Company NameFarsi Foods Limited
DirectorMajead Farsi
Company StatusActive
Company Number02622282
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Majead Farsi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(same day as company formation)
RoleFood Processor
Country of ResidenceEngland
Correspondence Address1 Rowland Burn Way
Rowlands Gill
Tyne & Wear
NE39 2PU
Director NameDr Mohammad Farsi
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address8 Warcop Court
Kingston Lodge
Newcastle Upon Tyne
NE3 2TA
Director NameMr Nader Farsi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleFood Processor
Country of ResidenceEngland
Correspondence Address5 Whitbourne Close
The Glade
Washington
Tyne & Wear
NE37 3LL
Secretary NameMr Nader Farsi
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Whitbourne Close
The Glade
Washington
Tyne & Wear
NE37 3LL

Contact

Websitefarsifoodsltd.com
Email address[email protected]
Telephone0191 2960677
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 9 Def Oak Road
West Chirton North Ind Est
North Shields
Tyne & Wear
NE29 8SD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

300 at £1Majead Farsi
20.00%
Ordinary
300 at £1Mr Nader Farsi
20.00%
Ordinary
300 at £1Mrs Bita Farsi
20.00%
Ordinary
300 at £1Mrs Nargess Touzhi
20.00%
Ordinary
300 at £1Mrs Tanya Farsi
20.00%
Ordinary

Financials

Year2014
Net Worth£98,152
Cash£19,634
Current Liabilities£107,703

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

28 October 1991Delivered on: 1 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
17 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
10 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
5 February 2021Change of details for Mr Majead Farsi as a person with significant control on 31 October 2018 (2 pages)
4 February 2021Notification of Bita Farsi as a person with significant control on 31 October 2018 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
10 August 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
24 June 2019Cessation of Nader Farsi as a person with significant control on 31 October 2018 (1 page)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
24 June 2019Change of details for Mr Majead Farsi as a person with significant control on 31 October 2018 (2 pages)
24 June 2019Cessation of Mohammad Farsi as a person with significant control on 31 October 2018 (1 page)
19 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 November 2018Termination of appointment of Mohammad Farsi as a director on 31 October 2018 (1 page)
15 November 2018Termination of appointment of Nader Farsi as a director on 31 October 2018 (1 page)
15 November 2018Termination of appointment of Nader Farsi as a secretary on 31 October 2018 (1 page)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,500
(7 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,500
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,500
(7 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,500
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,500
(7 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,500
(7 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 June 2010Director's details changed for Majead Farsi on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Doctor Mohammad Farsi on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Majead Farsi on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Mr Nader Farsi on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Doctor Mohammad Farsi on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Mr Nader Farsi on 20 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 August 2009Return made up to 20/06/09; full list of members (5 pages)
19 August 2009Return made up to 20/06/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 June 2008Return made up to 20/06/08; full list of members (5 pages)
24 June 2008Return made up to 20/06/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Return made up to 20/06/07; full list of members (3 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Return made up to 20/06/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2006Return made up to 20/06/06; full list of members (8 pages)
26 June 2006Return made up to 20/06/06; full list of members (8 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Return made up to 20/06/05; full list of members (8 pages)
6 July 2005Return made up to 20/06/05; full list of members (8 pages)
16 July 2004Return made up to 20/06/04; full list of members (8 pages)
16 July 2004Return made up to 20/06/04; full list of members (8 pages)
19 January 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
19 January 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
29 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
8 July 2002Return made up to 20/06/02; full list of members (8 pages)
8 July 2002Return made up to 20/06/02; full list of members (8 pages)
22 February 2002Accounts for a small company made up to 31 August 2001 (11 pages)
22 February 2002Accounts for a small company made up to 31 August 2001 (11 pages)
5 February 2002Return made up to 20/06/01; full list of members; amend (7 pages)
5 February 2002Return made up to 20/06/01; full list of members; amend (7 pages)
25 June 2001Return made up to 20/06/01; full list of members (7 pages)
25 June 2001Return made up to 20/06/01; full list of members (7 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (8 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (8 pages)
20 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 1999Full accounts made up to 31 August 1999 (14 pages)
19 December 1999Full accounts made up to 31 August 1999 (14 pages)
9 August 1999Return made up to 20/06/99; full list of members (6 pages)
9 August 1999Return made up to 20/06/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 August 1998 (14 pages)
21 January 1999Full accounts made up to 31 August 1998 (14 pages)
10 August 1998Return made up to 20/06/98; full list of members (6 pages)
10 August 1998Return made up to 20/06/98; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
8 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
23 June 1997Return made up to 20/06/97; full list of members (6 pages)
23 June 1997Return made up to 20/06/97; full list of members (6 pages)
23 December 1996Full accounts made up to 31 August 1996 (11 pages)
23 December 1996Full accounts made up to 31 August 1996 (11 pages)
14 July 1996Return made up to 20/06/96; full list of members (6 pages)
14 July 1996Return made up to 20/06/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 August 1995 (10 pages)
5 December 1995Full accounts made up to 31 August 1995 (10 pages)
24 October 1995Full accounts made up to 31 August 1994 (10 pages)
24 October 1995Full accounts made up to 31 August 1994 (10 pages)
8 August 1995Secretary's particulars changed;director's particulars changed (2 pages)
8 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 August 1995Secretary's particulars changed;director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 June 1991Incorporation (17 pages)
20 June 1991Incorporation (17 pages)