Company NameFood For Thought (Kingston) Limited
DirectorsAlan Robert Martin and Robert Steidle
Company StatusActive
Company Number01539589
CategoryPrivate Limited Company
Incorporation Date19 January 1981(43 years, 3 months ago)
Previous NameGerrand, Ramsden & Torr Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Alan Robert Martin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(27 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Market Place
Kingston Upon Thames
Surrey
KT1 1JQ
Director NameMr Robert Steidle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed15 February 2008(27 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Market Place
Kingston Upon Thames
Surrey
KT1 1JQ
Secretary NameMr Alan Robert Martin
NationalityBritish
StatusCurrent
Appointed15 February 2008(27 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Market Place
Kingston Upon Thames
Surrey
KT1 1JQ
Director NameRichard Boydell Millar Ramsden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(10 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 1995)
RoleHealth Food Consultant
Correspondence AddressThe Wheelhouse
12 Linksgreen Way
Cobham
Surrey
KT11 2XH
Director NameMr Arthur Milne Torr
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish South Africa
StatusResigned
Appointed14 January 1992(10 years, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Secretary NameLinda Rae Ramsden
NationalityBritish
StatusResigned
Appointed14 January 1992(10 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemarie
Mill Hill Lane Brockham
Betchworth
Surrey
RH3 7LS
Director NameMrs Patricia Torr
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(14 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 February 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address17 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Secretary NameMrs Patricia Torr
NationalityBritish
StatusResigned
Appointed18 August 1995(14 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 February 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address17 Birds Hill Road
Oxshott
Surrey
KT22 0NJ

Contact

Websitefoodforthoughtuk.com
Email address[email protected]

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Food For Thought (Guildford) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£83,325
Cash£101,562
Current Liabilities£142,548

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

22 June 2018Delivered on: 28 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 July 1984Delivered 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 1982Delivered 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

Filing History

15 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
12 January 2023Cessation of Food for Thought (Guildford) Limited as a person with significant control on 15 January 2018 (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
12 January 2023Notification of Fft Holdings Limited as a person with significant control on 15 January 2018 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
4 January 2023Registered 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 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
19 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
5 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
28 June 2018Registration of charge 015395890003, created on 22 June 2018 (61 pages)
16 January 2018Notification of Food for Thought (Guildford) Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Confirmation statement made on 14 January 2018 with updates (3 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-05
(2 pages)
9 January 2018Change of name notice (2 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 400
(4 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 400
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400
(4 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400
(4 pages)
1 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 400
(4 pages)
1 March 2014Director's details changed for Mr Robert Steidle on 30 June 2013 (2 pages)
1 March 2014Director's details changed for Mr Robert Steidle on 30 June 2013 (2 pages)
1 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 400
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 February 2013Secretary's details changed for Mr Alan Robert Martin on 31 January 2013 (1 page)
5 February 2013Director's details changed for Mr Robert Steidle on 31 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Alan Robert Martin on 31 January 2013 (2 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
5 February 2013Secretary's details changed for Mr Alan Robert Martin on 31 January 2013 (1 page)
5 February 2013Director's details changed for Mr Robert Steidle on 31 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Alan Robert Martin on 31 January 2013 (2 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Mr Alan Robert Martin on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Alan Robert Martin on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Alan Robert Martin on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robert Steidle on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robert Steidle on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Alan Robert Martin on 17 March 2010 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 1-2 the galloway barn home farm loseley park guildford surrey GU3 1HS (1 page)
6 March 2009Return made up to 14/01/09; full list of members (3 pages)
6 March 2009Return made up to 14/01/09; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 1-2 the galloway barn home farm loseley park guildford surrey GU3 1HS (1 page)
23 February 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
23 February 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
30 October 2008Auditor's resignation (1 page)
30 October 2008Auditor's resignation (1 page)
26 September 2008Registered office changed on 26/09/2008 from 30 - 32 high street frimley surrey GU16 5JD (1 page)
26 September 2008Registered office changed on 26/09/2008 from 30 - 32 high street frimley surrey GU16 5JD (1 page)
29 February 2008Director and secretary appointed alan robert martin (2 pages)
29 February 2008Director appointed robert steidle (2 pages)
29 February 2008Director and secretary appointed alan robert martin (2 pages)
29 February 2008Director appointed robert steidle (2 pages)
25 February 2008Appointment terminated director and secretary patricia torr (1 page)
25 February 2008Appointment terminated director arthur torr (1 page)
25 February 2008Appointment terminated director arthur torr (1 page)
25 February 2008Appointment terminated director and secretary patricia torr (1 page)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
21 January 2008Full accounts made up to 30 June 2007 (12 pages)
21 January 2008Full accounts made up to 30 June 2007 (12 pages)
6 June 2007Full accounts made up to 30 June 2006 (12 pages)
6 June 2007Full accounts made up to 30 June 2006 (12 pages)
20 February 2007Return made up to 14/01/07; full list of members (7 pages)
20 February 2007Return made up to 14/01/07; full list of members (7 pages)
17 February 2006Return made up to 14/01/06; full list of members (7 pages)
17 February 2006Return made up to 14/01/06; full list of members (7 pages)
15 December 2005Full accounts made up to 30 June 2005 (15 pages)
15 December 2005Full accounts made up to 30 June 2005 (15 pages)
26 April 2005Full accounts made up to 30 June 2004 (12 pages)
26 April 2005Full accounts made up to 30 June 2004 (12 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
17 February 2004Return made up to 14/01/04; full list of members (7 pages)
17 February 2004Return made up to 14/01/04; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
24 February 2003Return made up to 14/01/03; full list of members (7 pages)
24 February 2003Return made up to 14/01/03; full list of members (7 pages)
1 May 2002Full accounts made up to 30 June 2001 (13 pages)
1 May 2002Full accounts made up to 30 June 2001 (13 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
19 April 2001Return made up to 14/01/01; full list of members (6 pages)
19 April 2001Return made up to 14/01/01; full list of members (6 pages)
19 April 2001Full accounts made up to 30 June 2000 (13 pages)
19 April 2001Full accounts made up to 30 June 2000 (13 pages)
4 July 2000Return made up to 14/01/00; full list of members (6 pages)
4 July 2000Return made up to 14/01/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (13 pages)
25 April 2000Full accounts made up to 30 June 1999 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
8 February 1999Return made up to 14/01/99; full list of members (8 pages)
8 February 1999Return made up to 14/01/99; full list of members (8 pages)
3 March 1998Full accounts made up to 30 June 1997 (11 pages)
3 March 1998Full accounts made up to 30 June 1997 (11 pages)
17 February 1998Return made up to 14/01/98; full list of members (7 pages)
17 February 1998Return made up to 14/01/98; full list of members (7 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
25 February 1997Return made up to 14/01/97; full list of members (8 pages)
25 February 1997Return made up to 14/01/97; full list of members (8 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 February 1996Return made up to 14/01/96; full list of members (7 pages)
16 February 1996Return made up to 14/01/96; full list of members (7 pages)
11 February 1996New secretary appointed;new director appointed (1 page)
11 February 1996New secretary appointed;new director appointed (1 page)
5 October 1995Secretary resigned (4 pages)
5 October 1995Secretary resigned (4 pages)
5 October 1995Director resigned (4 pages)
5 October 1995Director resigned (4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
7 March 1995Return made up to 14/01/95; full list of members (14 pages)
7 March 1995Return made up to 14/01/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 August 1984Particulars of property mortgage/charge (3 pages)
2 August 1984Particulars of property mortgage/charge (3 pages)
6 August 1982Particulars of property mortgage/charge (3 pages)
6 August 1982Particulars of property mortgage/charge (3 pages)
19 January 1981Incorporation (16 pages)
19 January 1981Incorporation (16 pages)