Company NameTouch Of Taste Limited
Company StatusDissolved
Company Number01989192
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Dissolution Date26 February 2022 (2 years, 1 month ago)
Previous NameNetwork Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr William James Toner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(31 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 26 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nicholas Edward Heale Thomas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(32 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr Nicholas Edward Heale Thomas
StatusClosed
Appointed18 June 2018(32 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Ernest Charles Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 November 2005)
RoleCo Director
Correspondence Address10 Hearn Close
Penn
High Wycombe
Buckinghamshire
HP10 8JT
Director NameMr Peter Eric Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 January 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Green
Cuddesdon
Oxford
Oxfordshire
OX44 9JZ
Secretary NameMr Ernest Charles Harrison
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address10 Hearn Close
Penn
High Wycombe
Buckinghamshire
HP10 8JT
Director NameMr Guy Anthony Rodger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcutt Barn
Helmdon
Brackley
Northamptonshire
NN13 1QX
Director NameMr Mark John Greaves
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JF
Secretary NameMr Mark John Greaves
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JF
Director NameMrs Madeleine Suzanne Musselwhite
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address550 Thames Valley Park Drive
Reading
RG6 1PT
Secretary NameMs Madeleine Musselwhite
StatusResigned
Appointed01 December 2017(31 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence Address550 Thames Valley Park Drive
Reading
RG6 1PT

Contact

Websitetouchoftaste.co.uk
Telephone020 89444900
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Concerto Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

31 January 2007Delivered on: 8 February 2007
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and. See the mortgage charge document for full details.
Outstanding

Filing History

9 January 2021Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
14 October 2020Appointment of a voluntary liquidator (4 pages)
21 September 2020Register inspection address has been changed to 550 Thames Valley Park Drive Reading RG6 1PT (2 pages)
21 September 2020Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to 30 Finsbury Square London EC2A 1AG on 21 September 2020 (2 pages)
14 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-20
(1 page)
14 September 2020Declaration of solvency (5 pages)
21 August 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 30,001
(3 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
13 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
13 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
19 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
26 July 2019Termination of appointment of Madeleine Suzanne Musselwhite as a director on 31 May 2019 (1 page)
20 March 2019Change of details for Concerto Group Limited as a person with significant control on 5 July 2018 (2 pages)
2 November 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
5 July 2018Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to 550 Thames Valley Park Drive Reading RG6 1PT on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 (1 page)
5 July 2018Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 (1 page)
5 July 2018Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 (1 page)
5 July 2018Appointment of Mr Nicholas Edward Heale Thomas as a director on 18 June 2018 (2 pages)
5 July 2018Appointment of Mr Nicholas Edward Heale Thomas as a secretary (2 pages)
5 July 2018Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 18 June 2018 (2 pages)
5 July 2018Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 (1 page)
13 December 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
13 December 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
5 December 2017Satisfaction of charge 1 in full (4 pages)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
5 December 2017Satisfaction of charge 1 in full (4 pages)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
4 December 2017Appointment of Mr William James Toner as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr William James Toner as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Ms Madeleine Musselwhite as a secretary on 1 December 2017 (2 pages)
4 December 2017Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Mark John Greaves as a secretary on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Mark John Greaves as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Mark John Greaves as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Mark John Greaves as a secretary on 1 December 2017 (1 page)
4 December 2017Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Ms Madeleine Musselwhite as a secretary on 1 December 2017 (2 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
13 February 2017Accounts for a dormant company made up to 29 February 2016 (8 pages)
13 February 2017Accounts for a dormant company made up to 29 February 2016 (8 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 November 2015Full accounts made up to 28 February 2015 (9 pages)
21 November 2015Full accounts made up to 28 February 2015 (9 pages)
4 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 30,000
(4 pages)
4 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 30,000
(4 pages)
22 April 2015Termination of appointment of Guy Anthony Rodger as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Guy Anthony Rodger as a director on 22 April 2015 (1 page)
17 September 2014Full accounts made up to 28 February 2014 (10 pages)
17 September 2014Full accounts made up to 28 February 2014 (10 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(5 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(5 pages)
29 November 2013Full accounts made up to 28 February 2013 (12 pages)
29 November 2013Full accounts made up to 28 February 2013 (12 pages)
27 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 30,000
(5 pages)
27 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 30,000
(5 pages)
6 December 2012Full accounts made up to 29 February 2012 (12 pages)
6 December 2012Full accounts made up to 29 February 2012 (12 pages)
1 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from 15 Monument Business Park Warpsgrove Lane, Chalgrove Oxford Oxfordshire OX44 7RW on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 15 Monument Business Park Warpsgrove Lane, Chalgrove Oxford Oxfordshire OX44 7RW on 11 September 2012 (1 page)
5 December 2011Full accounts made up to 28 February 2011 (12 pages)
5 December 2011Full accounts made up to 28 February 2011 (12 pages)
6 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
6 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 August 2011Termination of appointment of Peter Smith as a director (1 page)
5 August 2011Termination of appointment of Peter Smith as a director (1 page)
1 December 2010Full accounts made up to 28 February 2010 (13 pages)
1 December 2010Full accounts made up to 28 February 2010 (13 pages)
2 August 2010Director's details changed for Mr Peter Eric Smith on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Peter Eric Smith on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Peter Eric Smith on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
25 November 2009Full accounts made up to 28 February 2009 (13 pages)
25 November 2009Full accounts made up to 28 February 2009 (13 pages)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
2 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
17 October 2007Full accounts made up to 28 February 2007 (12 pages)
17 October 2007Full accounts made up to 28 February 2007 (12 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
11 December 2006Return made up to 18/07/06; full list of members (3 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Return made up to 18/07/06; full list of members (3 pages)
25 October 2006Full accounts made up to 28 February 2006 (11 pages)
25 October 2006Full accounts made up to 28 February 2006 (11 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
29 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Company name changed network catering LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed network catering LIMITED\certificate issued on 27/03/06 (2 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 September 2005Return made up to 18/07/05; full list of members (7 pages)
19 September 2005Return made up to 18/07/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 September 2004Return made up to 18/07/04; full list of members (7 pages)
1 September 2004Return made up to 18/07/04; full list of members (7 pages)
7 August 2003Return made up to 18/07/03; full list of members (7 pages)
7 August 2003Return made up to 18/07/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
8 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 July 2002Return made up to 18/07/02; full list of members (7 pages)
24 July 2002Return made up to 18/07/02; full list of members (7 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
15 August 2001Return made up to 18/07/01; full list of members (6 pages)
15 August 2001Return made up to 18/07/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 August 2000Return made up to 18/07/00; full list of members (6 pages)
8 August 2000Return made up to 18/07/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 August 1999Return made up to 18/07/99; no change of members (4 pages)
3 August 1999Return made up to 18/07/99; no change of members (4 pages)
22 April 1999Registered office changed on 22/04/99 from: 22A monument business park chalgrove oxford OX44 7RW (1 page)
22 April 1999Registered office changed on 22/04/99 from: 22A monument business park chalgrove oxford OX44 7RW (1 page)
11 November 1998Return made up to 18/07/98; no change of members (4 pages)
11 November 1998Return made up to 18/07/98; no change of members (4 pages)
25 September 1998Full accounts made up to 30 November 1997 (12 pages)
25 September 1998Full accounts made up to 30 November 1997 (12 pages)
11 May 1998Registered office changed on 11/05/98 from: 45 high street wheatley oxford oxfordshire OX33 1XX (1 page)
11 May 1998Registered office changed on 11/05/98 from: 45 high street wheatley oxford oxfordshire OX33 1XX (1 page)
1 October 1997Return made up to 18/07/97; full list of members
  • 363(287) ‐ Registered office changed on 01/10/97
(6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
1 October 1997Return made up to 18/07/97; full list of members
  • 363(287) ‐ Registered office changed on 01/10/97
(6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 October 1996Registered office changed on 13/10/96 from: po box 2 waterstock wheatley oxford OX9 1LS (1 page)
13 October 1996Registered office changed on 13/10/96 from: po box 2 waterstock wheatley oxford OX9 1LS (1 page)
26 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
10 September 1996Return made up to 18/07/96; no change of members (4 pages)
10 September 1996Return made up to 18/07/96; no change of members (4 pages)
29 September 1995Full accounts made up to 30 November 1994 (13 pages)
29 September 1995Full accounts made up to 30 November 1994 (13 pages)
21 July 1995Return made up to 18/07/95; no change of members (6 pages)
21 July 1995Return made up to 18/07/95; no change of members (6 pages)
29 November 1991£ nc 100/50000 15/11/91 (1 page)
29 November 1991£ nc 100/50000 15/11/91 (1 page)
8 May 1986Memorandum and Articles of Association (11 pages)
8 May 1986Memorandum and Articles of Association (11 pages)
13 February 1986Incorporation (14 pages)
13 February 1986Incorporation (14 pages)