Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SFD (GB) LIMITED
Company Information for

SFD (GB) LIMITED

22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
06817177
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Sfd (gb) Ltd
SFD (GB) LIMITED was founded on 2009-02-12 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Sfd (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
SFD (GB) LIMITED
 
Legal Registered Office
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in SL1
 
Previous Names
SERIOUS FOOD (DISTRIBUTION) LIMITED14/05/2009
SFD (GB) LIMITED16/04/2009
Filing Information
Company Number 06817177
Company ID Number 06817177
Date formed 2009-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2022-05-07 06:35:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SFD (GB) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SFD (GB) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DRINKWATER
Director 2010-04-13
MICHAEL LOIZOU
Director 2015-12-03
ARISTIDE JOHN STAVROPOULOS
Director 2010-04-13
CHRISTOPHER WELSH
Director 2009-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN HAZEL SMITH
Company Secretary 2009-02-27 2011-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DRINKWATER LAGOON ESTATES LIMITED Director 2013-07-05 CURRENT 2009-06-17 Active
JOHN DRINKWATER SOUTHERN PROPERTY DEVELOPMENT LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
JOHN DRINKWATER MSP CAPITAL LTD Director 2012-12-11 CURRENT 1981-02-03 Active
JOHN DRINKWATER ARTSOL MANAGEMENT LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
JOHN DRINKWATER 54 LENNOX GARDENS FREEHOLD LIMITED Director 2008-09-29 CURRENT 2007-04-10 Active
MICHAEL LOIZOU MSP GATHER LIMITED Director 2015-04-21 CURRENT 2002-11-18 In Administration/Administrative Receiver
MICHAEL LOIZOU REAL DEALS MEDIA LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active
ARISTIDE JOHN STAVROPOULOS MSP GATHER LIMITED Director 2015-04-21 CURRENT 2002-11-18 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-11AM23Liquidation. Administration move to dissolve company
2021-11-17AM10Administrator's progress report
2021-07-23AM02Liquidation statement of affairs AM02SOA
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 122 Malton Avenue Slough Bucks SL1 4DE
2021-05-18CVA4Notice of completion of voluntary arrangement
2021-05-17AM06Notice of deemed approval of proposals
2021-05-17AM03Statement of administrator's proposal
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 122 Malton Avenue Slough SL1 4DE England
2021-05-11AM01Appointment of an administrator
2020-11-14CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM Building 1 Bay 8 Banbury Avenue Slough Berkshire SL1 4LH
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 6253.0002
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-03-22ANNOTATIONClarification
2016-03-22RP04
2016-03-09AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-14SH0103/12/15 STATEMENT OF CAPITAL GBP 2333
2015-12-14AP01DIRECTOR APPOINTED MR MICHAEL LOIZOU
2015-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2333
2015-02-25AR0112/02/15 ANNUAL RETURN FULL LIST
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-03-11AR0112/02/14 ANNUAL RETURN FULL LIST
2013-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-03-05AR0112/02/13 ANNUAL RETURN FULL LIST
2013-03-05CH01Director's details changed for Mr Christopher Welsh on 2013-03-05
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-12-05CH01Director's details changed for Mr Aristide John Stavropolous on 2012-12-05
2012-12-03SH0120/02/12 STATEMENT OF CAPITAL GBP 2333
2012-03-12AR0112/02/12 ANNUAL RETURN FULL LIST
2012-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY LYNN SMITH
2011-02-25AR0112/02/11 FULL LIST
2011-02-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-28AP01DIRECTOR APPOINTED MR JOHN DRINKWATER
2010-05-25AP01DIRECTOR APPOINTED MR ARISTIDE JOHN STAVROPOLOUS
2010-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-12SH0113/04/10 STATEMENT OF CAPITAL GBP 2000
2010-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-12RES01ADOPT ARTICLES 13/04/2010
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-23AR0112/02/10 FULL LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WELSH / 01/01/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN HAZEL SMITH / 01/01/2010
2009-12-10AA01CURREXT FROM 28/02/2010 TO 30/04/2010
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM BAY 9 BANBURY AVENUE SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4LH UNITED KINGDOM
2009-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-14CERTNMCOMPANY NAME CHANGED SERIOUS FOOD (DISTRIBUTION) LIMITED CERTIFICATE ISSUED ON 14/05/09
2009-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-21288aSECRETARY APPOINTED LYNN HAZEL SMITH
2009-04-15CERTNMCOMPANY NAME CHANGED SFD (GB) LIMITED CERTIFICATE ISSUED ON 16/04/09
2009-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-1288(2)AD 05/03/09 GBP SI 999@1=999 GBP IC 1/1000
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to SFD (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-04-27
Fines / Sanctions
No fines or sanctions have been issued against SFD (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-16 Outstanding JOHN DRINKWATER
DEBENTURE 2009-03-06 Outstanding LEUMI ABL LIMITED
Intangible Assets
Patents
We have not found any records of SFD (GB) LIMITED registering or being granted any patents
Domain Names

SFD (GB) LIMITED owns 2 domain names.

sfdistribution.co.uk   sunjuice.co.uk  

Trademarks
We have not found any records of SFD (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SFD (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as SFD (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SFD (GB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySFD (GB) LIMITEDEvent Date2021-04-27
In the High Court of Justice Court Number: CR-2021-000503 SFD (GB) LIMITED (Company Number 06817177 ) Trading Name: Serious Foods Nature of Business: Foodservice: Distribution of ambient, chilled, and…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SFD (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SFD (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.