11-2006
Legacy
Category:Annual Return
Date:04-04-2006
Legacy
Category:Capital
Date:27-03-2006
Legacy
Category:Officers
Date:27-03-2006
Legacy
Category:Mortgage
Date:10-12-2005
Legacy
Category:Mortgage
Date:20-10-2005
Legacy
Category:Mortgage
Date:07-10-2005
Legacy
Category:Officers
Date:08-08-2005
Legacy
Category:Officers
Date:24-07-2005
Incorporation Company
Category:Incorporation
Date:31-03-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date26/08/2015
Latest Accounts31/03/2014

Trading Addresses

Unit 6 7, Cranleigh Gardens Industrial Estate, Southall, Middlesex, UB12BZ
38 High Street, London, London, W55DB
136 North End, Croydon, Surrey, CR01UE
Castlegate House, 36 Castle Street, Hertford, SG141HHRegistered

Contact

subway.co.uk
Castlegate House, 36 Castle Street, Hertford, SG141HH