Kingston Upon Thames
Surrey
KT1 1JQ
Director Name | Mr Robert Steidle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 February 2008(27 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Market Place Kingston Upon Thames Surrey KT1 1JQ |
Secretary Name | Mr Alan Robert Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2008(27 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Market Place Kingston Upon Thames Surrey KT1 1JQ |
Director Name | Richard Boydell Millar Ramsden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 1995) |
Role | Health Food Consultant |
Correspondence Address | The Wheelhouse 12 Linksgreen Way Cobham Surrey KT11 2XH |
Director Name | Mr Arthur Milne Torr |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 14 January 1992(10 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Birds Hill Road Oxshott Surrey KT22 0NJ |
Secretary Name | Linda Rae Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemarie Mill Hill Lane Brockham Betchworth Surrey RH3 7LS |
Director Name | Mrs Patricia Torr |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 February 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 17 Birds Hill Road Oxshott Surrey KT22 0NJ |
Secretary Name | Mrs Patricia Torr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 February 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 17 Birds Hill Road Oxshott Surrey KT22 0NJ |
Website | foodforthoughtuk.com |
---|---|
Email address | [email protected] |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | Food For Thought (Guildford) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,325 |
Cash | £101,562 |
Current Liabilities | £142,548 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
22 June 2018 | Delivered on: 28 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 July 1984 | Delivered on: 2 August 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
30 July 1982 | Delivered on: 6 August 1982 Persons entitled: Barclays Bank LTD 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 charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Outstanding |
15 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
12 January 2023 | Cessation of Food for Thought (Guildford) Limited as a person with significant control on 15 January 2018 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
12 January 2023 | Notification of Fft Holdings Limited as a person with significant control on 15 January 2018 (2 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
4 January 2023 | Registered office address changed from 38 Market Place Kingston upon Thames Surrey KT1 1JQ to 1 the Green Richmond Surrey TW9 1PL on 4 January 2023 (1 page) |
10 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
19 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
5 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 June 2018 | Registration of charge 015395890003, created on 22 June 2018 (61 pages) |
16 January 2018 | Notification of Food for Thought (Guildford) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with updates (3 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Change of name notice (2 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
1 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Director's details changed for Mr Robert Steidle on 30 June 2013 (2 pages) |
1 March 2014 | Director's details changed for Mr Robert Steidle on 30 June 2013 (2 pages) |
1 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 February 2013 | Secretary's details changed for Mr Alan Robert Martin on 31 January 2013 (1 page) |
5 February 2013 | Director's details changed for Mr Robert Steidle on 31 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Alan Robert Martin on 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Secretary's details changed for Mr Alan Robert Martin on 31 January 2013 (1 page) |
5 February 2013 | Director's details changed for Mr Robert Steidle on 31 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Alan Robert Martin on 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Mr Alan Robert Martin on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Alan Robert Martin on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Alan Robert Martin on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert Steidle on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert Steidle on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Alan Robert Martin on 17 March 2010 (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 1-2 the galloway barn home farm loseley park guildford surrey GU3 1HS (1 page) |
6 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 1-2 the galloway barn home farm loseley park guildford surrey GU3 1HS (1 page) |
23 February 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
23 February 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
30 October 2008 | Auditor's resignation (1 page) |
30 October 2008 | Auditor's resignation (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 30 - 32 high street frimley surrey GU16 5JD (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 30 - 32 high street frimley surrey GU16 5JD (1 page) |
29 February 2008 | Director and secretary appointed alan robert martin (2 pages) |
29 February 2008 | Director appointed robert steidle (2 pages) |
29 February 2008 | Director and secretary appointed alan robert martin (2 pages) |
29 February 2008 | Director appointed robert steidle (2 pages) |
25 February 2008 | Appointment terminated director and secretary patricia torr (1 page) |
25 February 2008 | Appointment terminated director arthur torr (1 page) |
25 February 2008 | Appointment terminated director arthur torr (1 page) |
25 February 2008 | Appointment terminated director and secretary patricia torr (1 page) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
21 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
21 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
6 June 2007 | Full accounts made up to 30 June 2006 (12 pages) |
6 June 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
15 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
15 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
18 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
17 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
19 April 2001 | Return made up to 14/01/01; full list of members (6 pages) |
19 April 2001 | Return made up to 14/01/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
4 July 2000 | Return made up to 14/01/00; full list of members (6 pages) |
4 July 2000 | Return made up to 14/01/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
8 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
8 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 February 1998 | Return made up to 14/01/98; full list of members (7 pages) |
17 February 1998 | Return made up to 14/01/98; full list of members (7 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
25 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 February 1996 | Return made up to 14/01/96; full list of members (7 pages) |
16 February 1996 | Return made up to 14/01/96; full list of members (7 pages) |
11 February 1996 | New secretary appointed;new director appointed (1 page) |
11 February 1996 | New secretary appointed;new director appointed (1 page) |
5 October 1995 | Secretary resigned (4 pages) |
5 October 1995 | Secretary resigned (4 pages) |
5 October 1995 | Director resigned (4 pages) |
5 October 1995 | Director resigned (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
7 March 1995 | Return made up to 14/01/95; full list of members (14 pages) |
7 March 1995 | Return made up to 14/01/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 August 1984 | Particulars of property mortgage/charge (3 pages) |
2 August 1984 | Particulars of property mortgage/charge (3 pages) |
6 August 1982 | Particulars of property mortgage/charge (3 pages) |
6 August 1982 | Particulars of property mortgage/charge (3 pages) |
19 January 1981 | Incorporation (16 pages) |
19 January 1981 | Incorporation (16 pages) |