Company NameSelect Service Partner Retail Catering Limited
Company StatusActive
Company Number00623378
CategoryPrivate Limited Company
Incorporation Date17 March 1959(65 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(47 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(47 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(62 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameKari Daniels
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(63 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(63 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameMr Malcolm Leslie Devlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 1992)
RoleSales Director
Correspondence Address38 Wickham Close
Chipping Sodbury
Bristol
Avon
BS17 6NH
Director NameMr Simon Cary Malloy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1993)
RoleCompany Director
Correspondence Address21 Oakwood Road
Henleaze
Bristol
Avon
BS9 4NP
Director NameDavid Peter Harrison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleAccountant
Correspondence AddressThe Poplars
Mattersey Thorpe
Doncaster
Yorkshire
DN10 5EF
Director NameGeorge Thomas Harris
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1993)
RoleOperations Director
Correspondence Address14 The Range
Highnam
Gloucester
GL2 8NL
Wales
Director NameMr Donald Andrew Davenport
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 1996)
RoleCaterer
Correspondence AddressHaywards The Avenue
Bucklebury
Reading
Berkshire
RG7 6NA
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameMr Peter Wilfrid Aldrich
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address27 Glenavon Park
Stoke Bishop
Bristol
Avon
BS9 1RN
Director NameMr David Martin Bate
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressMorgan's View 9 Harptree Close
Nailsea
North Somerset
BS48 4YT
Secretary NameMr Ronald Bede Martin
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Margarets Road
Edgware
Middlesex
HA8 9UT
Secretary NameMr Ian Hall
NationalityBritish
StatusResigned
Appointed01 January 1993(33 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1995)
RoleFinancial Director
Correspondence Address40 Wynchgate Road
Hazel Grove
Stockport
Cheshire
SK7 6NZ
Secretary NameSukjander Singh Tiwana
NationalityBritish
StatusResigned
Appointed01 October 1995(36 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 September 1996)
RoleFinancial Controller
Correspondence Address44 St Marys Avenue
Norwood Green
Southall
Middlesex
UB2 4LT
Secretary NameRussell Hollinshead
NationalityBritish
StatusResigned
Appointed09 September 1996(37 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address11 Hamilton Road
Chiswick
London
W4 1AL
Director NameMr Tjalke Jan Siebe Boersma
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed11 June 1998(39 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Park Road
Godalming
Surrey
GU7 1SH
Director NameAndrew David Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(39 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Secretary NameSarah Melanie Sedgwick
NationalityBritish
StatusResigned
Appointed01 July 1998(39 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 1999)
RoleChartered Accountant
Correspondence Address42 Muncaster Road
London
SW11 6NU
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed06 January 1999(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Donald Andrew Davenport
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(40 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsbury House 23 Badgers Hill
Wentworth
Virginia Water
Surrey
GU25 4SA
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(40 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2002)
RoleFinance Director
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed29 September 2000(41 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(43 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2002)
RoleFinance Director
Correspondence Address14 Stanhope Road
Highgate
London
N6 5DB
Director NameMr Anthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(43 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB
Director NameMr Mark Christopher Lane
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(43 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 South Croxted Road
London
SE21 8BD
Director NameMichael John Oldfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(43 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2006)
RoleCompany Director
Correspondence Address5 Connolly Court
Holloway Drive Virginia Park
Virginia Water
Surrey
GU25 4SR
Director NameAndrew Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(43 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Nine Mile Ride
Wokingham
Berkshire
RG40 3DY
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(47 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(47 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(47 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 July 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(51 years after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Neil Stephen Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(58 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(62 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW

Contact

Websitemonart.ie

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Ssp Financing Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

25 September 2020Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages)
1 May 2020Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page)
25 February 2020Accounts for a dormant company made up to 25 September 2019 (5 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
1 July 2019Accounts for a dormant company made up to 26 September 2018 (5 pages)
15 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
2 July 2018Accounts for a dormant company made up to 27 September 2017 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
6 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 October 2017Notification of Ssp Financing Uk Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Ssp Financing Uk Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 28 September 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 28 September 2016 (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 24 September 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 24 September 2014 (5 pages)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
28 January 2014Accounts for a dormant company made up to 25 September 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 25 September 2013 (5 pages)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(8 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(8 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(8 pages)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
3 October 2008Return made up to 01/10/08; full list of members (5 pages)
3 October 2008Return made up to 01/10/08; full list of members (5 pages)
8 July 2008Full accounts made up to 30 September 2007 (11 pages)
8 July 2008Full accounts made up to 30 September 2007 (11 pages)
6 November 2007Return made up to 01/10/07; full list of members (3 pages)
6 November 2007Return made up to 01/10/07; full list of members (3 pages)
17 October 2007Full accounts made up to 30 September 2006 (12 pages)
17 October 2007Full accounts made up to 30 September 2006 (12 pages)
23 November 2006Return made up to 01/10/06; full list of members (5 pages)
23 November 2006Return made up to 01/10/06; full list of members (5 pages)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
29 June 2006Full accounts made up to 30 September 2005 (12 pages)
29 June 2006Full accounts made up to 30 September 2005 (12 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
1 November 2005Return made up to 01/10/05; full list of members (3 pages)
1 November 2005Return made up to 01/10/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
26 October 2004Return made up to 01/10/04; full list of members (3 pages)
26 October 2004Return made up to 01/10/04; full list of members (3 pages)
30 July 2004Full accounts made up to 30 September 2003 (13 pages)
30 July 2004Full accounts made up to 30 September 2003 (13 pages)
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003Return made up to 01/10/03; full list of members (3 pages)
7 October 2003Return made up to 01/10/03; full list of members (3 pages)
15 August 2003Full accounts made up to 30 September 2002 (13 pages)
15 August 2003Full accounts made up to 30 September 2002 (13 pages)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
20 November 2002New director appointed (1 page)
20 November 2002New director appointed (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
11 October 2002Return made up to 01/10/02; full list of members (2 pages)
11 October 2002Return made up to 01/10/02; full list of members (2 pages)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
1 August 2002New director appointed (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
13 November 2001Return made up to 01/10/01; full list of members (6 pages)
13 November 2001Return made up to 01/10/01; full list of members (6 pages)
24 September 2001Registered office changed on 24/09/01 from: mulliner house flanders road turnham green london W4 1NN (1 page)
24 September 2001Registered office changed on 24/09/01 from: mulliner house flanders road turnham green london W4 1NN (1 page)
1 August 2001Full accounts made up to 29 September 2000 (13 pages)
1 August 2001Full accounts made up to 29 September 2000 (13 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
12 January 2001Company name changed granada retail catering LIMITED\certificate issued on 12/01/01 (2 pages)
12 January 2001Company name changed granada retail catering LIMITED\certificate issued on 12/01/01 (2 pages)
9 November 2000Full accounts made up to 25 September 1999 (13 pages)
9 November 2000Full accounts made up to 25 September 1999 (13 pages)
8 November 2000Return made up to 01/10/00; full list of members (6 pages)
8 November 2000Return made up to 01/10/00; full list of members (6 pages)
24 October 2000Location of register of members (1 page)
24 October 2000Location of register of members (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
15 May 2000New director appointed (1 page)
15 May 2000New director appointed (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
22 October 1999Return made up to 01/10/99; full list of members (10 pages)
22 October 1999Return made up to 01/10/99; full list of members (10 pages)
22 May 1999Return made up to 18/05/99; full list of members (10 pages)
22 May 1999Return made up to 18/05/99; full list of members (10 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
1 April 1999Full accounts made up to 26 September 1998 (11 pages)
1 April 1999Full accounts made up to 26 September 1998 (11 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 February 1999Location of register of members (1 page)
1 February 1999Location of register of members (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (2 pages)
4 June 1998Company name changed sutcliffe catering west LIMITED\certificate issued on 04/06/98 (2 pages)
4 June 1998Company name changed sutcliffe catering west LIMITED\certificate issued on 04/06/98 (2 pages)
31 May 1998Return made up to 18/05/98; no change of members (6 pages)
31 May 1998Return made up to 18/05/98; no change of members (6 pages)
13 June 1997Return made up to 18/05/97; no change of members (6 pages)
13 June 1997Return made up to 18/05/97; no change of members (6 pages)
2 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
2 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 October 1996New secretary appointed (3 pages)
27 October 1996New director appointed (3 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (3 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (3 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
6 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
6 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
14 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1995New secretary appointed (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995Secretary resigned (2 pages)
26 June 1995Return made up to 18/05/95; no change of members (4 pages)
26 June 1995Return made up to 18/05/95; no change of members (4 pages)
21 June 1995Full accounts made up to 30 September 1994 (16 pages)
21 June 1995Full accounts made up to 30 September 1994 (16 pages)
23 May 1994Full accounts made up to 30 September 1993 (17 pages)
23 May 1994Full accounts made up to 30 September 1993 (17 pages)
9 November 1993Full accounts made up to 31 December 1992 (16 pages)
9 November 1993Full accounts made up to 31 December 1992 (16 pages)
12 September 1991Full accounts made up to 31 December 1990 (18 pages)
12 September 1991Full accounts made up to 31 December 1990 (18 pages)
24 October 1989Full accounts made up to 31 December 1988 (16 pages)
24 October 1989Full accounts made up to 31 December 1988 (16 pages)
15 October 1987Accounts made up to 31 December 1986 (15 pages)
15 October 1987Accounts made up to 31 December 1986 (15 pages)
26 November 1984Accounts made up to 24 March 1984 (14 pages)
26 November 1984Accounts made up to 24 March 1984 (14 pages)
9 December 1982Accounts made up to 24 March 1982 (12 pages)
9 December 1982Accounts made up to 24 March 1982 (12 pages)
18 October 1980Accounts made up to 24 March 1980 (12 pages)
18 October 1980Accounts made up to 24 March 1980 (12 pages)
19 October 1978Accounts made up to 24 March 1978 (11 pages)
19 October 1978Accounts made up to 24 March 1978 (11 pages)
13 December 1976Accounts made up to 26 March 1976 (11 pages)
13 December 1976Accounts made up to 26 March 1976 (11 pages)
26 November 1975Accounts made up to 31 March 1975 (9 pages)
26 November 1975Accounts made up to 31 March 1975 (9 pages)