Company NameSodexo Food Services Limited
DirectorsStuart Anthony Carter and Sodexo Corporate Services (No.2) Limited
Company StatusActive
Company Number01986040
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)
Previous NameSodexho Food Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(27 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed31 August 1999(13 years, 6 months after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed05 March 2007(21 years, 1 month after company formation)
Appointment Duration17 years, 1 month
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameRobert Michael Pooleman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address54 Springwood Drive
Ashford
Kent
TN23 3LQ
Director NameArthur John Atwater
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressPinehurst Cottage
Colwood Lane Warninglid
Haywards Heath
West Sussex
RH17 5UG
Director NameCedric Brand
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 June 1994)
RoleCompany Director
Correspondence Address13 Royal Crescent
Brighton
East Sussex
BN2 1AL
Director NameJeremy Russell Brand
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 June 1996)
RoleCompany Director
Correspondence Address39 Manorway
Beckenham
Kent
BR3 2LN
Director NameSimon Jeremy Newth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address14 Vale Road
Bromley
Kent
BR1 2AL
Director NameRoyston Farrier
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 June 1996)
RoleCompany Director
Correspondence Address8 Blunden Lane
Yalding
Maidstone
Kent
ME18 6JH
Director NameStuart Dennis Kelly
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address18 Felton Lea
Sidcup
Kent
DA14 6BA
Secretary NameStuart Dennis Kelly
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address18 Felton Lea
Sidcup
Kent
DA14 6BA
Director NameTimothy Cookson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1999)
RoleCaterer
Correspondence Address9 Hillrise
Manor Road
Walton On Thames
Surrey
KT12 2PE
Director NameStephen Harling
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1998)
RoleCaterer
Correspondence AddressMattersey Lodge Retford Road
Mattersey
Doncaster
South Yorkshire
DN10 5HD
Secretary NameSimon Jeremy Newth
NationalityBritish
StatusResigned
Appointed24 March 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 1998)
RoleFinance Director
Correspondence Address14 Vale Road
Bromley
Kent
BR1 2AL
Director NameWilliam Joseph Shaw
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleExecutive
Correspondence Address21 Bridle Court
Potomac
Maryland
20854
Director NameCharles Dewayne O'Dell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleExecutive
Correspondence Address10803 Cripplegate Road
Potomac
Maryland
20854
Director NameJoseph James Guzzo
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleCompany Executive
Correspondence Address9454 Newbridge Drive
Potomac
Maryland
20854
Director NameLawrence Eliot Hyatt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleExecutive
Correspondence Address21 Beouvior Court
Rockville
Maryland
20854
Secretary NameSimon Michael Gordon
NationalityBritish
StatusResigned
Appointed14 June 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address7 Millhedge Close
Cobham
Surrey
KT11 3BE
Director NameDavid Stuart Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral
42 Northill Road
Ickwell
Bedfordshire
SG18 9ED
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameWilliam James Toner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressRidgewood
Crawley Drive
Camberley
Surrey
GU15 2AA
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed31 October 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameMr Alan Leslie Reed
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 12 months after company formation)
Appointment Duration12 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBees Cottage 8 Goretree Road
Hemingord Grey
Huntingdon
Cambridgeshire
PE18 9BP
Director NameMark Robert Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHollybank
The Warren
Ashtead
Surrey
KT21 2SE
Director NameMark Shipman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleChief Executive
Correspondence Address3 First Terrace
Easton
Pennsylvania Pa18042
United States
Director NameMrs Debra Jayne White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(17 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Low Farm
Clarke Lane
Langley
Macclesfield
SK11 0NE
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitesodexo.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

112.5k at £1Brand Group LTD
75.00%
Ordinary B
37.5k at £1Brand Group LTD
25.00%
Ordinary A

Accounts

Latest Accounts30 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

22 April 1994Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

25 January 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 150,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 150,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 150,000
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 150,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 150,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 150,000
(5 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
14 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
14 August 2012Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2012 (2 pages)
14 August 2012Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2012 (2 pages)
14 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
12 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page)
12 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No.2) Limited on 1 August 2010 (2 pages)
28 May 2010Accounts made up to 31 August 2009 (12 pages)
28 May 2010Accounts made up to 31 August 2009 (12 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
15 January 2009Accounts made up to 31 August 2008 (12 pages)
15 January 2009Accounts made up to 31 August 2008 (12 pages)
15 August 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Director's change of particulars / sodexho corporate services (no.2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Director's change of particulars / sodexho corporate services (no.2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
25 January 2008Accounts made up to 31 August 2007 (12 pages)
25 January 2008Accounts made up to 31 August 2007 (12 pages)
25 January 2008Company name changed sodexho food services LIMITED\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed sodexho food services LIMITED\certificate issued on 25/01/08 (2 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
21 February 2007Accounts made up to 31 August 2006 (13 pages)
21 February 2007Accounts made up to 31 August 2006 (13 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
10 May 2006Accounts made up to 31 August 2005 (12 pages)
10 May 2006Accounts made up to 31 August 2005 (12 pages)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
7 July 2005Accounts made up to 31 August 2004 (12 pages)
7 July 2005Accounts made up to 31 August 2004 (12 pages)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
22 June 2004Return made up to 01/05/04; full list of members (6 pages)
22 June 2004Return made up to 01/05/04; full list of members (6 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
11 May 2004Accounts made up to 31 August 2003 (14 pages)
11 May 2004Accounts made up to 31 August 2003 (14 pages)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Secretary's particulars changed (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
5 August 2003Resolutions
  • RES13 ‐ Auditors reappointed 11/07/03
(1 page)
5 August 2003Resolutions
  • RES13 ‐ Auditors reappointed 11/07/03
(1 page)
4 August 2003Accounts made up to 31 August 2002 (15 pages)
4 August 2003Accounts made up to 31 August 2002 (15 pages)
28 May 2003Return made up to 01/05/03; full list of members (7 pages)
28 May 2003Return made up to 01/05/03; full list of members (7 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Return made up to 01/05/02; no change of members (6 pages)
10 September 2002Director resigned (1 page)
10 September 2002Return made up to 01/05/02; no change of members (6 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
13 February 2002Accounts made up to 31 August 2001 (14 pages)
13 February 2002Accounts made up to 31 August 2001 (14 pages)
3 October 2001Accounts made up to 31 August 2000 (13 pages)
3 October 2001Accounts made up to 31 August 2000 (13 pages)
14 August 2001Return made up to 01/05/01; full list of members (5 pages)
14 August 2001Return made up to 01/05/01; full list of members (5 pages)
14 August 2001Secretary's particulars changed (1 page)
14 August 2001Secretary's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Return made up to 01/03/01; full list of members (5 pages)
22 May 2001Return made up to 01/03/01; full list of members (5 pages)
25 July 2000Accounts made up to 31 August 1999 (19 pages)
25 July 2000Accounts made up to 31 August 1999 (19 pages)
26 June 2000Accounting reference date shortened from 31/10/99 to 30/08/99 (1 page)
26 June 2000Accounting reference date shortened from 31/10/99 to 30/08/99 (1 page)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
22 February 2000Company name changed gardner merchant food services l imited\certificate issued on 22/02/00 (2 pages)
22 February 2000Company name changed gardner merchant food services l imited\certificate issued on 22/02/00 (2 pages)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
15 September 1999Accounts made up to 31 August 1998 (16 pages)
15 September 1999Accounts made up to 31 August 1998 (16 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Location of register of members (1 page)
27 July 1999Location of register of members (1 page)
27 July 1999Return made up to 24/05/99; full list of members (7 pages)
27 July 1999Return made up to 24/05/99; full list of members (7 pages)
27 July 1999Location of debenture register (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Location of debenture register (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Accounts made up to 31 December 1995 (23 pages)
26 February 1999Accounts made up to 31 December 1995 (23 pages)
6 October 1998Accounts made up to 31 October 1997 (21 pages)
6 October 1998Accounts made up to 31 October 1997 (21 pages)
30 June 1998Return made up to 24/05/98; no change of members (6 pages)
30 June 1998Return made up to 24/05/98; no change of members (6 pages)
8 June 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
8 June 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
6 February 1998Company name changed marriott food services LIMITED\certificate issued on 09/02/98 (2 pages)
6 February 1998Company name changed marriott food services LIMITED\certificate issued on 09/02/98 (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: st george's house 2 bromley road beckenham kent BR3 2JE (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: st george's house 2 bromley road beckenham kent BR3 2JE (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
2 October 1997Accounts made up to 30 November 1996 (23 pages)
2 October 1997Accounts made up to 30 November 1996 (23 pages)
30 June 1997Return made up to 24/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 June 1997Return made up to 24/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 November 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
21 November 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
11 October 1996Company name changed russell & brand LIMITED\certificate issued on 11/10/96 (2 pages)
11 October 1996Company name changed russell & brand LIMITED\certificate issued on 11/10/96 (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
21 July 1996Director resigned (2 pages)
21 July 1996New director appointed (1 page)
21 July 1996Director resigned (2 pages)
21 July 1996Director resigned (2 pages)
21 July 1996New secretary appointed (1 page)
21 July 1996New secretary appointed (1 page)
21 July 1996New director appointed (1 page)
21 July 1996Director resigned (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
2 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 July 1995Accounts made up to 31 December 1994 (21 pages)
18 July 1995Accounts made up to 31 December 1994 (21 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
5 January 1993Particulars of mortgage/charge (4 pages)
5 January 1993Particulars of mortgage/charge (4 pages)
4 April 1991Accounts made up to 31 December 1990 (15 pages)
4 April 1991Accounts made up to 31 December 1990 (15 pages)
19 October 1990Accounts made up to 31 December 1989 (14 pages)
19 October 1990Accounts made up to 31 December 1989 (14 pages)
11 July 1989Accounts made up to 31 December 1986 (8 pages)
11 July 1989Accounts made up to 31 December 1986 (8 pages)
7 July 1989Accounts made up to 31 December 1988 (9 pages)
7 July 1989Accounts made up to 31 December 1988 (9 pages)