Church Street
Rickmansworth
WD3 1RT
Secretary Name | Mr James Edmund John Stacpoole |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2008(88 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Wood Kingstreet End Little Missenden Amersham Buckinghamshire HP7 0RA |
Director Name | Mr Michael Alan Kingsley Smith |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 05 November 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Williams Way Radlett Hertfordshire WD7 7EZ |
Director Name | Caroline Stacpoole |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wilby Mews London W11 3NP |
Director Name | Jane Stacpoole |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 06 November 2003) |
Role | Housewife |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Director Name | Mr John Stacpoole |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 07 November 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Secretary Name | Mr Michael Alan Kingsley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 05 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Williams Way Radlett Hertfordshire WD7 7EZ |
Secretary Name | Mr Michael John Callanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(77 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Applecross Close Coventry West Midlands CV4 8JW |
Secretary Name | Julie Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2008) |
Role | Accountant |
Correspondence Address | 70a Grand Parade London N4 1DU |
Website | www.foodfortheday.co.uk |
---|
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5m at £0.05 | Labyrinth Investments LTD 99.00% Ordinary |
---|---|
25k at £0.05 | Mr David Alfred Heselton 0.50% Ordinary |
25k at £0.05 | Mrs Anne Patricia Heselton-gou 0.50% Ordinary |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 October 2022 (5 months ago) |
---|---|
Next Return Due | 5 November 2023 (7 months, 1 week from now) |
21 October 1988 | Delivered on: 27 October 1988 Persons entitled: Arab Banking Corporation (B.S.C.) Classification: Memorandum of deposit of securities Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All dividends rights etc of 50,001 ordinary shares of £2.00 each in westminster house PLC. Outstanding |
---|---|
29 January 1986 | Delivered on: 17 February 1986 Satisfied on: 19 February 2005 Persons entitled: Barclays Bank 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. Fully Satisfied |
25 May 1925 | Delivered on: 4 June 1925 Satisfied on: 19 February 2005 Persons entitled: T. M. Langton. The Hon. W. Egerton Classification: Trust deed. Secured details: For securing debenture stock for £50,000. Particulars: 2ND floor & 2 rooms on the third floor of bank buildings st. Jame's street, london. Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 December 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
---|---|
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
14 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
19 November 2020 | Registered office address changed from 11 Bentinck Street London W1U 2EP to Batchworth House Church Street Batchworth Place Rickmansworth Herts WD3 1JE on 19 November 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
7 November 2017 | Termination of appointment of John Stacpoole as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of John Stacpoole as a director on 7 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages) |
24 October 2013 | Secretary's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages) |
24 October 2013 | Secretary's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 January 2012 | Accounts for a medium company made up to 31 March 2011 (5 pages) |
11 January 2012 | Accounts for a medium company made up to 31 March 2011 (5 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
12 November 2008 | Director's change of particulars / james stacpoole / 22/05/2008 (1 page) |
12 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
12 November 2008 | Director's change of particulars / james stacpoole / 22/05/2008 (1 page) |
5 November 2008 | Secretary appointed james stacpoole (2 pages) |
5 November 2008 | Appointment terminated secretary julie appleton (1 page) |
5 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
5 November 2008 | Secretary appointed james stacpoole (2 pages) |
5 November 2008 | Appointment terminated secretary julie appleton (1 page) |
5 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
25 March 2008 | Appointment terminated director caroline stacpoole (1 page) |
25 March 2008 | Appointment terminated director caroline stacpoole (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
19 January 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
19 January 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
27 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
22 November 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
22 November 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
14 November 2005 | Return made up to 22/10/05; full list of members
|
14 November 2005 | Return made up to 22/10/05; full list of members
|
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Return made up to 22/10/04; full list of members
|
9 November 2004 | Return made up to 22/10/04; full list of members
|
20 October 2004 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
20 October 2004 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Return made up to 22/10/03; full list of members (12 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Return made up to 22/10/03; full list of members (12 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
2 June 2003 | £ sr [email protected] 24/08/00 (1 page) |
2 June 2003 | £ sr [email protected] 08/12/00 (1 page) |
2 June 2003 | £ sr [email protected] 09/08/00 (1 page) |
2 June 2003 | £ sr [email protected] 24/08/00 (1 page) |
2 June 2003 | £ sr [email protected] 08/12/00 (1 page) |
2 June 2003 | £ sr [email protected] 09/08/00 (1 page) |
7 March 2003 | Return made up to 22/10/02; full list of members
|
7 March 2003 | Return made up to 22/10/02; full list of members
|
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
31 December 2001 | Return made up to 22/10/01; full list of members
|
31 December 2001 | Return made up to 22/10/01; full list of members
|
4 October 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
4 October 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
20 February 2001 | Return made up to 22/10/00; full list of members (8 pages) |
20 February 2001 | Return made up to 22/10/00; full list of members (8 pages) |
17 January 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
17 January 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
15 November 1999 | Return made up to 22/10/99; no change of members (5 pages) |
15 November 1999 | Return made up to 22/10/99; no change of members (5 pages) |
20 October 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
20 October 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
5 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Re-registration of Memorandum and Articles (25 pages) |
5 March 1999 | Application for reregistration from PLC to private (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
5 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Re-registration of Memorandum and Articles (25 pages) |
5 March 1999 | Application for reregistration from PLC to private (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
5 January 1999 | Return made up to 22/10/98; no change of members
|
5 January 1999 | Return made up to 22/10/98; no change of members
|
7 October 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
7 October 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Return made up to 22/10/97; full list of members
|
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Return made up to 22/10/97; full list of members
|
3 November 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
20 January 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
20 January 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
6 November 1996 | Return made up to 22/10/96; no change of members (7 pages) |
6 November 1996 | Return made up to 22/10/96; no change of members (7 pages) |
27 March 1996 | Return made up to 22/10/95; no change of members
|
27 March 1996 | Return made up to 22/10/95; no change of members
|
22 January 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
22 January 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
23 May 1995 | Amended full group accounts made up to 31 March 1994 (17 pages) |
23 May 1995 | Amended full group accounts made up to 31 March 1994 (17 pages) |
7 April 1995 | Location of register of members (1 page) |
7 April 1995 | Location of register of directors' interests (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: wellington house 273-275 high street london colney sr albans herts AL2 1EU (1 page) |
7 April 1995 | Location of register of members (1 page) |
7 April 1995 | Location of register of directors' interests (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: wellington house 273-275 high street london colney sr albans herts AL2 1EU (1 page) |
20 March 1990 | Return made up to 02/09/89; full list of members (10 pages) |
20 March 1990 | Return made up to 02/09/89; full list of members (10 pages) |
27 October 1988 | Particulars of mortgage/charge (8 pages) |
27 October 1988 | Particulars of mortgage/charge (8 pages) |
17 February 1986 | Particulars of mortgage/charge (3 pages) |
17 February 1986 | Particulars of mortgage/charge (3 pages) |
17 February 1986 | Particulars of mortgage/charge (3 pages) |
17 February 1986 | Particulars of mortgage/charge (3 pages) |
20 July 1976 | New secretary appointed (1 page) |
20 July 1976 | New secretary appointed (1 page) |
7 June 1974 | New secretary appointed (2 pages) |
7 June 1974 | New secretary appointed (2 pages) |
4 June 1925 | Particulars of mortgage/charge (4 pages) |
4 June 1925 | Particulars of mortgage/charge (4 pages) |
14 May 1920 | Incorporation (44 pages) |
14 May 1920 | Incorporation (44 pages) |