Company NamePyramide Foods Limited
DirectorsAttila Koves and Bernadett Rankasz
Company StatusActive
Company Number02837937
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Previous NamePyramid Foods Limited

Business Activity

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

Directors

Director NameMr Attila Koves
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityHungarian
StatusCurrent
Appointed01 May 2016(22 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleHead Chef
Country of ResidenceEngland
Correspondence Address42 Jerome Place
Stevens House
Kingston Upon Thames
Surrey
KT1 1HX
Secretary NameMs Bernadett Rankasz
StatusCurrent
Appointed21 March 2018(24 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address42 Stevens House Jerome Place
Kingston Upon Thames
KT1 1HX
Director NameMs Bernadett Rankasz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAruna House 2 Kings Road
Haslemere
Surrey
GU27 2QA
Director NameJane Elizabeth Benson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressArden House
10 The Avenue
Chobham
Surrey
GU24 8RU
Director NameMr John David Watt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Basin Approach
London
E14 7JB
Secretary NameJohn David Watt
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Beech Road
Sunningdale
Ascot
Berkshire
SL5 0BW
Director NamePhilip Michael George Coslow
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 1995)
RoleCompany Director
Correspondence AddressNo 5 34 Claremont Avenue
Claremont House
Woking
Surrey
GU22 7SF
Secretary NameJane Elizabeth Benson
NationalityBritish
StatusResigned
Appointed01 July 1994(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressArden House
10 The Avenue
Chobham
Surrey
GU24 8RU
Secretary NameJohn David Brandon
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 April 1998)
RoleCompany Director
Correspondence Address1 Trelawn Close
Knaphill
Woking
Surrey
Gu21
Secretary NameAndrew Keith Watson
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 April 1999)
RoleCompany Director
Correspondence AddressApril Cottage High Street
Addlestone
Surrey
KT15 1TR
Director NameRobert Bruce McInroy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed06 April 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2001)
RoleChef
Correspondence AddressThujas Queens Road
Stafford Lake, Bisley
Woking
Surrey
GU24 9AY
Secretary NameRobert Bruce McInroy
NationalitySouth African
StatusResigned
Appointed06 April 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2001)
RoleChef
Correspondence AddressThujas Queens Road
Stafford Lake, Bisley
Woking
Surrey
GU24 9AY
Secretary NameJoanne Wrighton
NationalityBritish
StatusResigned
Appointed14 March 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2002)
RoleCaterer
Correspondence AddressFord Farm
Ford Road
Bisley
Surrey
GU24 9EL
Secretary NameLouis Leslie Vertessy
NationalityBritish
StatusResigned
Appointed05 April 2003(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 21 April 2008)
RoleCompany Director
Correspondence Address21 Catteshall Terrace
Godalming
Surrey
GU7 1LS
Secretary NameAnn Ball
NationalityBritish
StatusResigned
Appointed21 April 2008(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2012)
RoleTeacher
Correspondence Address21 Catteshall Terrace
Godalming
Surrey
GU7 1LS
Secretary NameMrs Louise Hewitt
StatusResigned
Appointed01 November 2012(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2018)
RoleCompany Director
Correspondence Address72 Basin Approach
London
E14 7JB

Location

Registered AddressFlat 1 55 Selcroft Road
Purley
London
CR8 1AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Shareholders

100 at £1John David Watt
100.00%
Ordinary

Financials

Year2014
Net Worth£88,672
Cash£39,673
Current Liabilities£25,216

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
23 May 2023Director's details changed for Mr Attila Koves on 10 January 2023 (2 pages)
23 May 2023Registered office address changed from Flat 42 Stevens House Jerome Place Kingston upon Thames Surrey KT1 1HX England to Flat 1 55 Selcroft Road Purley London CR8 1AJ on 23 May 2023 (1 page)
23 May 2023Change of details for Mr Attila Koves as a person with significant control on 10 January 2023 (2 pages)
23 May 2023Director's details changed for Ms Bernadett Rankasz on 10 January 2023 (2 pages)
23 May 2023Secretary's details changed for Ms Bernadett Rankasz on 10 January 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 September 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
14 September 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 July 2020Secretary's details changed for Ms Bernadette Rankasz on 7 July 2020 (1 page)
7 July 2020Director's details changed for Ms Bernadette Rankasz on 7 July 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
6 July 2020Cessation of John David Watt as a person with significant control on 9 October 2019 (1 page)
6 July 2020Notification of Attila Koves as a person with significant control on 9 October 2019 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
21 January 2020Appointment of Ms Bernadette Rankasz as a director on 6 November 2019 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 January 2019Termination of appointment of John David Watt as a director on 27 January 2019 (1 page)
30 January 2019Registered office address changed from 72 Basin Approach London E14 7JB to Flat 42 Stevens House Jerome Place Kingston upon Thames Surrey KT1 1HX on 30 January 2019 (1 page)
30 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 March 2018Appointment of Ms Bernadette Rankasz as a secretary on 21 March 2018 (2 pages)
21 March 2018Termination of appointment of Louise Hewitt as a secretary on 21 March 2018 (1 page)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 May 2016Appointment of Mr Attila Koves as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr Attila Koves as a director on 1 May 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(3 pages)
23 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 April 2015Director's details changed for John David Watt on 7 April 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 April 2015Director's details changed for John David Watt on 7 April 2015 (2 pages)
16 April 2015Director's details changed for John David Watt on 7 April 2015 (2 pages)
22 July 2014Director's details changed for John David Watt on 15 July 2014 (2 pages)
22 July 2014Director's details changed for John David Watt on 15 July 2014 (2 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Director's details changed for John David Watt on 1 July 2013 (2 pages)
14 August 2013Director's details changed for John David Watt on 1 July 2013 (2 pages)
14 August 2013Registered office address changed from 1/16 Northington Street London WC1N 2NW United Kingdom on 14 August 2013 (1 page)
14 August 2013Director's details changed for John David Watt on 1 July 2013 (2 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Registered office address changed from 1/16 Northington Street London WC1N 2NW United Kingdom on 14 August 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 November 2012Appointment of Mrs Louise Hewitt as a secretary (1 page)
21 November 2012Termination of appointment of Ann Ball as a secretary (1 page)
21 November 2012Termination of appointment of Ann Ball as a secretary (1 page)
21 November 2012Appointment of Mrs Louise Hewitt as a secretary (1 page)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from 21 Catteshall Terrace Catteshall Road Godalming Surrey GU7 1LS on 29 March 2012 (1 page)
29 March 2012Director's details changed for John David Watt on 10 March 2012 (2 pages)
29 March 2012Registered office address changed from 21 Catteshall Terrace Catteshall Road Godalming Surrey GU7 1LS on 29 March 2012 (1 page)
29 March 2012Director's details changed for John David Watt on 10 March 2012 (2 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2010Director's details changed for John David Watt on 21 July 2010 (2 pages)
7 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for John David Watt on 21 July 2010 (2 pages)
7 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 July 2009Location of register of members (1 page)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
2 May 2008Secretary appointed ann ball logged form (1 page)
2 May 2008Appointment terminate, secretary lois leslie vertessy logged form (1 page)
2 May 2008Secretary appointed ann ball logged form (1 page)
2 May 2008Appointment terminate, secretary lois leslie vertessy logged form (1 page)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Secretary appointed ann ball (2 pages)
24 April 2008Appointment terminated secretary louis vertessy (1 page)
24 April 2008Appointment terminated secretary louis vertessy (1 page)
24 April 2008Secretary appointed ann ball (2 pages)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Secretary's particulars changed (1 page)
5 December 2007Registered office changed on 05/12/07 from: ford farm ford road, bisley woking surrey GU24 9EL (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Registered office changed on 05/12/07 from: ford farm ford road, bisley woking surrey GU24 9EL (1 page)
5 December 2007Director's particulars changed (1 page)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 21/07/06; full list of members (2 pages)
22 August 2006Return made up to 21/07/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 August 2005Return made up to 21/07/05; full list of members (6 pages)
22 August 2005Return made up to 21/07/05; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 July 2004Return made up to 21/07/04; full list of members (6 pages)
23 July 2004Return made up to 21/07/04; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 July 2003Return made up to 21/07/03; full list of members (6 pages)
25 July 2003Return made up to 21/07/03; full list of members (6 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: ford farm ford road, bisley woking surrey GU24 9EL (1 page)
5 February 2003Registered office changed on 05/02/03 from: ford farm ford road, bisley woking surrey GU24 9EL (1 page)
8 January 2003Registered office changed on 08/01/03 from: 17 high street chobham surrey GU24 8AD (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Registered office changed on 08/01/03 from: 17 high street chobham surrey GU24 8AD (1 page)
8 January 2003Director's particulars changed (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
7 August 2002Return made up to 21/07/02; full list of members (6 pages)
7 August 2002Return made up to 21/07/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000Return made up to 21/07/00; full list of members (6 pages)
31 August 2000Return made up to 21/07/00; full list of members (6 pages)
19 July 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
22 July 1998Full accounts made up to 31 December 1997 (12 pages)
22 July 1998Full accounts made up to 31 December 1997 (12 pages)
20 July 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
5 August 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1997Full accounts made up to 31 December 1996 (11 pages)
20 July 1997Full accounts made up to 31 December 1996 (11 pages)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 2 pearman cottages 29 chertsey road chobham, woking surrey. GU24 8PD (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 2 pearman cottages 29 chertsey road chobham, woking surrey. GU24 8PD (1 page)
13 August 1996Return made up to 21/07/96; full list of members (6 pages)
13 August 1996Return made up to 21/07/96; full list of members (6 pages)
19 July 1996Director resigned (1 page)
19 July 1996Director resigned (1 page)
15 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 August 1995Return made up to 21/07/95; full list of members (6 pages)
16 August 1995Return made up to 21/07/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)