Anglo-oriental Foods Limited LONDON


Founded in 1984, Anglo-oriental Foods, classified under reg no. 01803312 is an active company. Currently registered at Building 3 Chiswick Park, 566 Chiswick High Road W4 5YA, London the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Helen M. and Mark O.. In addition one secretary - Mark O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anglo-oriental Foods Limited Address / Contact

Office Address Building 3 Chiswick Park, 566 Chiswick High Road
Office Address2 Chiswick
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01803312
Date of Incorporation Tue, 27th Mar 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Helen M.

Position: Director

Appointed: 17 April 2012

Mark O.

Position: Director

Appointed: 30 March 2001

Mark O.

Position: Secretary

Appointed: 30 March 2001

Susan F.

Position: Director

Appointed: 31 October 2000

Resigned: 17 April 2012

Michael W.

Position: Director

Appointed: 26 November 1999

Resigned: 30 March 2001

Michael W.

Position: Secretary

Appointed: 26 November 1999

Resigned: 30 March 2001

Alan F.

Position: Secretary

Appointed: 01 January 1994

Resigned: 26 November 1999

Alan F.

Position: Director

Appointed: 01 January 1994

Resigned: 26 November 1999

Alastair C.

Position: Director

Appointed: 26 March 1993

Resigned: 31 October 2000

Derek S.

Position: Director

Appointed: 26 March 1993

Resigned: 31 December 1993

Derek S.

Position: Secretary

Appointed: 26 March 1993

Resigned: 31 December 1993

Stephen P.

Position: Director

Appointed: 10 August 1991

Resigned: 10 February 1992

Ann B.

Position: Secretary

Appointed: 10 August 1991

Resigned: 26 March 1993

Keith G.

Position: Director

Appointed: 10 August 1991

Resigned: 10 August 1992

Andrew M.

Position: Director

Appointed: 10 August 1991

Resigned: 10 August 1992

Roger M.

Position: Director

Appointed: 10 August 1991

Resigned: 10 August 1992

John P.

Position: Director

Appointed: 10 August 1991

Resigned: 26 March 1993

Mark W.

Position: Director

Appointed: 10 August 1991

Resigned: 20 December 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is The Derwent Valley Food Group Limited from Hayes, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Derwent Valley Food Group Limited

Hayes Park Hayes End Roda, Hayes, Middlesex, UB4 8EE, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 2068012
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search