Background WavePink WaveYellow Wave

CLASSIC FINE FOODS UK LIMITED (00207864)

CLASSIC FINE FOODS UK LIMITED (00207864) is an active UK company. incorporated on 13 August 1925. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 3 other business activities. CLASSIC FINE FOODS UK LIMITED has been registered for 100 years. Current directors include BATEL, Olivier Jean Paul Claude, SCOTT AITON, Emma Frances, WICKRAMASEKARA, Kolitha.

Company Number
00207864
Status
active
Type
ltd
Incorporated
13 August 1925
Age
100 years
Address
291 Abbey Road, London, NW10 7SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
BATEL, Olivier Jean Paul Claude, SCOTT AITON, Emma Frances, WICKRAMASEKARA, Kolitha
SIC Codes
46320, 46330, 46360, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC FINE FOODS UK LIMITED

CLASSIC FINE FOODS UK LIMITED is an active company incorporated on 13 August 1925 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 3 other business activities. CLASSIC FINE FOODS UK LIMITED was registered 100 years ago.(SIC: 46320, 46330, 46360, 46380)

Status

active

Active since 100 years ago

Company No

00207864

LTD Company

Age

100 Years

Incorporated 13 August 1925

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

GRIVAN PRODUCTS COMPANY LIMITED
From: 13 August 1925To: 18 December 2006
Contact
Address

291 Abbey Road Park Royal London, NW10 7SA,

Previous Addresses

18-20 Brunel Road, Westway Estate Park Royal London W3 7XS United Kingdom
From: 29 March 2016To: 28 August 2024
Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL
From: 24 November 2011To: 29 March 2016
29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom
From: 7 October 2010To: 24 November 2011
16 St Johns Lane London EC1M 4AF
From: 13 August 1925To: 7 October 2010
Timeline

23 key events • 1925 - 2024

Funding Officers Ownership
Company Founded
Aug 25
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Loan Secured
May 13
Loan Cleared
Aug 15
Director Left
Sept 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 19
Director Joined
Sept 22
Director Left
Apr 24
Director Joined
May 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

PATEL, Priyanka

Active
Abbey Road, LondonNW10 7SA
Secretary
Appointed 26 Jan 2024

BATEL, Olivier Jean Paul Claude

Active
Abbey Road, LondonNW10 7SA
Born February 1975
Director
Appointed 13 Sept 2011

SCOTT AITON, Emma Frances

Active
Abbey Road, LondonNW10 7SA
Born June 1983
Director
Appointed 04 Feb 2019

WICKRAMASEKARA, Kolitha

Active
Abbey Road, LondonNW10 7SA
Born November 1970
Director
Appointed 16 May 2024

AKTER, Taslima

Resigned
Brunel Road, Westway Estate, LondonW3 7XS
Secretary
Appointed 08 Apr 2020
Resigned 10 Oct 2022

AUGIER-CALLEJA, Isabelle Marie Cecile

Resigned
24 Burcote Road, LondonSW18 3LQ
Secretary
Appointed 28 Sept 2000
Resigned 21 Sept 2004

CHAPELIER, Brigitte

Resigned
15 Coniston Close, LondonSW20 9NJ
Secretary
Appointed 08 Jun 1999
Resigned 28 Sept 2000

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Secretary
Appointed 21 Sept 2004
Resigned 21 Jan 2005

THORNTON, Neil

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Secretary
Appointed 21 Jan 2005
Resigned 18 Jan 2011

CITY REGISTRARS LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed N/A
Resigned 08 Jun 1999

AUGIER, Philippe Robert

Resigned
24 Burcote Road, LondonSW18 3LQ
Born February 1955
Director
Appointed 31 Aug 1993
Resigned 04 Jun 2007

AUGIER-CALLEJA, Isabelle Marie Cecile

Resigned
24 Burcote Road, LondonSW18 3LQ
Born May 1965
Director
Appointed 08 Jun 1999
Resigned 21 Sept 2004

BALFOUR, Fergus George

Resigned
Chin Bee Drive, Singapore
Born April 1953
Director
Appointed 13 Sept 2011
Resigned 03 Apr 2017

CHAPELIER, Brigitte

Resigned
15 Coniston Close, LondonSW20 9NJ
Born October 1951
Director
Appointed 08 Jun 1999
Resigned 21 Sept 2004

COPLAND, Colin George

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1954
Director
Appointed 11 Jun 2008
Resigned 18 Jan 2011

EDELMANN, Jesper Scheel

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1947
Director
Appointed 21 Sept 2004
Resigned 18 Jan 2011

FIXON, Franziska

Resigned
Chalet Pre-Vert, Oberbort
Born April 1942
Director
Appointed N/A
Resigned 20 Nov 1995

GANDHI, Himanshu Ramesh

Resigned
Brunel Road, Westway Estate, LondonW3 7XS
Born October 1981
Director
Appointed 08 Sept 2022
Resigned 31 Mar 2024

GRIFFITHS, Simon David

Resigned
80 Raffles Place, Singapore 048624
Born October 1964
Director
Appointed 18 Jan 2011
Resigned 26 Aug 2015

GULVANESSIAN, Nazaret

Resigned
31 Tring Avenue, LondonW5 3QD
Born October 1918
Director
Appointed N/A
Resigned 31 Dec 1992

MAC-CROHON, Ramon

Resigned
PO BOX 1990, Puerto Rico00902
Born March 1950
Director
Appointed N/A
Resigned 23 Mar 1999

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Born February 1965
Director
Appointed 21 Sept 2004
Resigned 30 Apr 2006

RUSSELL, David William

Resigned
9 Dawson Drive, SwanleyBR8 7PN
Born February 1951
Director
Appointed N/A
Resigned 20 Jul 1995

STANSIL, Frank

Resigned
Roselea 10 Dulwich Village, LondonSE21 7AL
Born May 1934
Director
Appointed N/A
Resigned 20 Nov 1995

TAN, Poh Thuan Yang Lindsay

Resigned
48 Robertson Quay, Singapore
Born November 1974
Director
Appointed 18 Jan 2011
Resigned 13 Sept 2011

THORNTON, Neil

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born March 1968
Director
Appointed 30 Apr 2006
Resigned 18 Jan 2011

VEILLEROY, Damien

Resigned
7a Chin Bee Drive, Singapore
Born March 1972
Director
Appointed 03 Apr 2017
Resigned 17 Apr 2018

VOGL, Gavin

Resigned
Brunel Road, Westway Estate, LondonW3 7XS
Born December 1972
Director
Appointed 06 May 2018
Resigned 31 Dec 2019

YOUNG, Paul Michael

Resigned
Chin Bee Drive, Singapore
Born March 1972
Director
Appointed 13 Sept 2011
Resigned 23 Jan 2019

Persons with significant control

1

Brunel Road, Westway Estate, LondonW3 7XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 August 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Resolution
20 September 2023
RESOLUTIONSResolutions
Memorandum Articles
20 September 2023
MAMA
Statement Of Companys Objects
20 September 2023
CC04CC04
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 November 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Miscellaneous
28 December 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Move Registers To Registered Office Company
24 November 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
24 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Sail Address Company With Old Address
7 December 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
27 December 2008
88(2)Return of Allotment of Shares
Legacy
27 December 2008
123Notice of Increase in Nominal Capital
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
28 November 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363aAnnual Return
Resolution
5 October 2004
RESOLUTIONSResolutions
Auditors Resignation Company
5 October 2004
AUDAUD
Legacy
5 October 2004
287Change of Registered Office
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363aAnnual Return
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
10 December 2002
363aAnnual Return
Legacy
4 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363aAnnual Return
Legacy
13 September 2001
363(353)363(353)
Legacy
13 September 2001
363(190)363(190)
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
11 November 1999
363aAnnual Return
Legacy
11 November 1999
353353
Legacy
11 November 1999
190190
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
287Change of Registered Office
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
21 September 1998
363aAnnual Return
Legacy
26 September 1997
363aAnnual Return
Legacy
23 September 1997
353353
Accounts With Accounts Type Small
24 July 1997
AAAnnual Accounts
Legacy
6 February 1997
363aAnnual Return
Legacy
16 September 1996
225Change of Accounting Reference Date
Legacy
12 April 1996
88(2)R88(2)R
Resolution
12 April 1996
RESOLUTIONSResolutions
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
10 October 1995
363x363x
Legacy
18 September 1995
288288
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
24 May 1995
244244
Legacy
10 April 1995
363x363x
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
13 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
22 July 1994
403aParticulars of Charge Subject to s859A
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Legacy
8 February 1994
88(2)R88(2)R
Legacy
8 February 1994
88(2)R88(2)R
Legacy
8 February 1994
123Notice of Increase in Nominal Capital
Resolution
8 February 1994
RESOLUTIONSResolutions
Resolution
8 February 1994
RESOLUTIONSResolutions
Legacy
28 November 1993
363x363x
Accounts With Accounts Type Small
3 September 1993
AAAnnual Accounts
Legacy
28 May 1993
244244
Legacy
25 February 1993
288288
Legacy
8 September 1992
363x363x
Accounts With Accounts Type Medium Group
1 July 1992
AAAnnual Accounts
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
28 November 1991
288288
Legacy
30 October 1991
288288
Legacy
30 August 1991
363x363x
Accounts With Accounts Type Medium Group
24 April 1991
AAAnnual Accounts
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
363363
Legacy
15 March 1991
363363
Legacy
11 March 1991
288288
Legacy
11 March 1991
287Change of Registered Office
Accounts With Accounts Type Medium Group
17 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
6 November 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Made Up Date
5 October 1988
AAAnnual Accounts
Legacy
27 May 1987
288288
Legacy
11 April 1987
363363
Accounts With Accounts Type Small
27 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Small
18 October 1986
AAAnnual Accounts
Incorporation Company
13 August 1925
NEWINCIncorporation