Company NameCaspian Food Services Limited
DirectorsTimothy John Doubleday and Alasdair Derek Murdoch
Company StatusActive
Company Number01450855
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 7 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(38 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Alasdair Derek Murdoch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCharles Maurice Briggs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(12 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressStud Farmhouse
Hardwick, Whitchurch On Thames
Reading
Berkshire
RG8 7RA
Director NameMr Derek William Coulson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(12 years, 11 months after company formation)
Appointment Duration21 years (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Lea Hermitage Road
Cold Ash
Newbury
Berkshire
RG18 9JH
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed24 August 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Secretary NameGraham Charles Smith
NationalityBritish
StatusResigned
Appointed07 February 1994(14 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressLawndale
8 Hillfield Road
Chalfont St Peter
Buckinghamshire
SL9 0DX
Director NameMr John Fowles
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(14 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressBurghclere Manor
Old Burghclere
Newbury
Berkshire
RG20 9NS
Director NameMr John Fowles
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(14 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressBurghclere Manor
Old Burghclere
Newbury
Berkshire
RG20 9NS
Secretary NameMr David Henry Gray
NationalityBritish
StatusResigned
Appointed03 January 1995(15 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressWhisper Wood House Whisper Wood
Loudwater
Hertfordshire
WD3 4JU
Director NameMr David Henry Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(15 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2005)
RoleAccountant
Correspondence AddressWhisper Wood House Whisper Wood
Loudwater
Hertfordshire
WD3 4JU
Director NameJan Mohammad Nader Zadeh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(25 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
2 High Street
Bagshot
Surrey
GU19 5AE
Director NameMr Taji Nader-Zadeh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(25 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
2 High Street
Bagshot
Surrey
GU19 5AE
Secretary NameClive Frederick Chadwick
NationalityBritish
StatusResigned
Appointed31 July 2005(25 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2006)
RoleChartered Accountant
Correspondence Address75 Gorselands
Wash Common
Newbury
Berkshire
RG14 6PU
Director NameMr Michael James Gray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(26 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
2 High Street
Bagshot
Surrey
GU19 5AE
Secretary NameMr Michael James Gray
NationalityBritish
StatusResigned
Appointed06 March 2006(26 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
2 High Street
Bagshot
Surrey
GU19 5AE
Director NameMr Vincent Mitchell Lovell Gwilliam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(38 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 June 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressThe Cedars
2 High Street
Bagshot
Surrey
GU19 5AE

Contact

Websiteflame-grilled.co.uk

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

9.9m at £1Caspian Uk Holdings LTD
99.00%
Ordinary A
100k at £1Caspian Uk Holdings LTD
1.00%
Ordinary B

Financials

Year2014
Turnover£35,546,000
Gross Profit£1,640,000
Net Worth£11,732,000
Cash£1,965,000
Current Liabilities£10,831,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Charges

28 October 2005Delivered on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h interest in 741/743 castle lane east bournemouth t/n DT330431,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 2005Delivered on: 7 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H burgerking restaurant greenham road newbury t/no: BK397534. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2005Delivered on: 30 March 2005
Persons entitled: National Westminster 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.
Outstanding
17 August 2022Delivered on: 24 August 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: First legal mortgage / fixed charge over all real property (other than excluded real property) and first fixed charge over all intellectual property (each term as defined in the instrument). For more details, please refer to the instrument.
Outstanding
4 May 2020Delivered on: 7 May 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: First fixed charge over all of its real property (excluding the excluded property) and intellectual property. For more details please refer to the instrument.
Outstanding
29 November 2019Delivered on: 6 December 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: First fixed charge over all of its real property and intellectual property. For more details please refer to the instrument.
Outstanding
13 June 2018Delivered on: 18 June 2018
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
22 November 2005Delivered on: 24 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interest in the burger king restaurant waterloo road poole t/n DT334561. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2005Delivered on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h interest in 1 wellington avenue aldershot hampshire HP655691.,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2005Delivered on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h interest in burgerking restaurant 238 burgess road southampton HP659543,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2005Delivered on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h interest in burgerking restaurant carnival fields wellington road wokingham t/n BK397745,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 1987Delivered on: 20 May 1987
Satisfied on: 20 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a nos: 146/148 friar street, reading, berkshire. Title no. Bk 206481.
Fully Satisfied
19 May 1987Delivered on: 20 May 1987
Satisfied on: 20 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a no. 98, above bar street, southampton, hampshire title no: hp 139054.
Fully Satisfied
27 April 1987Delivered on: 12 May 1987
Satisfied on: 23 January 2001
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
19 May 1987Delivered on: 4 June 1987
Satisfied on: 29 October 2004
Persons entitled: Burgerking (UK) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H land k/a 146, 147 and 148 friar street, reading, berkshire title no: bk 206481.
Fully Satisfied
19 May 1987Delivered on: 4 June 1987
Satisfied on: 29 October 2004
Persons entitled: Burgerking (UK) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a deed of variation dated 22.4.82.
Particulars: L/H land k/a 98, above bar street, southampton, hampshire title no: hp 139054.
Fully Satisfied
15 April 1987Delivered on: 21 April 1987
Satisfied on: 20 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land containing 0.943 acres k/a trafalgar house wellington ave, gun hill, aldershot hamps.
Fully Satisfied

Filing History

19 January 2021Full accounts made up to 31 December 2019 (26 pages)
28 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
21 July 2020Director's details changed for Mr Timothy John Doubleday on 1 July 2020 (2 pages)
21 July 2020Director's details changed for Mr Alasdair Derek Murdoch on 1 July 2020 (2 pages)
7 May 2020Registration of charge 014508550016, created on 4 May 2020 (79 pages)
9 December 2019Satisfaction of charge 014508550014 in full (1 page)
6 December 2019Registration of charge 014508550015, created on 29 November 2019 (78 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
27 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (24 pages)
17 September 2018Registered office address changed from The Cedars 2 High Street Bagshot Surrey GU19 5AE to 5 New Street Square London EC4A 3TW on 17 September 2018 (1 page)
17 September 2018Change of details for Caspian Food Retailers Limited as a person with significant control on 17 September 2018 (2 pages)
28 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
30 July 2018Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
27 July 2018Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
27 July 2018Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
29 June 2018Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on 28 June 2018 (1 page)
29 June 2018Appointment of Mr Alasdair Derek Murdoch as a director on 28 June 2018 (2 pages)
18 June 2018Registration of charge 014508550014, created on 13 June 2018 (23 pages)
2 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 November 2017Notification of Caspian Food Retailers Limited as a person with significant control on 15 November 2017 (2 pages)
30 November 2017Cessation of Caspian Uk Holdings Limited as a person with significant control on 15 November 2017 (1 page)
30 November 2017Cessation of Caspian Uk Holdings Limited as a person with significant control on 15 November 2017 (1 page)
30 November 2017Notification of Caspian Food Retailers Limited as a person with significant control on 15 November 2017 (2 pages)
25 November 2017Satisfaction of charge 7 in full (4 pages)
25 November 2017Satisfaction of charge 9 in full (4 pages)
25 November 2017Satisfaction of charge 9 in full (4 pages)
25 November 2017Satisfaction of charge 10 in full (4 pages)
25 November 2017Satisfaction of charge 12 in full (4 pages)
25 November 2017Satisfaction of charge 7 in full (4 pages)
25 November 2017Satisfaction of charge 8 in full (4 pages)
25 November 2017Satisfaction of charge 8 in full (4 pages)
25 November 2017Satisfaction of charge 12 in full (4 pages)
25 November 2017Satisfaction of charge 11 in full (4 pages)
25 November 2017Satisfaction of charge 13 in full (4 pages)
25 November 2017Satisfaction of charge 10 in full (4 pages)
25 November 2017Satisfaction of charge 13 in full (4 pages)
25 November 2017Satisfaction of charge 11 in full (4 pages)
21 November 2017Appointment of Mr Vincent Mitchell Lovell Gwilliam as a director on 16 November 2017 (2 pages)
21 November 2017Appointment of Mr Vincent Mitchell Lovell Gwilliam as a director on 16 November 2017 (2 pages)
20 November 2017Termination of appointment of Michael James Gray as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of Michael James Gray as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of Taji Nader-Zadeh as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of Jan Mohammad Nader Zadeh as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of Michael James Gray as a secretary on 16 November 2017 (1 page)
20 November 2017Termination of appointment of Taji Nader-Zadeh as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of Jan Mohammad Nader Zadeh as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of Michael James Gray as a secretary on 16 November 2017 (1 page)
20 November 2017Appointment of Mr Timothy John Doubleday as a director on 16 November 2017 (2 pages)
20 November 2017Appointment of Mr Timothy John Doubleday as a director on 16 November 2017 (2 pages)
15 November 2017Solvency Statement dated 14/11/17 (1 page)
15 November 2017Statement of capital on 15 November 2017
  • GBP 1.00
(3 pages)
15 November 2017Solvency Statement dated 14/11/17 (1 page)
15 November 2017Statement by Directors (1 page)
15 November 2017Statement by Directors (1 page)
15 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 1.00
(3 pages)
15 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2017Full accounts made up to 1 January 2017 (23 pages)
25 September 2017Full accounts made up to 1 January 2017 (23 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 October 2016Full accounts made up to 3 January 2016 (24 pages)
6 October 2016Full accounts made up to 3 January 2016 (24 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000,000
(5 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000,000
(5 pages)
19 May 2015Full accounts made up to 4 January 2015 (21 pages)
19 May 2015Full accounts made up to 4 January 2015 (21 pages)
19 May 2015Full accounts made up to 4 January 2015 (21 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000,000
(5 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000,000
(5 pages)
29 May 2014Secretary's details changed for Michael James Gray on 29 May 2014 (1 page)
29 May 2014Director's details changed for Jan Mohammad Nader Zadeh on 29 May 2014 (2 pages)
29 May 2014Secretary's details changed for Michael James Gray on 29 May 2014 (1 page)
29 May 2014Director's details changed for Michael James Gray on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Michael James Gray on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Jan Mohammad Nader Zadeh on 29 May 2014 (2 pages)
9 May 2014Full accounts made up to 5 January 2014 (21 pages)
9 May 2014Full accounts made up to 5 January 2014 (21 pages)
9 May 2014Full accounts made up to 5 January 2014 (21 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000,000
(8 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000,000
(8 pages)
11 September 2013Termination of appointment of Derek Coulson as a director (1 page)
11 September 2013Termination of appointment of Derek Coulson as a director (1 page)
13 May 2013Full accounts made up to 6 January 2013 (22 pages)
13 May 2013Full accounts made up to 6 January 2013 (22 pages)
13 May 2013Full accounts made up to 6 January 2013 (22 pages)
26 September 2012Full accounts made up to 1 January 2012 (20 pages)
26 September 2012Full accounts made up to 1 January 2012 (20 pages)
26 September 2012Full accounts made up to 1 January 2012 (20 pages)
14 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
28 September 2011Full accounts made up to 2 January 2011 (20 pages)
28 September 2011Full accounts made up to 2 January 2011 (20 pages)
28 September 2011Full accounts made up to 2 January 2011 (20 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
28 April 2010Full accounts made up to 3 January 2010 (20 pages)
28 April 2010Full accounts made up to 3 January 2010 (20 pages)
28 April 2010Full accounts made up to 3 January 2010 (20 pages)
9 February 2010Director's details changed for Taji Nader-Zadeh on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Taji Nader-Zadeh on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Taji Nader-Zadeh on 1 February 2010 (2 pages)
14 January 2010Auditor's resignation (1 page)
14 January 2010Auditor's resignation (1 page)
9 September 2009Return made up to 24/08/09; full list of members (4 pages)
9 September 2009Return made up to 24/08/09; full list of members (4 pages)
31 March 2009Full accounts made up to 4 January 2009 (20 pages)
31 March 2009Full accounts made up to 4 January 2009 (20 pages)
31 March 2009Full accounts made up to 4 January 2009 (20 pages)
22 September 2008Return made up to 24/08/08; full list of members (4 pages)
22 September 2008Return made up to 24/08/08; full list of members (4 pages)
9 May 2008Full accounts made up to 30 December 2007 (18 pages)
9 May 2008Full accounts made up to 30 December 2007 (18 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
11 September 2007Return made up to 24/08/07; full list of members (3 pages)
11 September 2007Return made up to 24/08/07; full list of members (3 pages)
6 November 2006Full accounts made up to 1 January 2006 (18 pages)
6 November 2006Full accounts made up to 1 January 2006 (18 pages)
6 November 2006Full accounts made up to 1 January 2006 (18 pages)
13 September 2006Return made up to 24/08/06; full list of members (3 pages)
13 September 2006Return made up to 24/08/06; full list of members (3 pages)
9 March 2006New director appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006New director appointed (1 page)
21 December 2005Registered office changed on 21/12/05 from: the grange 18-21 church gate thatcham berkshire RG19 3PN (1 page)
21 December 2005Registered office changed on 21/12/05 from: the grange 18-21 church gate thatcham berkshire RG19 3PN (1 page)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Declaration of assistance for shares acquisition (5 pages)
10 November 2005Declaration of assistance for shares acquisition (5 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
6 October 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005Declaration of assistance for shares acquisition (6 pages)
16 June 2005Declaration of assistance for shares acquisition (6 pages)
27 May 2005Company name changed gowrings food services LIMITED\certificate issued on 27/05/05 (2 pages)
27 May 2005Company name changed gowrings food services LIMITED\certificate issued on 27/05/05 (2 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2005Ad 24/03/05--------- £ si 9800000@1=9800000 £ ic 200000/10000000 (2 pages)
11 April 2005Declaration of assistance for shares acquisition (8 pages)
11 April 2005£ nc 200000/10000000 24/03/05 (1 page)
11 April 2005Ad 24/03/05--------- £ si 9800000@1=9800000 £ ic 200000/10000000 (2 pages)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Declaration of assistance for shares acquisition (8 pages)
11 April 2005Declaration of assistance for shares acquisition (8 pages)
11 April 2005Declaration of assistance for shares acquisition (8 pages)
11 April 2005Declaration of assistance for shares acquisition (9 pages)
11 April 2005Declaration of assistance for shares acquisition (9 pages)
11 April 2005£ nc 200000/10000000 24/03/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2005Particulars of mortgage/charge (4 pages)
30 March 2005Particulars of mortgage/charge (4 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
6 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
22 September 2004Return made up to 24/08/04; full list of members (7 pages)
22 September 2004Return made up to 24/08/04; full list of members (7 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
26 September 2003Return made up to 24/08/03; full list of members (7 pages)
26 September 2003Return made up to 24/08/03; full list of members (7 pages)
25 July 2003Full accounts made up to 31 December 2002 (25 pages)
25 July 2003Full accounts made up to 31 December 2002 (25 pages)
11 July 2003Memorandum and Articles of Association (7 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2003Memorandum and Articles of Association (7 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
19 September 2002Return made up to 24/08/02; full list of members (8 pages)
19 September 2002Return made up to 24/08/02; full list of members (8 pages)
19 April 2002Full accounts made up to 31 December 2001 (17 pages)
19 April 2002Full accounts made up to 31 December 2001 (17 pages)
4 September 2001Return made up to 24/08/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
4 September 2001Return made up to 24/08/01; full list of members (7 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000Full accounts made up to 31 December 1999 (17 pages)
15 September 2000Full accounts made up to 31 December 1999 (17 pages)
15 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Registered office changed on 28/02/00 from: 245 finchampstead rd wokingham berkshire RG40 3JS (1 page)
28 February 2000Registered office changed on 28/02/00 from: 245 finchampstead rd wokingham berkshire RG40 3JS (1 page)
28 September 1999Full accounts made up to 31 December 1998 (17 pages)
28 September 1999Full accounts made up to 31 December 1998 (17 pages)
22 September 1999Return made up to 24/08/99; full list of members (9 pages)
22 September 1999Return made up to 24/08/99; full list of members (9 pages)
23 September 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1998Full accounts made up to 31 December 1997 (16 pages)
21 September 1998Full accounts made up to 31 December 1997 (16 pages)
25 September 1997Return made up to 24/08/97; no change of members (7 pages)
25 September 1997Return made up to 24/08/97; no change of members (7 pages)
25 September 1997Full accounts made up to 31 December 1996 (15 pages)
25 September 1997Full accounts made up to 31 December 1996 (15 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
17 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
18 September 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 18/09/95
(6 pages)
18 September 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 18/09/95
(6 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
28 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 June 1987Particulars of mortgage/charge (3 pages)
4 June 1987Particulars of mortgage/charge (3 pages)
8 May 1985Company name changed\certificate issued on 08/05/85 (2 pages)
15 January 1980Memorandum and Articles of Association (6 pages)
15 January 1980Memorandum and Articles of Association (6 pages)
14 January 1980Company name changed\certificate issued on 14/01/80 (2 pages)
26 September 1979Incorporation (18 pages)