London
EC2A 1AG
Director Name | Mr Nicholas Edward Heale Thomas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2018(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mr Nicholas Edward Heale Thomas |
---|---|
Status | Closed |
Appointed | 18 June 2018(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 February 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Ernest Charles Harrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 November 2005) |
Role | Co Director |
Correspondence Address | 10 Hearn Close Penn High Wycombe Buckinghamshire HP10 8JT |
Director Name | Mr Peter Eric Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 January 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Green Cuddesdon Oxford Oxfordshire OX44 9JZ |
Secretary Name | Mr Ernest Charles Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 10 Hearn Close Penn High Wycombe Buckinghamshire HP10 8JT |
Director Name | Mr Guy Anthony Rodger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Falcutt Barn Helmdon Brackley Northamptonshire NN13 1QX |
Director Name | Mr Mark John Greaves |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Drayton Parslow Milton Keynes Buckinghamshire MK17 0JF |
Secretary Name | Mr Mark John Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Drayton Parslow Milton Keynes Buckinghamshire MK17 0JF |
Director Name | Mrs Madeleine Suzanne Musselwhite |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 550 Thames Valley Park Drive Reading RG6 1PT |
Secretary Name | Ms Madeleine Musselwhite |
---|---|
Status | Resigned |
Appointed | 01 December 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | 550 Thames Valley Park Drive Reading RG6 1PT |
Website | touchoftaste.co.uk |
---|---|
Telephone | 020 89444900 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Concerto Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
31 January 2007 | Delivered 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 |
---|
9 January 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
9 January 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
14 October 2020 | Appointment of a voluntary liquidator (4 pages) |
21 September 2020 | Register inspection address has been changed to 550 Thames Valley Park Drive Reading RG6 1PT (2 pages) |
21 September 2020 | Registered 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 2020 | Resolutions
|
14 September 2020 | Declaration of solvency (5 pages) |
21 August 2020 | Statement of capital following an allotment of shares on 20 August 2020
|
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
13 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
13 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
19 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
26 July 2019 | Termination of appointment of Madeleine Suzanne Musselwhite as a director on 31 May 2019 (1 page) |
20 March 2019 | Change of details for Concerto Group Limited as a person with significant control on 5 July 2018 (2 pages) |
2 November 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
22 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
5 July 2018 | Registered 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 2018 | Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 (1 page) |
5 July 2018 | Appointment of Mr Nicholas Edward Heale Thomas as a director on 18 June 2018 (2 pages) |
5 July 2018 | Appointment of Mr Nicholas Edward Heale Thomas as a secretary (2 pages) |
5 July 2018 | Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 18 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 (1 page) |
13 December 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
13 December 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
5 December 2017 | Satisfaction of charge 1 in full (4 pages) |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
5 December 2017 | Satisfaction of charge 1 in full (4 pages) |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
4 December 2017 | Appointment of Mr William James Toner as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr William James Toner as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Ms Madeleine Musselwhite as a secretary on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Mark John Greaves as a secretary on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Mark John Greaves as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Mark John Greaves as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Mark John Greaves as a secretary on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Ms Madeleine Musselwhite as a secretary on 1 December 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 29 February 2016 (8 pages) |
13 February 2017 | Accounts for a dormant company made up to 29 February 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 November 2015 | Full accounts made up to 28 February 2015 (9 pages) |
21 November 2015 | Full accounts made up to 28 February 2015 (9 pages) |
4 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 April 2015 | Termination of appointment of Guy Anthony Rodger as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Guy Anthony Rodger as a director on 22 April 2015 (1 page) |
17 September 2014 | Full accounts made up to 28 February 2014 (10 pages) |
17 September 2014 | Full accounts made up to 28 February 2014 (10 pages) |
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 November 2013 | Full accounts made up to 28 February 2013 (12 pages) |
29 November 2013 | Full accounts made up to 28 February 2013 (12 pages) |
27 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
6 December 2012 | Full accounts made up to 29 February 2012 (12 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (12 pages) |
1 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from 15 Monument Business Park Warpsgrove Lane, Chalgrove Oxford Oxfordshire OX44 7RW on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 15 Monument Business Park Warpsgrove Lane, Chalgrove Oxford Oxfordshire OX44 7RW on 11 September 2012 (1 page) |
5 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
6 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
6 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Termination of appointment of Peter Smith as a director (1 page) |
5 August 2011 | Termination of appointment of Peter Smith as a director (1 page) |
1 December 2010 | Full accounts made up to 28 February 2010 (13 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (13 pages) |
2 August 2010 | Director's details changed for Mr Peter Eric Smith on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Peter Eric Smith on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Peter Eric Smith on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Full accounts made up to 28 February 2009 (13 pages) |
25 November 2009 | Full accounts made up to 28 February 2009 (13 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
2 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
17 October 2007 | Full accounts made up to 28 February 2007 (12 pages) |
17 October 2007 | Full accounts made up to 28 February 2007 (12 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Return made up to 18/07/06; full list of members (3 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Return made up to 18/07/06; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 28 February 2006 (11 pages) |
25 October 2006 | Full accounts made up to 28 February 2006 (11 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Company name changed network catering LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed network catering LIMITED\certificate issued on 27/03/06 (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
19 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
7 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
7 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
3 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 22A monument business park chalgrove oxford OX44 7RW (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 22A monument business park chalgrove oxford OX44 7RW (1 page) |
11 November 1998 | Return made up to 18/07/98; no change of members (4 pages) |
11 November 1998 | Return made up to 18/07/98; no change of members (4 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 45 high street wheatley oxford oxfordshire OX33 1XX (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 45 high street wheatley oxford oxfordshire OX33 1XX (1 page) |
1 October 1997 | Return made up to 18/07/97; full list of members
|
1 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
1 October 1997 | Return made up to 18/07/97; full list of members
|
1 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: po box 2 waterstock wheatley oxford OX9 1LS (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: po box 2 waterstock wheatley oxford OX9 1LS (1 page) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
10 September 1996 | Return made up to 18/07/96; no change of members (4 pages) |
10 September 1996 | Return made up to 18/07/96; no change of members (4 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (13 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (13 pages) |
21 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
21 July 1995 | Return 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 1986 | Memorandum and Articles of Association (11 pages) |
8 May 1986 | Memorandum and Articles of Association (11 pages) |
13 February 1986 | Incorporation (14 pages) |
13 February 1986 | Incorporation (14 pages) |