You are here: bizstats.co.uk > a-z index > B list

B.e. International Foods Limited LONDON


B.e. International Foods started in year 1958 as Private Limited Company with registration number 00602013. The B.e. International Foods company has been functioning successfully for 66 years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY.

At the moment there are 4 directors in the the company, namely Raymond C., Mark F. and Nathan H. and others. In addition one secretary - Raymond C. - is with the firm. At the moment 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.

B.e. International Foods Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00602013
Date of Incorporation Wed, 2nd Apr 1958
Industry Non-trading company
End of financial Year 15th September
Company age 66 years old
Account next due date Sat, 15th Jun 2024 (31 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Raymond C.

Position: Secretary

Appointed: 14 April 2022

Raymond C.

Position: Director

Appointed: 23 December 2020

Mark F.

Position: Director

Appointed: 31 May 2019

Nathan H.

Position: Director

Appointed: 31 May 2019

Kathryn H.

Position: Director

Appointed: 18 December 2017

Georgios C.

Position: Secretary

Appointed: 24 December 2020

Resigned: 14 April 2022

Marcus R.

Position: Director

Appointed: 14 September 2018

Resigned: 11 August 2020

Nicolas H.

Position: Director

Appointed: 17 October 2016

Resigned: 31 May 2019

Jonathan W.

Position: Director

Appointed: 08 September 2014

Resigned: 01 June 2019

Mark W.

Position: Director

Appointed: 11 January 2013

Resigned: 08 September 2014

Paul K.

Position: Director

Appointed: 01 April 2011

Resigned: 01 April 2011

Gerald W.

Position: Director

Appointed: 25 June 2008

Resigned: 01 April 2011

Julian R.

Position: Director

Appointed: 28 February 2006

Resigned: 11 January 2013

Rosalyn S.

Position: Director

Appointed: 28 February 2006

Resigned: 24 December 2020

Rosalyn S.

Position: Secretary

Appointed: 28 February 2006

Resigned: 24 December 2020

Simon S.

Position: Secretary

Appointed: 28 February 2006

Resigned: 29 September 2006

Peter R.

Position: Director

Appointed: 28 February 2006

Resigned: 18 December 2017

Charles F.

Position: Director

Appointed: 28 February 2006

Resigned: 25 June 2008

Gerald C.

Position: Director

Appointed: 05 January 2006

Resigned: 28 February 2006

John G.

Position: Director

Appointed: 05 January 2006

Resigned: 28 February 2006

Aubrey D.

Position: Secretary

Appointed: 05 January 2006

Resigned: 28 February 2006

Christine P.

Position: Director

Appointed: 09 December 2005

Resigned: 28 February 2006

Danny V.

Position: Secretary

Appointed: 09 December 2005

Resigned: 28 February 2006

Jane M.

Position: Director

Appointed: 16 August 2005

Resigned: 09 December 2005

Clodagh W.

Position: Director

Appointed: 16 August 2005

Resigned: 09 December 2005

Daniel M.

Position: Director

Appointed: 16 August 2005

Resigned: 09 December 2005

Janice L.

Position: Secretary

Appointed: 16 August 2005

Resigned: 05 January 2006

Robert B.

Position: Director

Appointed: 16 August 2005

Resigned: 28 February 2006

Daniel P.

Position: Director

Appointed: 01 August 2004

Resigned: 16 August 2005

Jean P.

Position: Director

Appointed: 06 January 2003

Resigned: 16 August 2005

Aubrey D.

Position: Secretary

Appointed: 01 December 2001

Resigned: 16 August 2005

Tony C.

Position: Director

Appointed: 01 January 2001

Resigned: 01 August 2004

Gerald C.

Position: Director

Appointed: 18 December 2000

Resigned: 16 August 2005

Ruby Z.

Position: Secretary

Appointed: 15 June 1998

Resigned: 01 December 2001

Lucien F.

Position: Director

Appointed: 01 January 1998

Resigned: 12 July 2002

Simon C.

Position: Director

Appointed: 01 January 1997

Resigned: 16 February 2001

Michael M.

Position: Secretary

Appointed: 23 April 1996

Resigned: 15 June 1998

Richard B.

Position: Director

Appointed: 30 July 1993

Resigned: 31 December 1996

Keith S.

Position: Director

Appointed: 30 July 1993

Resigned: 22 April 1996

Lionel Z.

Position: Director

Appointed: 30 July 1993

Resigned: 31 December 1996

Emmanuel D.

Position: Director

Appointed: 30 July 1993

Resigned: 31 December 1996

Robin W.

Position: Director

Appointed: 30 July 1993

Resigned: 31 December 1996

Geoffroy P.

Position: Director

Appointed: 30 July 1993

Resigned: 30 June 1997

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 22 April 1996

Yash M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1996

Antony C.

Position: Director

Appointed: 31 December 1991

Resigned: 09 August 1996

Lesley C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2000

Alexander G.

Position: Director

Appointed: 31 December 1991

Resigned: 24 February 1995

Roger M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

Roy P.

Position: Director

Appointed: 31 December 1991

Resigned: 19 August 1992

Raymond C.

Position: Director

Appointed: 31 December 1991

Resigned: 09 August 1996

Roderick G.

Position: Director

Appointed: 31 December 1991

Resigned: 23 April 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is A.b.f. Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

A.B.F. Holdings Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00313307
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 Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-09-17
filed on: 15th, April 2023
Free Download (6 pages)

Company search

Advertisements