Company NameGourmet & Company Limited
Company StatusActive
Company Number00370256
CategoryPrivate Limited Company
Incorporation Date27 October 1941(82 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Alastair Macfarlane
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(50 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Quay Meadow
Bosham
Chichester
West Sussex
PO18 8LY
Director NameMrs Fiona Jane Macfarlane
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(50 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressMill House Quay Meadow
Bosham
Chichester
West Sussex
PO18 8LY
Director NameDr Denise Margaret Challis
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(50 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressShepherd's Lodge Homefield Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QJ
Secretary NameMrs Fiona Jane Macfarlane
NationalityBritish
StatusCurrent
Appointed02 November 1992(51 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Quay Meadow
Bosham
Chichester
West Sussex
PO18 8LY
Director NameMr Nigel Kenneth Challis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2006(64 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameAlan George Challis
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(50 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 April 2009)
RoleCompany Director
Correspondence AddressMill House Quay Meadow
Bosham
Chichester
West Sussex
PO18 8LY
Director NameMiss Elizabeth Constance Challis
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(50 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 March 1998)
RoleCompany Director
Correspondence Address31 Knightscroft Avenue
Rustington
Littlehampton
West Sussex
BN16 2HW
Secretary NameAlan George Challis
NationalityBritish
StatusResigned
Appointed10 March 1992(50 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressMill House Quay Meadow
Bosham
Chichester
West Sussex
PO18 8LY

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

135 at £1A.g. Macfarlane
7.80%
Ordinary
135 at £1O.j. Macfarlane
7.80%
Ordinary
130 at £1A. Challis
7.51%
Ordinary
120 at £1D.e.l. Challis
6.94%
Ordinary
110 at £1E.m.r. Challis
6.36%
Ordinary
100 at £1D.a. Macfarlane
5.78%
Ordinary
84 at £1H.m. Warner
4.86%
Ordinary
625 at £1F.j. Macfarlane
36.13%
Ordinary
45 at £1D.c. Challis
2.60%
Ordinary
40 at £1Helen Rosanne Edghill
2.31%
Ordinary
40 at £1I.v.d. Baker
2.31%
Ordinary
40 at £1Jeremy Baker
2.31%
Ordinary
40 at £1Matthew Baker
2.31%
Ordinary
30 at £1Mr J.c. Challis
1.73%
Ordinary
18 at £1Claire Bennett
1.04%
Ordinary
18 at £1Michael Warner
1.04%
Ordinary
10 at £1Ruth Challis
0.58%
Ordinary
5 at £1D.m. Challis
0.29%
Ordinary
5 at £1N.k. Challis
0.29%
Ordinary

Financials

Year2014
Turnover£502,551
Net Worth£4,676,395
Cash£1,463,060
Current Liabilities£239,797

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

18 December 1950Delivered on: 4 January 1951
Persons entitled: Eastbourne Material Bldg. Socy.

Classification: Further charge
Secured details: £1,200.
Particulars: 30/31, plympton street & 10, plympton place, london, N.W.8.
Outstanding

Filing History

27 May 2020Micro company accounts made up to 30 September 2019 (10 pages)
16 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
13 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 30 September 2018 (10 pages)
16 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 September 2017 (10 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
4 January 2017Full accounts made up to 30 September 2016 (8 pages)
4 January 2017Full accounts made up to 30 September 2016 (8 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,730
(9 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,730
(9 pages)
10 January 2016Full accounts made up to 30 September 2015 (15 pages)
10 January 2016Full accounts made up to 30 September 2015 (15 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,730
(9 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,730
(9 pages)
18 March 2015Director's details changed for Dr Denise Margaret Challis on 15 January 2015 (2 pages)
18 March 2015Director's details changed for Dr Denise Margaret Challis on 15 January 2015 (2 pages)
12 January 2015Full accounts made up to 30 September 2014 (15 pages)
12 January 2015Full accounts made up to 30 September 2014 (15 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,730
(10 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,730
(10 pages)
23 December 2013Full accounts made up to 30 September 2013 (15 pages)
23 December 2013Full accounts made up to 30 September 2013 (15 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
15 March 2013Register inspection address has been changed from C/O Gourmet and Company Limited 26 Byfeld Gardens London SW13 9HP United Kingdom (1 page)
15 March 2013Register inspection address has been changed from C/O Gourmet and Company Limited 26 Byfeld Gardens London SW13 9HP United Kingdom (1 page)
15 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8LB on 15 March 2013 (1 page)
15 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8LB on 15 March 2013 (1 page)
10 January 2013Full accounts made up to 30 September 2012 (15 pages)
10 January 2013Full accounts made up to 30 September 2012 (15 pages)
14 March 2012Director's details changed for Mrs Fiona Jane Macfarlane on 1 January 2012 (2 pages)
14 March 2012Secretary's details changed for Mrs Fiona Jane Macfarlane on 1 January 2012 (2 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
14 March 2012Secretary's details changed for Mrs Fiona Jane Macfarlane on 1 January 2012 (2 pages)
14 March 2012Secretary's details changed for Mrs Fiona Jane Macfarlane on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Mr David Alastair Macfarlane on 1 January 2012 (2 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
14 March 2012Director's details changed for Mr David Alastair Macfarlane on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Mrs Fiona Jane Macfarlane on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Mr David Alastair Macfarlane on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Mrs Fiona Jane Macfarlane on 1 January 2012 (2 pages)
23 January 2012Full accounts made up to 30 September 2011 (15 pages)
23 January 2012Full accounts made up to 30 September 2011 (15 pages)
12 September 2011Register inspection address has been changed from C/O Gourmet and Company Limited 46 Nassau Road London SW13 9QE United Kingdom (1 page)
12 September 2011Register inspection address has been changed from C/O Gourmet and Company Limited 46 Nassau Road London SW13 9QE United Kingdom (1 page)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
31 January 2011Full accounts made up to 30 September 2010 (15 pages)
31 January 2011Full accounts made up to 30 September 2010 (15 pages)
22 April 2010Director's details changed for Mr David Alastair Macfarlane on 10 March 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Dr Denise Margaret Challis on 10 March 2010 (2 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (11 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (11 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Mr David Alastair Macfarlane on 10 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Fiona Jane Macfarlane on 10 March 2010 (2 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Dr Denise Margaret Challis on 10 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Fiona Jane Macfarlane on 10 March 2010 (2 pages)
5 January 2010Full accounts made up to 30 September 2009 (14 pages)
5 January 2010Full accounts made up to 30 September 2009 (14 pages)
13 May 2009Appointment terminated director alan challis (1 page)
13 May 2009Appointment terminated director alan challis (1 page)
15 April 2009Return made up to 10/03/09; full list of members (10 pages)
15 April 2009Return made up to 10/03/09; full list of members (10 pages)
23 February 2009Full accounts made up to 30 September 2008 (15 pages)
23 February 2009Full accounts made up to 30 September 2008 (15 pages)
7 April 2008Return made up to 10/03/08; full list of members (10 pages)
7 April 2008Return made up to 10/03/08; full list of members (10 pages)
17 March 2008Full accounts made up to 30 September 2007 (15 pages)
17 March 2008Full accounts made up to 30 September 2007 (15 pages)
21 March 2007Return made up to 10/03/07; full list of members (6 pages)
21 March 2007Return made up to 10/03/07; full list of members (6 pages)
12 February 2007Full accounts made up to 30 September 2006 (16 pages)
12 February 2007Full accounts made up to 30 September 2006 (16 pages)
23 May 2006£ sr 270@1 04/08/05 (1 page)
23 May 2006£ sr 270@1 04/08/05 (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
4 April 2006Return made up to 10/03/06; full list of members (13 pages)
4 April 2006Nc dec already adjusted 24/08/05 (1 page)
4 April 2006Nc dec already adjusted 24/08/05 (1 page)
4 April 2006Return made up to 10/03/06; full list of members (13 pages)
8 February 2006Full accounts made up to 30 September 2005 (16 pages)
8 February 2006Full accounts made up to 30 September 2005 (16 pages)
9 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(12 pages)
23 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(12 pages)
11 February 2005Full accounts made up to 30 September 2004 (16 pages)
11 February 2005Full accounts made up to 30 September 2004 (16 pages)
24 March 2004Return made up to 10/03/04; full list of members (12 pages)
24 March 2004Return made up to 10/03/04; full list of members (12 pages)
30 January 2004Full accounts made up to 30 September 2003 (16 pages)
30 January 2004Full accounts made up to 30 September 2003 (16 pages)
6 April 2003Return made up to 10/03/03; full list of members (12 pages)
6 April 2003Return made up to 10/03/03; full list of members (12 pages)
20 January 2003Full accounts made up to 30 September 2002 (14 pages)
20 January 2003Full accounts made up to 30 September 2002 (14 pages)
11 April 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 April 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 January 2002Full accounts made up to 30 September 2001 (13 pages)
9 January 2002Full accounts made up to 30 September 2001 (13 pages)
6 November 2001Registered office changed on 06/11/01 from: de worde house 283 lonsdale road london SW13 9QB (1 page)
6 November 2001Registered office changed on 06/11/01 from: de worde house 283 lonsdale road london SW13 9QB (1 page)
26 March 2001Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/03/01
(11 pages)
26 March 2001Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/03/01
(11 pages)
7 February 2001Full accounts made up to 30 September 2000 (13 pages)
7 February 2001Full accounts made up to 30 September 2000 (13 pages)
20 March 2000Return made up to 10/03/00; full list of members (11 pages)
20 March 2000Return made up to 10/03/00; full list of members (11 pages)
26 January 2000Full accounts made up to 30 September 1999 (13 pages)
26 January 2000Full accounts made up to 30 September 1999 (13 pages)
23 March 1999Return made up to 10/03/99; change of members (6 pages)
23 March 1999Return made up to 10/03/99; change of members (6 pages)
27 January 1999Full accounts made up to 30 September 1998 (13 pages)
27 January 1999Full accounts made up to 30 September 1998 (13 pages)
15 April 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1997Full accounts made up to 30 September 1997 (13 pages)
16 December 1997Full accounts made up to 30 September 1997 (13 pages)
13 March 1997Return made up to 10/03/97; full list of members (8 pages)
13 March 1997Return made up to 10/03/97; full list of members (8 pages)
24 December 1996Full accounts made up to 30 September 1996 (13 pages)
24 December 1996Full accounts made up to 30 September 1996 (13 pages)
14 March 1996Return made up to 10/03/96; no change of members (6 pages)
14 March 1996Return made up to 10/03/96; no change of members (6 pages)
22 December 1995Full accounts made up to 30 September 1995 (11 pages)
22 December 1995Full accounts made up to 30 September 1995 (11 pages)
15 March 1995Full accounts made up to 30 September 1994 (12 pages)
15 March 1995Full accounts made up to 30 September 1994 (12 pages)
15 March 1995Return made up to 10/03/95; no change of members (6 pages)
15 March 1995Return made up to 10/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 October 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 October 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 October 1941Incorporation (16 pages)