London
WC1B 5HA
Director Name | Mr Sean Michael Haley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Stuart Anthony Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Angelo Piccirillo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(25 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2016(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Helen Katherine Griffiths |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 November 1995) |
Role | Solicitor |
Correspondence Address | Flat 95 Wapping Wall 11 New Crance Place London E1 9TH |
Director Name | Pierre Bellon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 12 Rue Adolphe Yvon 75116 Paris France |
Director Name | Bernard Carton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 23 Boulevard Jules Sandeau Paris 75116 France |
Secretary Name | Raphael Dubrule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 April 1995) |
Role | General Secretary |
Correspondence Address | 23 Avenue Du Marechal Douglas Haig Versailles 78000 Foreign |
Director Name | Denis Robin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 December 2001) |
Role | Financial Officer |
Correspondence Address | 9 Cite Du Petit Thouars 75003 Paris Foreign |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Rebecca Sian Herbert Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Rue Saint Senoch 75017 Paris Foreign |
Director Name | Albert Louis Leon George |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2003) |
Role | Managing Director |
Correspondence Address | 10 Rue De La Frette Montigny Les Cormeilles 95370 France |
Director Name | Mark Shipman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Chief Executive |
Correspondence Address | 3 First Terrace Easton Pennsylvania Pa18042 United States |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Michel Marie Landel |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | 1468 Massachusetts Avenue Lexington Massachusetts 02420 United States |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Low Farm Clarke Lane Langley Macclesfield SK11 0NE |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 The Orchard Chiswick London W4 1JX |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Yann Francois Daniel Coleou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2008(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 16 Dukes Mews Marylebone London W1U 3ET |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Chiswick London W4 1JX |
Director Name | Mrs Rachel Claire Elizabeth Osborne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Ms Michelle Pamela Hanson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(17 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Anthony Leonard Leech |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Stuart Anthony Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Lynn Christine Mawdsley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Laurent Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2016(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Neil Daniel Murray |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2016(21 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Robert Stern |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2016(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2009) |
Correspondence Address | Solar House Kings Way Stevenage Hertfordshire SG1 2UA |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
312.8m at £1 | Sodexo Sa 60.90% Ordinary |
---|---|
200.8m at £1 | Sodexo Sa 39.10% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £538,726,000 |
Cash | £14,095,000 |
Current Liabilities | £357,931,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
29 October 1999 | Delivered on: 10 November 1999 Satisfied on: 21 October 2004 Persons entitled: Astilbe S.A.S. Classification: Mortgage of shares Secured details: All monies due or to become due to the chargee under or in connection with the financing documents by the company and gardner merchant services group limited. Particulars: 2366,771,024 ordinary shares of 1 pence each in gardner merchant services group limited and all other shares owned by the company together with all dividends rights monies and bonuses etc payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 June 1997 | Delivered on: 3 July 1997 Satisfied on: 10 November 1999 Persons entitled: Societe Generale Classification: Supplemental deed to a mortgage of shares issued by the company Secured details: All monies due or to become due from the company to the chargee and any other person or persons who become any one or more of the security co-ordinator, the af agent, the af banks, the rwc agent and the rwc banks, in each case, as defined in the security co-ordination deed (the beneficiaries) pursuant to any of the facility documents (as defined). Particulars: All the company's right title and interest in and to the shares; all dividends distributions bonus shares rights issue options warrants notes convertible instruments securities and other instruments of any kind whatsoever,. See the mortgage charge document for full details. Fully Satisfied |
29 January 1996 | Delivered on: 13 February 1996 Satisfied on: 10 November 1999 Persons entitled: Societe Generale,as Security Coordinator Under the Security Coordination Deed Classification: Mortgage of shares,as amended by the supplemental deed dated 29TH september 1995 and the second supplemental deed dated 29TH january 1996 (as defined) Secured details: All monies due or to become due from the company to the chargee under any of the facility documents (as defined). Particulars: All rights,title and interest in:- (I) 1,000,000 ordinary shares of 1P each in gardner merchant services group limited and 235,771,024 preferred shares of 1P each and (ii) all shares in the capital of gardner merchant services group limited; all dividends,bonus shares,rights,issues,options,warrants.....etc.................see form 395. Fully Satisfied |
29 September 1995 | Delivered on: 4 October 1995 Satisfied on: 10 November 1999 Persons entitled: Societe Generaledination Deed)(As Security Coordinator Under the Security Coor Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee pursuant to any of the facility documents (as defined therein). Particulars: All right title and interest in and to the 1,000,000 ordinary shares and 235,771,024 preferred shares. All shares in the capital of gardner merchant services group limited,all dividends etc. see the mortgage charge document for full details. Fully Satisfied |
1 March 1995 | Delivered on: 14 March 1995 Satisfied on: 10 November 1999 Persons entitled: Societe Generale , Classification: Mortgage of shares. Secured details: All monies due or to become due from the company to societe generale (as security co-ordinator for itself and the beneficiaries - as defined) under or pursuant to the terms of the facility documents (as defined in the deed) and/ or this charge. Particulars: All the company's right title and interest in and under ; 1,000,000 ordinary shares of 1P each in gardner merchant services group limited and 235,771 preffered shares of 1P each in gardner merchant services group limited registered in the name of the company. Please see doc for further details,. Fully Satisfied |
1 February 1995 | Delivered on: 16 February 1995 Satisfied on: 9 September 2008 Persons entitled: Societe Generale Classification: Deed of deposit and security Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of which the company has created and issued floating rate loan notes 2005 (as defined). Particulars: The sum equivalent to the aggregate principal amount of the notes to be issued. Fully Satisfied |
15 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Full accounts made up to 31 August 2022 (24 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
20 June 2022 | Full accounts made up to 31 August 2021 (24 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 August 2020 (23 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 31 August 2019 (24 pages) |
4 November 2019 | Termination of appointment of Laurent Arnaudo as a director on 1 November 2019 (1 page) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
19 June 2019 | Solvency Statement dated 18/06/19 (3 pages) |
19 June 2019 | Resolutions
|
19 June 2019 | Statement by Directors (4 pages) |
19 June 2019 | Statement of capital on 19 June 2019
|
7 June 2019 | Full accounts made up to 31 August 2018 (22 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages) |
7 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2018 | Full accounts made up to 31 August 2017 (18 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
25 May 2017 | Appointment of Mr Stuart Anthony Carter as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Stuart Anthony Carter as a director on 25 May 2017 (2 pages) |
1 February 2017 | Appointment of Mr Robert Stern as a director on 1 September 2016 (2 pages) |
1 February 2017 | Appointment of Mr Robert Stern as a director on 1 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 September 2016 | Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page) |
19 July 2016 | Appointment of Mr Neil Daniel Murray as a director on 4 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Stuart Anthony Carter as a director on 4 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Neil Daniel Murray as a director on 4 July 2016 (2 pages) |
19 July 2016 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 4 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Stuart Anthony Carter as a director on 4 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Debra Jayne White as a director on 4 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Debra Jayne White as a director on 4 July 2016 (1 page) |
19 July 2016 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 4 July 2016 (2 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
18 April 2016 | Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Laurent Arnaudo as a director on 15 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Laurent Arnaudo as a director on 15 April 2016 (2 pages) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
7 September 2015 | Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page) |
7 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
6 March 2014 | Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages) |
6 March 2014 | Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 May 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
7 May 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 May 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 May 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
17 April 2013 | Full accounts made up to 31 August 2012 (16 pages) |
17 April 2013 | Full accounts made up to 31 August 2012 (16 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Termination of appointment of Michelle Hanson as a director (1 page) |
6 August 2012 | Termination of appointment of Michelle Hanson as a director (1 page) |
6 August 2012 | Appointment of Debra Jayne White as a director (2 pages) |
6 August 2012 | Appointment of Debra Jayne White as a director (2 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (16 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (16 pages) |
4 May 2012 | Appointment of Mr Anthony Leonard Leech as a director (2 pages) |
4 May 2012 | Appointment of Mr Anthony Leonard Leech as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Appointment of Ms Michelle Pamela Hanson as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Appointment of Ms Michelle Pamela Hanson as a director (2 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Termination of appointment of Rachel Osborne as a director (1 page) |
27 June 2011 | Secretary's details changed for Mr Gareth Luke Sefton John on 27 June 2011 (1 page) |
27 June 2011 | Director's details changed for Mr Aidan Joseph Connolly on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr Gareth Luke Sefton John on 27 June 2011 (1 page) |
27 June 2011 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
27 June 2011 | Termination of appointment of Rachel Osborne as a director (1 page) |
27 June 2011 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
27 June 2011 | Director's details changed for Mr Aidan Joseph Connolly on 27 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 7 June 2011 (1 page) |
8 April 2011 | Full accounts made up to 31 August 2010 (17 pages) |
8 April 2011 | Full accounts made up to 31 August 2010 (17 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages) |
3 September 2010 | Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
24 May 2010 | Termination of appointment of Phillip Jansen as a director (1 page) |
24 May 2010 | Termination of appointment of Phillip Jansen as a director (1 page) |
26 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (11 pages) |
26 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (11 pages) |
26 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (11 pages) |
18 June 2009 | Director appointed philip eric rene jansen (1 page) |
18 June 2009 | Director appointed philip eric rene jansen (1 page) |
7 April 2009 | Appointment terminated director yann coleou (1 page) |
7 April 2009 | Appointment terminated director yann coleou (1 page) |
17 February 2009 | Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page) |
17 February 2009 | Secretary appointed gareth luke sefton john (1 page) |
17 February 2009 | Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page) |
17 February 2009 | Secretary appointed gareth luke sefton john (1 page) |
15 January 2009 | Full accounts made up to 31 August 2008 (17 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (17 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/10/2008 (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from, solar house, stevenage leisure park, kings way stevenage, hertfordshire, SG1 2UA (1 page) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/10/2008 (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from, solar house, stevenage leisure park, kings way stevenage, hertfordshire, SG1 2UA (1 page) |
22 September 2008 | Director appointed yann francois daniel coleou (1 page) |
22 September 2008 | Appointment terminated director philip jansen (1 page) |
22 September 2008 | Director appointed yann francois daniel coleou (1 page) |
22 September 2008 | Appointment terminated director philip jansen (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 January 2008 | Full accounts made up to 31 August 2007 (17 pages) |
25 January 2008 | Full accounts made up to 31 August 2007 (17 pages) |
23 January 2008 | Company name changed sodexho holdings LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed sodexho holdings LIMITED\certificate issued on 23/01/08 (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
11 September 2007 | Amended full accounts made up to 31 August 2006 (18 pages) |
11 September 2007 | Amended full accounts made up to 31 August 2006 (18 pages) |
4 September 2007 | Full accounts made up to 31 August 2006 (18 pages) |
4 September 2007 | Full accounts made up to 31 August 2006 (18 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
22 September 2006 | Full accounts made up to 31 August 2005 (16 pages) |
22 September 2006 | Full accounts made up to 31 August 2005 (16 pages) |
18 November 2005 | Full accounts made up to 31 August 2004 (16 pages) |
18 November 2005 | Full accounts made up to 31 August 2004 (16 pages) |
25 October 2005 | Location of register of members (1 page) |
25 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
25 October 2005 | Location of register of members (1 page) |
25 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 December 2004 | Full accounts made up to 31 August 2003 (16 pages) |
23 December 2004 | Full accounts made up to 31 August 2003 (16 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre, 1 new street square, london, EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre, 1 new street square, london, EC4A 3BF (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
21 September 2004 | Statement of affairs (7 pages) |
21 September 2004 | Ad 23/07/03--------- £ si 30304500@1 (2 pages) |
21 September 2004 | Statement of affairs (7 pages) |
21 September 2004 | Ad 23/07/03--------- £ si 30304500@1 (2 pages) |
20 September 2004 | Nc inc already adjusted 31/08/04 (1 page) |
20 September 2004 | Ad 31/08/04--------- £ si 84000000@1=84000000 £ ic 429646471/513646471 (2 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Nc inc already adjusted 31/08/04 (1 page) |
20 September 2004 | Ad 31/08/04--------- £ si 84000000@1=84000000 £ ic 429646471/513646471 (2 pages) |
17 September 2004 | Return made up to 01/10/03; full list of members (7 pages) |
17 September 2004 | Return made up to 01/10/03; full list of members (7 pages) |
20 August 2004 | Particulars of contract relating to shares (3 pages) |
20 August 2004 | Ad 28/08/03--------- £ si 82842000@1=82842000 £ ic 343499971/426341971 (2 pages) |
20 August 2004 | Particulars of contract relating to shares (3 pages) |
20 August 2004 | Ad 28/08/03--------- £ si 82842000@1=82842000 £ ic 343499971/426341971 (2 pages) |
2 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
2 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house, kenley lane, kenley, surrey CR8 5ED (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house, kenley lane, kenley, surrey CR8 5ED (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
21 January 2004 | £ nc 343500069/510000000 23/07/03 (1 page) |
21 January 2004 | £ nc 343500069/510000000 23/07/03 (1 page) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
27 November 2003 | Auditor's resignation (1 page) |
27 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
19 November 2003 | Full accounts made up to 31 August 2002 (14 pages) |
19 November 2003 | Full accounts made up to 31 August 2002 (14 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
2 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
2 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
5 December 2002 | Return made up to 01/10/02; no change of members (6 pages) |
5 December 2002 | Return made up to 01/10/02; no change of members (6 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (1 page) |
29 April 2002 | New director appointed (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
13 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
13 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
9 October 2001 | Return made up to 01/10/01; no change of members (6 pages) |
9 October 2001 | Location of register of members (1 page) |
9 October 2001 | Return made up to 01/10/01; no change of members (6 pages) |
9 October 2001 | Location of register of members (1 page) |
6 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
6 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
22 February 2000 | Company name changed sodexho gardner merchant allianc e LIMITED\certificate issued on 22/02/00 (2 pages) |
22 February 2000 | Company name changed sodexho gardner merchant allianc e LIMITED\certificate issued on 22/02/00 (2 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (16 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (16 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
7 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
11 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
11 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
11 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
8 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | £ nc 312800171/343500171 31/12/97 (1 page) |
11 March 1998 | £ nc 312800171/343500171 31/12/97 (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Ad 31/12/97--------- £ si 30700000@1=30700000 £ ic 312799981/343499981 (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Ad 31/12/97--------- £ si 30700000@1=30700000 £ ic 312799981/343499981 (2 pages) |
11 March 1998 | Resolutions
|
2 December 1997 | Return made up to 04/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 04/11/97; full list of members (6 pages) |
31 October 1997 | Director's particulars changed (2 pages) |
31 October 1997 | Director's particulars changed (2 pages) |
3 July 1997 | Particulars of mortgage/charge (7 pages) |
3 July 1997 | Particulars of mortgage/charge (7 pages) |
27 May 1997 | Full accounts made up to 30 August 1996 (17 pages) |
27 May 1997 | Full accounts made up to 30 August 1996 (17 pages) |
7 November 1996 | Return made up to 04/11/96; full list of members (6 pages) |
7 November 1996 | Return made up to 04/11/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 30 August 1995 (16 pages) |
23 August 1996 | Full accounts made up to 30 August 1995 (16 pages) |
13 February 1996 | Particulars of mortgage/charge (7 pages) |
13 February 1996 | Particulars of mortgage/charge (7 pages) |
9 November 1995 | Return made up to 04/11/95; full list of members (12 pages) |
9 November 1995 | Return made up to 04/11/95; full list of members (12 pages) |
30 October 1995 | Accounting reference date extended from 30/08 to 31/08 (1 page) |
30 October 1995 | Accounting reference date extended from 30/08 to 31/08 (1 page) |
4 October 1995 | Particulars of mortgage/charge (14 pages) |
4 October 1995 | Particulars of mortgage/charge (14 pages) |
2 October 1995 | New director appointed (4 pages) |
2 October 1995 | New director appointed (4 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 35 basinghall street, london, EC2V 5DB (1 page) |
20 June 1995 | Accounting reference date notified as 30/08 (1 page) |
20 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 June 1995 | Accounting reference date notified as 30/08 (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 35 basinghall street, london, EC2V 5DB (1 page) |
14 March 1995 | Particulars of mortgage/charge (12 pages) |
14 March 1995 | Particulars of mortgage/charge (12 pages) |
2 March 1995 | Memorandum and Articles of Association (14 pages) |
2 March 1995 | Memorandum and Articles of Association (14 pages) |
1 March 1995 | Resolutions
|
1 March 1995 | Resolutions
|
28 February 1995 | Company name changed galaxy sunshine LIMITED\certificate issued on 28/02/95 (2 pages) |
28 February 1995 | Company name changed galaxy sunshine LIMITED\certificate issued on 28/02/95 (2 pages) |
22 February 1995 | Resolutions
|
22 February 1995 | Resolutions
|
22 February 1995 | Nc inc already adjusted 01/02/95 (1 page) |
22 February 1995 | Nc inc already adjusted 01/02/95 (1 page) |
22 February 1995 | Memorandum and Articles of Association (7 pages) |
22 February 1995 | Memorandum and Articles of Association (7 pages) |
22 February 1995 | Resolutions
|
15 February 1995 | Memorandum and Articles of Association (7 pages) |
15 February 1995 | Resolutions
|
15 February 1995 | Memorandum and Articles of Association (7 pages) |
15 February 1995 | Resolutions
|
6 February 1995 | Ad 01/02/95--------- £ si 312799979@1=312799979 £ ic 2/312799981 (2 pages) |
6 February 1995 | £ nc 100/312800171 01/02/95 (1 page) |
6 February 1995 | £ nc 100/312800171 01/02/95 (1 page) |
6 February 1995 | Ad 01/02/95--------- £ si 312799979@1=312799979 £ ic 2/312799981 (2 pages) |
23 January 1995 | Memorandum and Articles of Association (13 pages) |
23 January 1995 | Memorandum and Articles of Association (13 pages) |
16 January 1995 | Company name changed trushelfco (no. 2044) LIMITED\certificate issued on 16/01/95 (2 pages) |
16 January 1995 | Company name changed trushelfco (no. 2044) LIMITED\certificate issued on 16/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
4 November 1994 | Incorporation (18 pages) |
4 November 1994 | Incorporation (18 pages) |