Company NameRail Gourmet UK Holdings Limited
Company StatusActive
Company Number03039862
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Previous NamesEuropean Rail Catering Company Limited and European Rail Catering (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameAndrew David Harding
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Andrew David Webb
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House New Barn Lane
Ockley
Dorking
Surrey
RH5 5PF
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameMichael Bernard Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleMarketing & Sales Dir
Correspondence Address11 King George Street
Greenwich
London
SE10 8QJ
Secretary NameWilliam Graham
NationalityBritish
StatusResigned
Appointed03 April 1995(4 days after company formation)
Appointment Duration6 months (resigned 03 October 1995)
RoleOperations Dir
Correspondence Address34 St Emilion Close
St Giles Park
Northampton
Northamptonshire
NN5 6EN
Director NameJohn Francis Jarvis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor Aldbourne
Marlborough
Wiltshire
SN8 2DU
Director NameMr Clive Martin Dolman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawberry Fields
12a Fairmile Avenue
Cobham
Surrey
KT11 2JB
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleAccountant
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Director NameWilliam Graham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address34 St Emilion Close
St Giles Park
Northampton
Northamptonshire
NN5 6EN
Secretary NameMr Clive Martin Dolman
NationalityBritish
StatusResigned
Appointed03 October 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawberry Fields
12a Fairmile Avenue
Cobham
Surrey
KT11 2JB
Director NameDavid Nigel Oxford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence Address8 Barnes Close
Manor Park
London
E12 5AU
Director NameEduard Peter Fischer
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 1997(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2005)
RolePresident/Ceo
Correspondence AddressRietholzstrasse 46
Zollikerberg
8125
Switzerland
Director NameBernard Francis Brevot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleGeneral Manager
Correspondence AddressHalcyon Christchurch Road
Virginia Water
Surrey
GU25 4PJ
Director NameMarisabel Spitz
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 27 February 1998)
RoleStrategic Controlling
Correspondence AddressFuhrstrasse 32
8820 Wadenswil
Zurich
Foreign
Director NameRolf Heinrich Streuli
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 1997(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2005)
RoleVice President Finance
Correspondence AddressSchnorpfenmatt 14
Mellingen 5507
Switzerland
Foreign
Director NameWolfgang Heinrich Werle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2000)
RolePresident/Ceo
Correspondence AddressKronenweg 4
Forch 8127 Zurich
Switzerland
Foreign
Director NameWilliam Seeman
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2006)
RoleConsultant
Correspondence Address33
Eaton Park Road
Cobham
Surrey
KT11 2JJ
Director NameTerence James Coyle
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressShadow Lawn
Onslow Road
Sunningdale
Berkshire
SL5 0HW
Director NameMr Kim Bircham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(6 years after company formation)
Appointment Duration13 years, 1 month (resigned 15 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed08 December 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Kevin Edward Laxton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Mortimer Hall
The Street Mortimer
Reading
RG7 3NS
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(14 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 2017)
RoleCommercial Development Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Beat Christian Ehlers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed17 August 2017(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 12 April 2007)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiterailgourmet.com
Telephone020 75298368
Telephone regionLondon

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

23.4m at £1Rail Gourmet Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Turnover£3,751,000
Net Worth£28,803,000
Cash£52,000
Current Liabilities£4,043,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

17 December 2009Delivered on: 23 December 2009
Satisfied on: 21 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 October 2006Delivered on: 30 October 2006
Satisfied on: 21 November 2014
Persons entitled: Mizuho Corporation Bank, LTD (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge to a principal deed
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on ant account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and buildings. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 18 October 1995
Satisfied on: 18 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture and under the facility agreement and any security document and/or any deed or document supplemental thereto.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
17 August 2023Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages)
23 June 2023Full accounts made up to 30 September 2022 (22 pages)
17 May 2023Notification of Rail Gourmet Holding Ag as a person with significant control on 29 April 2023 (2 pages)
16 May 2023Cessation of Rail Gourmet Netherlands B.V as a person with significant control on 29 April 2023 (1 page)
22 February 2023Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page)
21 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
21 February 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
21 February 2023Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages)
5 July 2022Full accounts made up to 30 September 2021 (24 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 October 2021Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages)
26 October 2021Appointment of Mr Andrew David Webb as a director on 25 October 2021 (2 pages)
16 September 2021Statement of company's objects (2 pages)
12 August 2021Termination of appointment of Beat Christian Ehlers as a director on 30 July 2021 (1 page)
5 July 2021Full accounts made up to 30 September 2020 (23 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 30 September 2019 (22 pages)
1 May 2020Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Appointment of Andrew David Harding as a director on 1 November 2019 (2 pages)
5 July 2019Full accounts made up to 30 September 2018 (21 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
4 July 2018Full accounts made up to 30 September 2017 (20 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
17 August 2017Appointment of Mr Beat Christian Ehlers as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Beat Christian Ehlers as a director on 17 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
27 June 2017Full accounts made up to 30 September 2016 (20 pages)
27 June 2017Full accounts made up to 30 September 2016 (20 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
7 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 23,421,052
(5 pages)
7 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 23,421,052
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (16 pages)
6 July 2015Full accounts made up to 30 September 2014 (16 pages)
18 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 23,421,052
(5 pages)
18 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 23,421,052
(5 pages)
21 November 2014Satisfaction of charge 2 in full (4 pages)
21 November 2014Satisfaction of charge 2 in full (4 pages)
21 November 2014Satisfaction of charge 3 in full (4 pages)
21 November 2014Satisfaction of charge 3 in full (4 pages)
11 August 2014Termination of appointment of Kim Bircham as a director on 15 May 2014 (1 page)
11 August 2014Termination of appointment of Kim Bircham as a director on 15 May 2014 (1 page)
10 June 2014Full accounts made up to 30 September 2013 (15 pages)
10 June 2014Full accounts made up to 30 September 2013 (15 pages)
19 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 23,421,052
(6 pages)
19 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 23,421,052
(6 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
12 December 2013Register(s) moved to registered office address (1 page)
12 December 2013Register(s) moved to registered office address (1 page)
11 December 2013Director's details changed for Mr Kim Bircham on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Kim Bircham on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from , 1, the Heights, Brooklands, Weybridge, Surrey, KT13 0NY on 10 December 2013 (1 page)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from , 1, the Heights, Brooklands, Weybridge, Surrey, KT13 0NY on 10 December 2013 (1 page)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
7 January 2013Full accounts made up to 30 September 2012 (16 pages)
7 January 2013Full accounts made up to 30 September 2012 (16 pages)
16 November 2012Appointment of Luke Logan Tait as a director (2 pages)
16 November 2012Appointment of Luke Logan Tait as a director (2 pages)
16 November 2012Termination of appointment of Mark Rainbow as a director (1 page)
16 November 2012Termination of appointment of Mark Rainbow as a director (1 page)
3 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 23,421,052
(4 pages)
3 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 23,421,052
(4 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 30 September 2011 (15 pages)
4 January 2012Full accounts made up to 30 September 2011 (15 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
2 February 2011Full accounts made up to 30 September 2010 (16 pages)
2 February 2011Full accounts made up to 30 September 2010 (16 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 January 2010Full accounts made up to 30 September 2009 (17 pages)
15 January 2010Full accounts made up to 30 September 2009 (17 pages)
6 January 2010Consolidation of shares on 7 December 2009 (5 pages)
6 January 2010Consolidation of shares on 7 December 2009 (5 pages)
6 January 2010Consolidation of shares on 7 December 2009 (5 pages)
3 January 2010Full accounts made up to 30 September 2008 (16 pages)
3 January 2010Full accounts made up to 30 September 2008 (16 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 07/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 07/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kim Bircham on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kim Bircham on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kim Bircham on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kim Bircham on 14 September 2009 (2 pages)
13 October 2009Director's details changed for Kim Bircham on 14 September 2009 (2 pages)
9 October 2009Form 123 logged (1 page)
9 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 9,421,052.0
(2 pages)
9 October 2009Form 123 logged (1 page)
9 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 9,421,052.0
(2 pages)
31 March 2009Return made up to 30/03/09; full list of members (5 pages)
31 March 2009Return made up to 30/03/09; full list of members (5 pages)
21 December 2008Full accounts made up to 30 September 2007 (15 pages)
21 December 2008Full accounts made up to 30 September 2007 (15 pages)
1 October 2008Appointment terminated director kevin laxton (1 page)
1 October 2008Appointment terminated director kevin laxton (1 page)
30 May 2008Return made up to 30/03/08; full list of members (5 pages)
30 May 2008Return made up to 30/03/08; full list of members (5 pages)
13 February 2008Full accounts made up to 30 September 2006 (15 pages)
13 February 2008Full accounts made up to 30 September 2006 (15 pages)
3 May 2007Registered office changed on 03/05/07 from: block d 400, macmillan house, paddington, station, london, W2 1FT (1 page)
3 May 2007Registered office changed on 03/05/07 from: block d 400, macmillan house, paddington, station, london, W2 1FT (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
21 April 2007Full accounts made up to 30 September 2005 (15 pages)
21 April 2007Full accounts made up to 30 September 2005 (15 pages)
18 April 2007Return made up to 30/03/07; full list of members (10 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Return made up to 30/03/07; full list of members (10 pages)
18 April 2007New director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (4 pages)
20 December 2006New director appointed (4 pages)
20 December 2006New director appointed (4 pages)
20 December 2006New secretary appointed;new director appointed (4 pages)
20 December 2006New director appointed (4 pages)
20 December 2006New director appointed (4 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
30 October 2006Particulars of mortgage/charge (12 pages)
30 October 2006Particulars of mortgage/charge (12 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
31 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
31 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
20 April 2006Return made up to 30/03/06; full list of members (8 pages)
20 April 2006Return made up to 30/03/06; full list of members (8 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 30 September 2004 (14 pages)
4 November 2005Full accounts made up to 30 September 2004 (14 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Auditor's resignation (1 page)
30 September 2005Auditor's resignation (1 page)
21 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
21 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
7 April 2005Return made up to 30/03/05; full list of members (9 pages)
7 April 2005Return made up to 30/03/05; full list of members (9 pages)
2 November 2004Full accounts made up to 30 September 2003 (14 pages)
2 November 2004Full accounts made up to 30 September 2003 (14 pages)
30 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
30 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
7 April 2004Return made up to 30/03/04; full list of members (9 pages)
7 April 2004Return made up to 30/03/04; full list of members (9 pages)
29 October 2003Full accounts made up to 30 September 2002 (14 pages)
29 October 2003Full accounts made up to 30 September 2002 (14 pages)
29 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
29 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
7 April 2003Return made up to 30/03/03; full list of members (9 pages)
7 April 2003Return made up to 30/03/03; full list of members (9 pages)
5 February 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
5 February 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
1 November 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
1 November 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
29 October 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
29 October 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 April 2002Return made up to 30/03/02; full list of members (9 pages)
19 April 2002Return made up to 30/03/02; full list of members (9 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Return made up to 30/03/01; full list of members (7 pages)
10 May 2001Return made up to 30/03/01; full list of members (7 pages)
1 February 2001Full group accounts made up to 31 December 1999 (20 pages)
1 February 2001Full group accounts made up to 31 December 1999 (20 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
17 April 2000Return made up to 30/03/00; full list of members (7 pages)
17 April 2000Return made up to 30/03/00; full list of members (7 pages)
10 April 2000Registered office changed on 10/04/00 from: tournament house, paddington, london, W2 1HQ (1 page)
10 April 2000Registered office changed on 10/04/00 from: tournament house, paddington, london, W2 1HQ (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (20 pages)
2 November 1999Full group accounts made up to 31 December 1998 (20 pages)
24 April 1999Return made up to 30/03/99; full list of members (10 pages)
24 April 1999Return made up to 30/03/99; full list of members (10 pages)
16 April 1999New director appointed (3 pages)
16 April 1999New director appointed (3 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
26 February 1999Ad 08/09/98--------- £ si 1552@1=1552 £ ic 2419500/2421052 (2 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Ad 08/09/98--------- £ si 1552@1=1552 £ ic 2419500/2421052 (2 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
6 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 September 1998Full group accounts made up to 31 December 1997 (22 pages)
7 September 1998Full group accounts made up to 31 December 1997 (22 pages)
28 May 1998Location of register of members (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Return made up to 30/03/98; full list of members (10 pages)
28 May 1998Location of register of members (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Return made up to 30/03/98; full list of members (10 pages)
28 May 1998Secretary resigned (1 page)
2 February 1998Company name changed european rail catering (holdings ) LIMITED\certificate issued on 03/02/98 (2 pages)
2 February 1998Company name changed european rail catering (holdings ) LIMITED\certificate issued on 03/02/98 (2 pages)
4 December 1997Full group accounts made up to 31 March 1997 (22 pages)
4 December 1997Full group accounts made up to 31 March 1997 (22 pages)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
30 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
7 April 1997Return made up to 30/03/97; full list of members (13 pages)
7 April 1997Return made up to 30/03/97; full list of members (13 pages)
4 March 1997Company name changed european rail catering company l imited\certificate issued on 03/03/97 (2 pages)
4 March 1997Company name changed european rail catering company l imited\certificate issued on 03/03/97 (2 pages)
10 February 1997Full group accounts made up to 31 March 1996 (19 pages)
10 February 1997Full group accounts made up to 31 March 1996 (19 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
28 April 1996Secretary resigned (2 pages)
28 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 April 1996Secretary resigned (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New director appointed (1 page)
28 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New director appointed (1 page)
30 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(45 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (8 pages)
30 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(45 pages)
30 October 1995Accounting reference date notified as 31/03 (1 page)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Ad 03/10/95--------- £ si 12000@1=12000 £ si [email protected]=2400000 £ ic 7500/2419500 (3 pages)
30 October 1995New director appointed (8 pages)
30 October 1995Registered office changed on 30/10/95 from: 20 black friars lane, london, EC4V 6HD (1 page)
30 October 1995New director appointed (4 pages)
30 October 1995Registered office changed on 30/10/95 from: 20 black friars lane, london, EC4V 6HD (1 page)
30 October 1995Nc inc already adjusted 03/10/95 (1 page)
30 October 1995Ad 03/10/95--------- £ si 12000@1=12000 £ si [email protected]=2400000 £ ic 7500/2419500 (3 pages)
30 October 1995New director appointed (4 pages)
30 October 1995Accounting reference date notified as 31/03 (1 page)
30 October 1995Nc inc already adjusted 03/10/95 (1 page)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
18 October 1995Particulars of mortgage/charge (30 pages)
18 October 1995Particulars of mortgage/charge (30 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 September 1995Ad 15/09/95--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
21 September 1995£ nc 1000/10000 15/09/95 (1 page)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 September 1995Ad 15/09/95--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
21 September 1995£ nc 1000/10000 15/09/95 (1 page)
6 April 1995Registered office changed on 06/04/95 from: 186 hammersmith road, london, W6 7DJ (1 page)
6 April 1995Registered office changed on 06/04/95 from: 186 hammersmith road, london, W6 7DJ (1 page)
30 March 1995Incorporation (26 pages)
30 March 1995Incorporation (26 pages)