active Qynn Score: 88
Formed in 2007, CHINA FOOD COMPANY PLC has 2 directors and 92 shareholders. The longest serving directors have been in place for 14 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 82 St John Street, London, England.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
82 st John Street London
06/06/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4
2
1
0
0
0
6
0
3
2
1
0
0
0
0
0
Confirmation Statement
Confirmation statement made on 10/02/2021 with no updates
05/03/2021
10/02/2021
Persons with Significant Control
Notification of a person with significant control statement
03/03/2021
n/a
Accounts
Full accounts made up to 31/12/2019
11/09/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 10/02/2020 with no updates
09/03/2020
10/02/2020
Persons with Significant Control
Cessation of Main World Investments Ltd as a person with significant control on 30/06/2019
04/11/2019
30/06/2019
Accounts
Full accounts made up to 31/12/2018
01/07/2019
31/12/2018
Officers
Termination of appointment of Wai Mun Raphael Tham as a director on 02/06/2019
03/06/2019
02/06/2019
Confirmation Statement
Confirmation statement made on 10/02/2019 with no updates
11/03/2019
10/02/2019
Officers
Directors details changed for Mr Clifford Halvorsen on 07/01/2019
08/01/2019
07/01/2019
Accounts
Group of companies accounts made up to 30/06/2017
20/09/2018
30/06/2017
Accounts
Current accounting period extended from 30/06/2018 to 31/12/2018
21/08/2018
31/12/2018
Accounts
Full accounts made up to 30/06/2016
20/06/2018
30/06/2016
Accounts
Full accounts made up to 30/06/2015
20/06/2018
30/06/2015
Officers
Directors details changed for Mr Clifford Halvorsen on 01/01/2018
04/05/2018
01/01/2018
Officers
Directors details changed for Mr John Nigel Major Mclean on 01/01/2018
04/05/2018
01/01/2018
Accounts
Group of companies accounts made up to 30/06/2014
08/03/2018
30/06/2014
Gazette Notice
Compulsory strike-off action has been discontinued
21/02/2018
n/a
Confirmation Statement
Confirmation statement made on 10/02/2018 with no updates
20/02/2018
10/02/2018
Officers
Termination of appointment of Feng Bo as a director on 30/06/2017
19/02/2018
30/06/2017
Gazette Notice
First Gazette notice for compulsory strike-off
13/02/2018
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
14/11/2017
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
31/10/2017
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
07/06/2017
n/a
Confirmation Statement
Confirmation statement made on 10/02/2017 with updates
06/06/2017
10/02/2017
Address
Registered office address changed from Kemp House City Road London EC1V 2NX England to 82 st John Street London on 06/06/2017
06/06/2017
06/06/2017
Gazette Notice
First Gazette notice for compulsory strike-off
30/05/2017
n/a
Officers
Directors details changed for Mr John Nigel Major Mclean on 16/03/2017
19/03/2017
16/03/2017
Address
Registered office address changed from , 17 Hanover Square, London, W1S 1HU to Kemp House City Road London EC1V 2NX on 29/03/2016
29/03/2016
29/03/2016
Gazette Notice
Compulsory strike-off action has been discontinued
15/03/2016
n/a
Annual Return
Annual return made up to 10/02/2016 no member list
12/03/2016
10/02/2016
Gazette Notice
First Gazette notice for compulsory strike-off
16/02/2016
n/a
Annual Return
Annual return made up to 10/02/2015 no member list
27/02/2015
10/02/2015
Officers
Termination of appointment of Daniel Saw as a director on 26/09/2014
26/02/2015
26/09/2014
Accounts
Current accounting period extended from 31/12/2013 to 30/06/2014
09/06/2014
30/06/2014
Officers
Appointment of Mr Daniel Saw as a director
03/03/2014
n/a
Address
Register(s) moved to registered office address
03/03/2014
n/a
Annual Return
Annual return made up to 10/02/2014 no member list
03/03/2014
10/02/2014
Address
Registered office address changed from , C/O Albany China, 49 Whitehall, London, SW1A 2BX, England on 08/09/2013
08/09/2013
08/09/2013
Officers
Termination of appointment of Tang Lin as a director
11/07/2013
n/a
Accounts
Group of companies accounts made up to 31/12/2012
04/07/2013
31/12/2012
Annual Return
Annual return made up to 10/02/2013 with full list of shareholders
01/03/2013
10/02/2013
Officers
Termination of appointment of Thomas Coley as a director
24/02/2013
n/a
Officers
Appointment of Mr Clifford Halvorsen as a director
05/02/2013
n/a
Accounts
Group of companies accounts made up to 31/12/2011
03/07/2012
31/12/2011
Accounts
Interim accounts made up to 30/06/2011
22/03/2012
30/06/2011
Annual Return
Annual return made up to 10/02/2012 no member list
28/02/2012
10/02/2012
Officers
Directors details changed for Feng Bo on 27/02/2012
27/02/2012
27/02/2012
Officers
Appointment of Mr Thomas Stanley Coley as a director
27/02/2012
n/a
Officers
Appointment of Ms Tang Lin as a director
02/02/2012
n/a
Officers
Termination of appointment of Leung Chau as a director
12/10/2011
n/a
Officers
Termination of appointment of Derek Marsh as a director
12/10/2011
n/a
Capital
Statement of capital on 23/06/2011
23/06/2011
23/06/2011
Capital
Certificate of reduction of share premium
23/06/2011
n/a
Accounts
Group of companies accounts made up to 31/12/2010
21/06/2011
31/12/2010
Annual Return
Annual return made up to 10/02/2011 with bulk list of shareholders
03/03/2011
10/02/2011
Officers
Directors details changed for Mr John Nigel Major Mclean on 21/02/2011
21/02/2011
21/02/2011
Officers
Directors details changed for Mr Derek Richard Marsh on 21/02/2011
21/02/2011
21/02/2011
Officers
Directors details changed for Leung Yu Chau on 21/02/2011
21/02/2011
21/02/2011
Officers
Directors details changed for Wai Mun Raphael Tham on 21/02/2011
21/02/2011
21/02/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
CHINA FOOD COMPANY PLC has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
17/05/2010
n/a
Debenture executed outside the united kingdom over property situate there
Albany Capital Group Limited
outstanding
15/06/2010
n/a
Debenture
Albany Capital Group Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/02/2007
14 Yrs
n/a
February 1953
24/09/2012
8 Yrs 5 Mths
n/a
November 1958
03/11/2009
11 Yrs 4 Mths
Director
01/02/2007
01/02/2007
Director
01/02/2007
01/02/2007
Secretary
01/02/2007
01/02/2007
Director
10/12/2007
11 Yrs 5 Mths
02/06/2019
Director
06/12/2007
9 Yrs 6 Mths
30/06/2017
Director
31/07/2013
1 Yr 1 Mth
26/09/2014
Director
11/04/2011
1 Yr 7 Mths
30/11/2012
Director
17/08/2011
1 Yr 1 Mth
24/09/2012
Director
10/12/2007
3 Yrs 8 Mths
18/08/2011
Director
10/12/2007
3 Yrs 5 Mths
25/05/2011
Director
02/05/2007
7 Mths
10/12/2007
Director
01/02/2007
10 Mths
10/12/2007
Director
01/02/2007
2 Mths
01/05/2007
Secretary
15/10/2007
2 Yrs
03/11/2009
Secretary
01/02/2007
8 Mths
15/10/2007
Corporate Entity
30/06/2019
06/04/2016
Ownership of shares – More than 25% but not more than 50%