Company NameThomas Garraway's Fine Foods Limited
DirectorsRichard Berger Benson and Lucy Caroline Benson
Company StatusActive
Company Number01501972
CategoryPrivate Limited Company
Incorporation Date16 June 1980(43 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Richard Berger Benson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Secretary NameMr Richard Berger Benson
NationalityBritish
StatusCurrent
Appointed24 October 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMrs Lucy Caroline Benson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(16 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Andrew Charles Benson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow House
Downend Chieveley
Newbury
Berkshire
RG20 8TS
Director NameDorothy Dobie Benson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1993)
RoleCompany Director
Correspondence Address15 Heath Drive
London
NW3 7SN
Director NameMr Frederick Richard Benson
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(11 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressRoom 24 Hammerson House
50a The Bishops Avenue
London
N2 0BE

Location

Registered Address14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£101
Cash£741
Current Liabilities£884

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

29 March 1982Delivered on: 2 April 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over (please see doc M13). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
12 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
18 October 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Register inspection address has been changed from C/O F R Benson & Partners Ltd. 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to C/O F R Benson & Partners Ltd. 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page)
29 October 2015Register inspection address has been changed from C/O F R Benson & Partners Ltd. 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to C/O F R Benson & Partners Ltd. 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page)
29 October 2015Secretary's details changed for Mr Richard Berger Benson on 29 October 2015 (1 page)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Secretary's details changed for Mr Richard Berger Benson on 29 October 2015 (1 page)
29 October 2015Director's details changed for Mrs Lucy Caroline Benson on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Mrs Lucy Caroline Benson on 29 October 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
24 October 2011Register(s) moved to registered inspection location (1 page)
24 October 2011Register inspection address has been changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS (1 page)
24 October 2011Register(s) moved to registered office address (1 page)
24 October 2011Register inspection address has been changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS (1 page)
24 October 2011Register(s) moved to registered office address (1 page)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
24 October 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Director's details changed for Mr Richard Berger Benson on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Richard Berger Benson on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
23 January 2009Registered office changed on 23/01/2009 from 52 queen anne street london W1G 9LA (1 page)
23 January 2009Registered office changed on 23/01/2009 from 52 queen anne street london W1G 9LA (1 page)
2 December 2008Return made up to 24/10/08; full list of members (4 pages)
2 December 2008Appointment terminated director frederick benson (1 page)
2 December 2008Appointment terminated director frederick benson (1 page)
2 December 2008Return made up to 24/10/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 November 2007Return made up to 24/10/07; no change of members (7 pages)
6 November 2007Return made up to 24/10/07; no change of members (7 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 January 2006Return made up to 24/10/05; full list of members (7 pages)
13 January 2006Return made up to 24/10/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 December 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
7 December 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
29 December 2003Return made up to 24/10/03; full list of members (7 pages)
29 December 2003Return made up to 24/10/03; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
23 December 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
29 October 2002Return made up to 24/10/02; full list of members (7 pages)
29 October 2002Return made up to 24/10/02; full list of members (7 pages)
30 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
14 September 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
6 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(7 pages)
6 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(7 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
7 January 2000Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
23 August 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
23 December 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
(6 pages)
23 December 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
(6 pages)
24 August 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
24 August 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
5 November 1997Return made up to 24/10/97; no change of members (4 pages)
5 November 1997Return made up to 24/10/97; no change of members (4 pages)
26 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
26 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
18 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
18 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Return made up to 24/10/96; no change of members (4 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Return made up to 24/10/96; no change of members (4 pages)
25 February 1997Director resigned (1 page)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
1 March 1996Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)