Background WavePink WaveYellow Wave

CLASSIC FINE FOODS GROUP LIMITED (05087181)

CLASSIC FINE FOODS GROUP LIMITED (05087181) is an active UK company. incorporated on 29 March 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLASSIC FINE FOODS GROUP LIMITED has been registered for 22 years. Current directors include BATEL, Olivier Jean Paul Claude, GRIES, Peter.

Company Number
05087181
Status
active
Type
ltd
Incorporated
29 March 2004
Age
22 years
Address
291 Abbey Road, London, NW10 7SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATEL, Olivier Jean Paul Claude, GRIES, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC FINE FOODS GROUP LIMITED

CLASSIC FINE FOODS GROUP LIMITED is an active company incorporated on 29 March 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLASSIC FINE FOODS GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05087181

LTD Company

Age

22 Years

Incorporated 29 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 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

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

OVAL (1953) LIMITED
From: 29 March 2004To: 16 April 2004
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: 27 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: 8 October 2010To: 24 November 2011
16 St Johns Lane London EC1M 4AF
From: 29 March 2004To: 8 October 2010
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Loan Secured
May 13
Director Left
Aug 14
Loan Cleared
Aug 15
Director Left
Sept 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BATEL, Olivier Jean Paul Claude

Active
Abbey Road, LondonNW10 7SA
Born February 1975
Director
Appointed 28 Feb 2025

GRIES, Peter

Active
Abbey Road, LondonNW10 7SA
Born May 1971
Director
Appointed 28 Feb 2025

THORNTON, Neil

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Secretary
Appointed 01 Nov 2004
Resigned 18 Jan 2011

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 29 Mar 2004
Resigned 01 Nov 2004

BALFOUR, Fergus George

Resigned
Chin Bee Drive, Singapore
Born April 1953
Director
Appointed 11 Aug 2011
Resigned 03 Apr 2017

BARRET, Christophe

Resigned
39 Wang Kwong Road, Kowloon Bay
Born February 1968
Director
Appointed 12 Feb 2019
Resigned 30 Jun 2022

BOISSIER, Jacques Paul

Resigned
Block 18, Baguio Villa, Hong Kong
Born April 1953
Director
Appointed 01 Nov 2004
Resigned 11 Aug 2011

COPLAND, Colin George

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1954
Director
Appointed 12 Sept 2007
Resigned 18 Jan 2011

EDELMANN, Jesper Scheel

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1947
Director
Appointed 01 Nov 2004
Resigned 18 Jan 2011

FAYE, Dominique Auguste Romain

Resigned
188 Avenue Victor Hugo, ParisFOREIGN
Born July 1956
Director
Appointed 01 Nov 2004
Resigned 25 May 2010

GRIFFITHS, Simon David

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

MICHEL, Jens Wolfgang

Resigned
C1 Street District 1, Jumeirah Park
Born July 1975
Director
Appointed 30 Jun 2022
Resigned 28 Feb 2025

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Born February 1965
Director
Appointed 01 Nov 2004
Resigned 30 Apr 2006

TAN, Poh Thuan Yang Lindsay

Resigned
80 Raffles Place, Singapore 048624
Born November 1974
Director
Appointed 18 Jan 2011
Resigned 30 Apr 2014

TAY HUI LIN, Karen

Resigned
7a Chin Bee Drive, Singapore 619858
Born August 1979
Director
Appointed 27 Apr 2018
Resigned 12 Feb 2019

VEILLEROY, Damien

Resigned
7a Chin Bee Drive, Level 3, Singapore 619858
Born March 1972
Director
Appointed 03 Apr 2017
Resigned 12 Jun 2018

YOUNG, Paul Michael

Resigned
Chin Bee Drive, Singapore
Born March 1972
Director
Appointed 11 Aug 2011
Resigned 29 May 2020

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 29 Mar 2004
Resigned 01 Nov 2004

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

146

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Resolution
21 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2018
CC04CC04
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 April 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
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
20 April 2015
AR01AR01
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
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
27 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
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
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
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 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
27 April 2010
AR01AR01
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2007
88(2)R88(2)R
Legacy
31 December 2007
123Notice of Increase in Nominal Capital
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
190190
Legacy
4 April 2006
353353
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 July 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
287Change of Registered Office
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
16 December 2004
88(2)R88(2)R
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
16 December 2004
123Notice of Increase in Nominal Capital
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
225Change of Accounting Reference Date
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Certificate Change Of Name Company
16 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2004
NEWINCIncorporation