Company NameCSP (Food Services) Limited
DirectorsMarco Riccardo Quirici and Roberto Quirici
Company StatusActive
Company Number00908362
CategoryPrivate Limited Company
Incorporation Date13 June 1967(56 years, 10 months ago)
Previous NameCanteen Suppliers (Poultry) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Marco Riccardo Quirici
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(24 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleWholesale Caterer
Country of ResidenceEngland
Correspondence AddressBroad Oak
Woodhurst Lane
Oxted
Surrey
RH8 9HJ
Director NameMr Roberto Quirici
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(28 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleWholesale Caterer
Country of ResidenceEngland
Correspondence AddressHollowbrook
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameMrs Zoe Samantha Quirici
NationalityBritish
StatusCurrent
Appointed07 November 2006(39 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressHollowbrook
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Joachim De Brito
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleAccountant
Correspondence Address35 Fendyke Road
Belvedere
Kent
DA17 5DT
Director NameMr Luigi Quirici
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 29 January 2011)
RoleWholesale Food Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressGreendale
Beech Way
Selsdon
Surrey
CR9 8SX
Director NameMr Kenneth Readhead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 March 1999)
RoleSalesman
Correspondence Address2 Peabody Estate
Chelsea Manor Estate
London
SW3 5PR
Director NameMrs Denise Quirici
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration30 years (resigned 30 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreendale
9 Beech Way
Selsdon
Surrey
CR2 8QR
Secretary NameMrs Denise Quirici
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreendale
9 Beech Way
Selsdon
Surrey
CR2 8QR
Secretary NameMr Marco Riccardo Quirici
NationalityBritish
StatusResigned
Appointed03 August 2004(37 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oak
Woodhurst Lane
Oxted
Surrey
RH8 9HJ

Contact

Websitecspfoodservicesltd.co.uk
Telephone020 75835208
Telephone regionLondon

Location

Registered Address52 Farringdon Street
London
EC4A 4BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

49 at £1M. Quirci
49.00%
Ordinary
49 at £1Roberto Quirici
49.00%
Ordinary
2 at £1D. Quirici
2.00%
Ordinary

Financials

Year2014
Net Worth£247,836
Cash£4,172
Current Liabilities£997,043

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

17 July 2020Delivered on: 20 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 November 2004Delivered on: 8 November 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
3 September 2003Delivered on: 12 September 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £2,000 to the chargee.
Outstanding
28 February 2002Delivered on: 12 March 2002
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £19,500.00 to the chargee.
Outstanding

Filing History

10 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
19 July 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
25 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
10 December 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
12 November 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
11 November 2021Termination of appointment of Denise Quirici as a director on 30 September 2021 (1 page)
1 September 2021Change of details for Mr Marco Riccardo Quirici as a person with significant control on 1 September 2021 (2 pages)
20 October 2020Accounts for a small company made up to 29 February 2020 (8 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 July 2020Registration of charge 009083620004, created on 17 July 2020 (5 pages)
8 October 2019Accounts for a small company made up to 28 February 2019 (8 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 28 February 2018 (8 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
22 September 2017Accounts for a small company made up to 28 February 2017 (9 pages)
22 September 2017Accounts for a small company made up to 28 February 2017 (9 pages)
15 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
15 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
26 August 2015Accounts for a small company made up to 28 February 2015 (6 pages)
26 August 2015Accounts for a small company made up to 28 February 2015 (6 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
15 September 2014Accounts for a small company made up to 28 February 2014 (6 pages)
15 September 2014Accounts for a small company made up to 28 February 2014 (6 pages)
25 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
11 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
11 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
20 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
20 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
13 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
13 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
7 June 2011Termination of appointment of Luigi Quirici as a director (1 page)
7 June 2011Termination of appointment of Luigi Quirici as a director (1 page)
4 November 2010Director's details changed for Denise Quirici on 3 October 2009 (2 pages)
4 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 November 2010Director's details changed for Mr Luigi Quirici on 3 October 2009 (2 pages)
4 November 2010Director's details changed for Marco Riccardo Quirici on 3 October 2009 (2 pages)
4 November 2010Director's details changed for Roberto Quirici on 3 October 2009 (2 pages)
4 November 2010Secretary's details changed for Zoe Samantha Quirici on 3 October 2009 (1 page)
4 November 2010Director's details changed for Denise Quirici on 3 October 2009 (2 pages)
4 November 2010Secretary's details changed for Zoe Samantha Quirici on 3 October 2009 (1 page)
4 November 2010Director's details changed for Roberto Quirici on 3 October 2009 (2 pages)
4 November 2010Director's details changed for Mr Luigi Quirici on 3 October 2009 (2 pages)
4 November 2010Director's details changed for Roberto Quirici on 3 October 2009 (2 pages)
4 November 2010Director's details changed for Mr Luigi Quirici on 3 October 2009 (2 pages)
4 November 2010Director's details changed for Marco Riccardo Quirici on 3 October 2009 (2 pages)
4 November 2010Director's details changed for Denise Quirici on 3 October 2009 (2 pages)
4 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 November 2010Secretary's details changed for Zoe Samantha Quirici on 3 October 2009 (1 page)
4 November 2010Director's details changed for Marco Riccardo Quirici on 3 October 2009 (2 pages)
7 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
7 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
16 August 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 30 September 2008 (6 pages)
14 June 2010Annual return made up to 30 September 2008 (6 pages)
27 July 2009Accounts for a small company made up to 28 February 2009 (6 pages)
27 July 2009Accounts for a small company made up to 28 February 2009 (6 pages)
10 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
10 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
31 October 2007Return made up to 30/09/07; no change of members (8 pages)
31 October 2007Return made up to 30/09/07; no change of members (8 pages)
20 August 2007Accounts for a small company made up to 28 February 2007 (6 pages)
20 August 2007Accounts for a small company made up to 28 February 2007 (6 pages)
7 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
7 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
15 November 2006Return made up to 30/09/06; full list of members (9 pages)
15 November 2006Return made up to 30/09/06; full list of members (9 pages)
21 December 2005Return made up to 30/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 December 2005Return made up to 30/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 December 2005Company name changed canteen suppliers (poultry) limi ted\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed canteen suppliers (poultry) limi ted\certificate issued on 20/12/05 (2 pages)
14 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
14 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
8 November 2004Particulars of mortgage/charge (5 pages)
8 November 2004Particulars of mortgage/charge (5 pages)
19 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004Secretary resigned (1 page)
24 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
18 April 2003Accounts for a small company made up to 28 February 2002 (6 pages)
18 April 2003Accounts for a small company made up to 28 February 2002 (6 pages)
11 October 2002Return made up to 30/09/02; full list of members (9 pages)
11 October 2002Return made up to 30/09/02; full list of members (9 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
24 December 2001Full accounts made up to 28 February 2001 (13 pages)
24 December 2001Full accounts made up to 28 February 2001 (13 pages)
14 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2000Full accounts made up to 29 February 2000 (14 pages)
19 September 2000Full accounts made up to 29 February 2000 (14 pages)
18 October 1999Return made up to 30/09/99; full list of members (8 pages)
18 October 1999Full accounts made up to 28 February 1999 (14 pages)
18 October 1999Full accounts made up to 28 February 1999 (14 pages)
18 October 1999Return made up to 30/09/99; full list of members (8 pages)
7 May 1999Director resigned (2 pages)
7 May 1999Director resigned (2 pages)
13 November 1998Amended full accounts made up to 28 February 1997 (16 pages)
13 November 1998Amended full accounts made up to 28 February 1997 (16 pages)
12 November 1998Full accounts made up to 28 February 1998 (15 pages)
12 November 1998Full accounts made up to 28 February 1998 (15 pages)
13 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Return made up to 30/09/97; full list of members (8 pages)
23 October 1997Return made up to 30/09/97; full list of members (8 pages)
14 August 1997Full accounts made up to 28 February 1997 (16 pages)
14 August 1997Full accounts made up to 28 February 1997 (16 pages)
6 December 1996Full accounts made up to 29 February 1996 (16 pages)
6 December 1996Full accounts made up to 29 February 1996 (16 pages)
14 October 1996Return made up to 30/09/96; no change of members (6 pages)
14 October 1996Return made up to 30/09/96; no change of members (6 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
15 December 1995Return made up to 30/09/95; no change of members (4 pages)
15 December 1995Return made up to 30/09/95; no change of members (4 pages)
24 October 1995Full accounts made up to 28 February 1995 (14 pages)
24 October 1995Full accounts made up to 28 February 1995 (14 pages)
13 December 1994Full accounts made up to 28 February 1994 (15 pages)
31 October 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 1993Full accounts made up to 28 February 1993 (14 pages)
29 November 1993Director resigned (2 pages)
29 November 1993Return made up to 30/09/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1993Return made up to 30/09/92; no change of members (6 pages)
18 May 1993New director appointed (2 pages)
2 November 1992Accounts for a small company made up to 29 February 1992 (6 pages)
14 October 1991Return made up to 30/09/91; full list of members (7 pages)
14 October 1991Accounts for a small company made up to 28 February 1991 (6 pages)
4 June 1991Director resigned (2 pages)
10 December 1990Accounts for a small company made up to 28 February 1990 (6 pages)
10 December 1990Return made up to 04/10/90; full list of members (5 pages)
9 February 1990Return made up to 06/12/89; full list of members (5 pages)
9 February 1990Accounts for a small company made up to 28 February 1989 (6 pages)
21 March 1989Return made up to 19/12/88; full list of members (5 pages)
21 March 1989Accounts for a small company made up to 29 February 1988 (5 pages)
10 November 1988Auditor's resignation (1 page)
16 March 1988Accounts for a small company made up to 28 February 1987 (6 pages)
16 March 1988Return made up to 26/11/87; full list of members (6 pages)
1 April 1987Return made up to 03/10/86; full list of members (5 pages)
1 April 1987Accounts for a small company made up to 28 February 1986 (5 pages)
1 January 1987A selection of documents registered before 1 January 1987 (191 pages)
13 June 1967Incorporation (13 pages)
13 June 1967Certificate of incorporation (1 page)