Background WavePink WaveYellow Wave

CLASSIC FINE FOODS HOLDINGS LIMITED (06784389)

CLASSIC FINE FOODS HOLDINGS LIMITED (06784389) is an active UK company. incorporated on 7 January 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLASSIC FINE FOODS HOLDINGS LIMITED has been registered for 17 years. Current directors include BATEL, Olivier Jean Paul Claude, GRIES, Peter.

Company Number
06784389
Status
active
Type
ltd
Incorporated
7 January 2009
Age
17 years
Address
291 Abbey Road, London, NW10 7SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATEL, Olivier Jean Paul Claude, GRIES, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC FINE FOODS HOLDINGS LIMITED

CLASSIC FINE FOODS HOLDINGS LIMITED is an active company incorporated on 7 January 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLASSIC FINE FOODS HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06784389

LTD Company

Age

17 Years

Incorporated 7 January 2009

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 14 July 2025 (9 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

DE FACTO 1678 LIMITED
From: 7 January 2009To: 6 March 2009
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: 7 October 2010To: 24 November 2011
, 16 St John's Lane, London, EC1M 4AF
From: 7 January 2009To: 7 October 2010
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Mar 11
Share Issue
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Secured
May 13
Director Left
Aug 14
Loan Cleared
Aug 15
Director Left
Sept 15
Director Joined
Apr 17
Director Left
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
Funding Round
Jan 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Jun 25
Owner Exit
Jun 25
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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 06 Mar 2009
Resigned 18 Jan 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 07 Jan 2009
Resigned 06 Mar 2009

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

BATEL, Olivier Jean Paul Claude

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born February 1975
Director
Appointed 20 Apr 2009
Resigned 18 Jan 2011

BRACKEN, Ruth

Resigned
19 Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 07 Jan 2009
Resigned 06 Mar 2009

COPLAND, Colin George

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1954
Director
Appointed 06 Mar 2009
Resigned 18 Jan 2011

EDELMANN, Jesper Scheel

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1947
Director
Appointed 06 Mar 2009
Resigned 18 Jan 2011

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

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

VEILLEROY, Damien

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

VESTEY, George Moubray William

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born September 1964
Director
Appointed 06 Mar 2009
Resigned 18 Jan 2011

YOUNG, Paul Michael

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

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 07 Jan 2009
Resigned 06 Mar 2009

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 07 Jan 2009
Resigned 06 Mar 2009

Persons with significant control

2

1 Active
1 Ceased

Daniel Kretínsky

Active
Schlueterstrasse 5, 40235 Duesseldorf
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2025

Metro Ag

Ceased
Metro-Strasse 1, Dusseldorf

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
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Legacy
8 January 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Change Sail Address Company With Old Address New Address
9 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
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
Change Sail Address Company With Old Address New Address
27 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Resolution
1 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 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
12 January 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
15 January 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
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Resolution
21 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2018
CC04CC04
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 January 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
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
18 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
10 February 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
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
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
5 March 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
7 February 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
Accounts With Accounts Type Full
29 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
Statement Of Companys Objects
20 May 2011
CC04CC04
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Resolution
29 March 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
29 March 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 March 2011
MEM/ARTSMEM/ARTS
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
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Resolution
15 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
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 Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
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 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Statement Of Affairs
30 April 2009
SASA
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
123Notice of Increase in Nominal Capital
Resolution
30 April 2009
RESOLUTIONSResolutions
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
287Change of Registered Office
Legacy
19 March 2009
225Change of Accounting Reference Date
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
10 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 2009
NEWINCIncorporation