26 Elmfield Road
Bromley
Kent
BR1 1LR
Secretary Name | Mr Ivan Leonard Baverstock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR |
Director Name | Rosemary Teresa Hare |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(7 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 14 February 2023) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR |
Director Name | Mr Edward Crewdson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 27 August 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waltham Court Milley Lane Hare Hatch Reading RG10 9AA |
Website | www.foodesco.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9402690 |
Telephone region | Reading |
Registered Address | Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1k at £1 | Ivan Leonard Baverstock 50.92% Ordinary |
---|---|
520 at £1 | Mr Edward Crewdson 25.96% Ordinary |
460 at £1 | Rosemary Theresa Hare 22.97% Ordinary |
2 at £1 | Ivan Leonard Baverstock 0.10% Ordinary A |
1 at £1 | Rosemary Theresa Hare 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £188,707 |
Cash | £134,035 |
Current Liabilities | £21,979 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 February 2013 | Delivered on: 7 February 2013 Persons entitled: James Hay Pension Trustees Limited Classification: Rent deposit deed Secured details: £6,000 due or to become due. Particulars: £6,000. Outstanding |
---|
14 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 October 2021 | Liquidators' statement of receipts and payments to 19 September 2021 (8 pages) |
29 October 2020 | Liquidators' statement of receipts and payments to 19 September 2020 (10 pages) |
4 October 2019 | Registered office address changed from 8 Cambridgeshire Close Warfield Bracknell RG42 3XW England to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 4 October 2019 (1 page) |
2 October 2019 | Declaration of solvency (5 pages) |
2 October 2019 | Resolutions
|
2 October 2019 | Appointment of a voluntary liquidator (3 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2018 | Satisfaction of charge 1 in full (1 page) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 January 2017 | Registered office address changed from 4 Waltham Court Milley Lane Hare Hatch Reading RG10 9AA to 8 Cambridgeshire Close Warfield Bracknell RG42 3XW on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 4 Waltham Court Milley Lane Hare Hatch Reading RG10 9AA to 8 Cambridgeshire Close Warfield Bracknell RG42 3XW on 27 January 2017 (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 September 2015 | Termination of appointment of Edward Crewdson as a director on 27 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Edward Crewdson as a director on 27 August 2015 (2 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 September 2013 | Secretary's details changed for Mr. Ivan Leonard Baverstock on 31 March 2013 (1 page) |
8 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Director's details changed for Mr Edward Crewdson on 31 March 2013 (2 pages) |
8 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Secretary's details changed for Mr. Ivan Leonard Baverstock on 31 March 2013 (1 page) |
8 September 2013 | Director's details changed for Mr Edward Crewdson on 31 March 2013 (2 pages) |
8 September 2013 | Director's details changed for Rosemary Teresa Hare on 31 March 2013 (2 pages) |
8 September 2013 | Director's details changed for Rosemary Teresa Hare on 31 March 2013 (2 pages) |
8 September 2013 | Director's details changed for Mr. Ivan Leonard Baverstock on 31 March 2013 (2 pages) |
8 September 2013 | Director's details changed for Mr. Ivan Leonard Baverstock on 31 March 2013 (2 pages) |
20 February 2013 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 20 February 2013 (1 page) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Secretary's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Rosemary Teresa Hare on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Rosemary Teresa Hare on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Rosemary Teresa Hare on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Edward Crewdson on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Edward Crewdson on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Edward Crewdson on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
29 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
4 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 12,sheet street windsor berkshire SL4 1BG (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 12,sheet street windsor berkshire SL4 1BG (1 page) |
25 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
4 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
14 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
6 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
19 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
26 May 2000 | Ad 23/03/00--------- £ si 3@1=3 £ ic 2006/2009 (2 pages) |
26 May 2000 | Ad 23/03/00--------- £ si 3@1=3 £ ic 2006/2009 (2 pages) |
25 April 2000 | Ad 23/03/00--------- £ si 3@1=3 £ ic 2000/2003 (2 pages) |
25 April 2000 | Ad 23/03/00--------- £ si 3@1=3 £ ic 2003/2006 (2 pages) |
25 April 2000 | Ad 23/03/00--------- £ si 3@1=3 £ ic 2000/2003 (2 pages) |
25 April 2000 | Ad 23/03/00--------- £ si 3@1=3 £ ic 2003/2006 (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 August 1999 | Return made up to 30/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 30/08/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1997 | Return made up to 30/08/97; full list of members (7 pages) |
9 October 1997 | Return made up to 30/08/97; full list of members (7 pages) |
9 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 November 1996 | £ nc 1000/5000 12/11/96 (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Ad 12/11/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | £ nc 1000/5000 12/11/96 (1 page) |
26 November 1996 | Ad 12/11/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
26 November 1996 | New director appointed (2 pages) |
29 August 1996 | Return made up to 30/08/96; no change of members (4 pages) |
29 August 1996 | Return made up to 30/08/96; no change of members (4 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
15 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
21 March 1989 | Incorporation (15 pages) |
21 March 1989 | Incorporation (16 pages) |
21 March 1989 | Incorporation (15 pages) |