London
WC1B 5HA
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(13 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Robert Michael Pooleman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 54 Springwood Drive Ashford Kent TN23 3LQ |
Director Name | Arthur John Atwater |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Pinehurst Cottage Colwood Lane Warninglid Haywards Heath West Sussex RH17 5UG |
Director Name | Cedric Brand |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 13 Royal Crescent Brighton East Sussex BN2 1AL |
Director Name | Jeremy Russell Brand |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 39 Manorway Beckenham Kent BR3 2LN |
Director Name | Simon Jeremy Newth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 14 Vale Road Bromley Kent BR1 2AL |
Director Name | Royston Farrier |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 8 Blunden Lane Yalding Maidstone Kent ME18 6JH |
Director Name | Stuart Dennis Kelly |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 18 Felton Lea Sidcup Kent DA14 6BA |
Secretary Name | Stuart Dennis Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 18 Felton Lea Sidcup Kent DA14 6BA |
Director Name | Timothy Cookson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1999) |
Role | Caterer |
Correspondence Address | 9 Hillrise Manor Road Walton On Thames Surrey KT12 2PE |
Director Name | Stephen Harling |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1998) |
Role | Caterer |
Correspondence Address | Mattersey Lodge Retford Road Mattersey Doncaster South Yorkshire DN10 5HD |
Secretary Name | Simon Jeremy Newth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 1998) |
Role | Finance Director |
Correspondence Address | 14 Vale Road Bromley Kent BR1 2AL |
Director Name | William Joseph Shaw |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Executive |
Correspondence Address | 21 Bridle Court Potomac Maryland 20854 |
Director Name | Charles Dewayne O'Dell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Executive |
Correspondence Address | 10803 Cripplegate Road Potomac Maryland 20854 |
Director Name | Joseph James Guzzo |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Company Executive |
Correspondence Address | 9454 Newbridge Drive Potomac Maryland 20854 |
Director Name | Lawrence Eliot Hyatt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Executive |
Correspondence Address | 21 Beouvior Court Rockville Maryland 20854 |
Secretary Name | Simon Michael Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 7 Millhedge Close Cobham Surrey KT11 3BE |
Director Name | David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral 42 Northill Road Ickwell Bedfordshire SG18 9ED |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | William James Toner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Ridgewood Crawley Drive Camberley Surrey GU15 2AA |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Mr Alan Leslie Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bees Cottage 8 Goretree Road Hemingord Grey Huntingdon Cambridgeshire PE18 9BP |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Mark Shipman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Chief Executive |
Correspondence Address | 3 First Terrace Easton Pennsylvania Pa18042 United States |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Low Farm Clarke Lane Langley Macclesfield SK11 0NE |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
112.5k at £1 | Brand Group LTD 75.00% Ordinary B |
---|---|
37.5k at £1 | Brand Group LTD 25.00% Ordinary A |
Latest Accounts | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
22 April 1994 | Delivered on: 5 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 victoria court victoria road morley leeds. Fixed charge over all the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business. Outstanding |
---|---|
27 July 1993 | Delivered on: 29 July 1993 Persons entitled: The Ironstone Freeholds Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27 july 1989. Particulars: All sums including accrued interest from time to time held in any deposit account opened pursuant to a rent deposit deed dated 27 july 1993. Outstanding |
4 January 1993 | Delivered on: 5 January 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-the old council hall (st george's house) bromley road beckenham kent.by way of fixed charge:- the benefit of all covenants and rights affecting or concerning the property described above. The plant machinery and fixtures and fittings,furniture equipment,implements and utensils of the company now and in the future at the property described above the present goodwill or future goodwill of any business carried on at the property described above by or on behalf of the company. Outstanding |
9 August 1991 | Delivered on: 16 August 1991 Satisfied on: 12 June 1996 Persons entitled: The Manufacturer's Life Insurance Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a lease. Dated 13TH november 1971. Particulars: £13,875 and any further sums which may be credited at the royal bank of scotland PLC. Fully Satisfied |
15 April 1991 | Delivered on: 22 April 1991 Satisfied on: 4 March 1999 Persons entitled: The Royal Bank of Scotland 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 |
5 March 1990 | Delivered on: 8 March 1990 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: Legal mortgage over third floor, marqueen house, 215/223 high street, beckenham and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 January 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
---|---|
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2012 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
12 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2010 (2 pages) |
28 May 2010 | Accounts made up to 31 August 2009 (12 pages) |
28 May 2010 | Accounts made up to 31 August 2009 (12 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
15 January 2009 | Accounts made up to 31 August 2008 (12 pages) |
15 January 2009 | Accounts made up to 31 August 2008 (12 pages) |
15 August 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Director's change of particulars / sodexho corporate services (no.2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Director's change of particulars / sodexho corporate services (no.2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
25 January 2008 | Accounts made up to 31 August 2007 (12 pages) |
25 January 2008 | Accounts made up to 31 August 2007 (12 pages) |
25 January 2008 | Company name changed sodexho food services LIMITED\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed sodexho food services LIMITED\certificate issued on 25/01/08 (2 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
21 February 2007 | Accounts made up to 31 August 2006 (13 pages) |
21 February 2007 | Accounts made up to 31 August 2006 (13 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
10 May 2006 | Accounts made up to 31 August 2005 (12 pages) |
10 May 2006 | Accounts made up to 31 August 2005 (12 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
7 July 2005 | Accounts made up to 31 August 2004 (12 pages) |
7 July 2005 | Accounts made up to 31 August 2004 (12 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
22 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
11 May 2004 | Accounts made up to 31 August 2003 (14 pages) |
11 May 2004 | Accounts made up to 31 August 2003 (14 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
4 August 2003 | Accounts made up to 31 August 2002 (15 pages) |
4 August 2003 | Accounts made up to 31 August 2002 (15 pages) |
28 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Return made up to 01/05/02; no change of members (6 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Return made up to 01/05/02; no change of members (6 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
13 February 2002 | Accounts made up to 31 August 2001 (14 pages) |
13 February 2002 | Accounts made up to 31 August 2001 (14 pages) |
3 October 2001 | Accounts made up to 31 August 2000 (13 pages) |
3 October 2001 | Accounts made up to 31 August 2000 (13 pages) |
14 August 2001 | Return made up to 01/05/01; full list of members (5 pages) |
14 August 2001 | Return made up to 01/05/01; full list of members (5 pages) |
14 August 2001 | Secretary's particulars changed (1 page) |
14 August 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Return made up to 01/03/01; full list of members (5 pages) |
22 May 2001 | Return made up to 01/03/01; full list of members (5 pages) |
25 July 2000 | Accounts made up to 31 August 1999 (19 pages) |
25 July 2000 | Accounts made up to 31 August 1999 (19 pages) |
26 June 2000 | Accounting reference date shortened from 31/10/99 to 30/08/99 (1 page) |
26 June 2000 | Accounting reference date shortened from 31/10/99 to 30/08/99 (1 page) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
22 February 2000 | Company name changed gardner merchant food services l imited\certificate issued on 22/02/00 (2 pages) |
22 February 2000 | Company name changed gardner merchant food services l imited\certificate issued on 22/02/00 (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
15 September 1999 | Accounts made up to 31 August 1998 (16 pages) |
15 September 1999 | Accounts made up to 31 August 1998 (16 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Location of register of members (1 page) |
27 July 1999 | Location of register of members (1 page) |
27 July 1999 | Return made up to 24/05/99; full list of members (7 pages) |
27 July 1999 | Return made up to 24/05/99; full list of members (7 pages) |
27 July 1999 | Location of debenture register (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Location of debenture register (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Accounts made up to 31 December 1995 (23 pages) |
26 February 1999 | Accounts made up to 31 December 1995 (23 pages) |
6 October 1998 | Accounts made up to 31 October 1997 (21 pages) |
6 October 1998 | Accounts made up to 31 October 1997 (21 pages) |
30 June 1998 | Return made up to 24/05/98; no change of members (6 pages) |
30 June 1998 | Return made up to 24/05/98; no change of members (6 pages) |
8 June 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
8 June 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
6 February 1998 | Company name changed marriott food services LIMITED\certificate issued on 09/02/98 (2 pages) |
6 February 1998 | Company name changed marriott food services LIMITED\certificate issued on 09/02/98 (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: st george's house 2 bromley road beckenham kent BR3 2JE (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: st george's house 2 bromley road beckenham kent BR3 2JE (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (23 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (23 pages) |
30 June 1997 | Return made up to 24/05/97; full list of members
|
30 June 1997 | Return made up to 24/05/97; full list of members
|
21 November 1996 | Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page) |
21 November 1996 | Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page) |
11 October 1996 | Company name changed russell & brand LIMITED\certificate issued on 11/10/96 (2 pages) |
11 October 1996 | Company name changed russell & brand LIMITED\certificate issued on 11/10/96 (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | New secretary appointed (1 page) |
21 July 1996 | New secretary appointed (1 page) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Director resigned (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
24 June 1996 | Return made up to 24/05/96; no change of members
|
24 June 1996 | Return made up to 24/05/96; no change of members
|
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
18 July 1995 | Accounts made up to 31 December 1994 (21 pages) |
18 July 1995 | Accounts made up to 31 December 1994 (21 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
5 January 1993 | Particulars of mortgage/charge (4 pages) |
5 January 1993 | Particulars of mortgage/charge (4 pages) |
4 April 1991 | Accounts made up to 31 December 1990 (15 pages) |
4 April 1991 | Accounts made up to 31 December 1990 (15 pages) |
19 October 1990 | Accounts made up to 31 December 1989 (14 pages) |
19 October 1990 | Accounts made up to 31 December 1989 (14 pages) |
11 July 1989 | Accounts made up to 31 December 1986 (8 pages) |
11 July 1989 | Accounts made up to 31 December 1986 (8 pages) |
7 July 1989 | Accounts made up to 31 December 1988 (9 pages) |
7 July 1989 | Accounts made up to 31 December 1988 (9 pages) |