Company NameRail Gourmet U.K. Limited
Company StatusActive
Company Number03052537
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Previous NamesO.B.S Services Limited and European Rail Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(11 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(11 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Helen Byrne
StatusCurrent
Appointed12 March 2010(14 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
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, 6 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 Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 6 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, 6 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, 6 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, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameMr Michael Leslie Wright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChaldean
7 Chandos Close
Chester
Cheshire
CH4 7BJ
Wales
Director NameTerence James Coyle
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressShadow Lawn
Onslow Road
Sunningdale
Berkshire
SL5 0HW
Director NameWilliam Graham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleOperations Director
Correspondence Address34 St Emilion Close
St Giles Park
Northampton
Northamptonshire
NN5 6EN
Director NamePaul Frederick Ki8Ng
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSenior Executive
Correspondence AddressThe Homedtead
65 Withland Lane
Rothley
Leicestershire
LE7 7SG
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Church Road
Godalming
Surrey
GU8 5JB
Director NameDavid Nigel Oxford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Barnes Close
Manor Park
London
E12 5AU
Director NameMichael Bernard Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address11 King George Street
Greenwich
London
SE10 8QJ
Director NameAlan Paul Bates
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressThe Gables 8 Mountbatten Drive
Ringstead
Kettering
Northamptonshire
NN14 4TX
Director NameMr Clive Martin Dolman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(5 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 NameAlan Francis Hartridge
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address2 Hearne Drive
Holyport
Maidenhead
Berkshire
SL6 2HZ
Secretary NameMr Clive Martin Dolman
NationalityBritish
StatusResigned
Appointed03 October 1995(5 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 NameBernard Francis Brevot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2001)
RoleGeneral Manager
Correspondence AddressHalcyon Christchurch Road
Virginia Water
Surrey
GU25 4PJ
Director NameEduard Peter Fischer
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 1999(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2005)
RolePresident/Ceo
Correspondence AddressRietholzstrasse 46
Zollikerberg
8125
Switzerland
Director NameRolf Heinrich Streuli
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 1999(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2005)
RoleVice President Finance
Correspondence AddressSchnorpfenmatt 14
Mellingen 5507
Switzerland
Foreign
Director NameMr Kevin Edward Laxton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 04 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Mortimer Hall
The Street Mortimer
Reading
RG7 3NS
Director NameMr Kim Bircham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(5 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameWilliam Seeman
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2006)
RoleConsultant
Correspondence Address33
Eaton Park Road
Cobham
Surrey
KT11 2JJ
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(11 years, 7 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, 7 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 Ian Brian Mitchell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 10 months after company formation)
Appointment Duration8 years (resigned 27 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Alan Edward Chatburn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(14 years, 10 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, 6 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 NameCiaran Foley
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2015(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2017)
RoleGeneral Manager
Country of ResidenceIreland
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, 3 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 NameAndrew David Harding
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 April 2007)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiterailgourmet.com
Telephone020 75298330
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

1 at £1O.b.s. Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,505,000
Gross Profit£7,010,000
Net Worth£30,301,000
Cash£127,000
Current Liabilities£13,016,000

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 (10 months 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: 17 October 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 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 no updates (3 pages)
17 August 2023Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages)
8 July 2023Full accounts made up to 30 September 2022 (41 pages)
17 May 2023Second filing for the termination of Andrew Harding as a director (5 pages)
3 April 2023Termination of appointment of Andrew David Harding as a director on 3 March 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 17/05/23
(2 pages)
22 February 2023Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page)
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)
21 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 30 September 2021 (42 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 October 2021Appointment of Mr Andrew David Webb as a director on 25 October 2021 (2 pages)
26 October 2021Appointment of Mr Rolf Geling 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 (43 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 (35 pages)
24 September 2020Change of details for Rail Gourmet Uk Holdings Limited as a person with significant control on 27 April 2020 (2 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)
9 July 2019Full accounts made up to 30 September 2018 (31 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
3 July 2018Full accounts made up to 30 September 2017 (32 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
18 August 2017Termination of appointment of Ciaran Foley as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Ciaran Foley as a director on 18 August 2017 (1 page)
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 (32 pages)
27 June 2017Full accounts made up to 30 September 2016 (32 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (24 pages)
29 June 2016Full accounts made up to 30 September 2015 (24 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
13 August 2015Full accounts made up to 30 September 2014 (24 pages)
13 August 2015Full accounts made up to 30 September 2014 (24 pages)
19 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed form TM01 for mr kim bircham
(4 pages)
19 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed form TM01 for mr kim bircham
(4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
7 April 2015Appointment of Ciaran Foley as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Ciaran Foley as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Ciaran Foley as a director on 7 April 2015 (2 pages)
2 April 2015Termination of appointment of Ian Brian Mitchell as a director on 27 March 2015 (1 page)
2 April 2015Termination of appointment of Ian Brian Mitchell as a director on 27 March 2015 (1 page)
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)
12 August 2014Termination of appointment of Kim Bircham as a director on 15 May 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/2015
(2 pages)
12 August 2014Termination of appointment of Kim Bircham as a director on 15 May 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/2015
(2 pages)
10 June 2014Full accounts made up to 30 September 2013 (23 pages)
10 June 2014Full accounts made up to 30 September 2013 (23 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
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 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Kim Bircham on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Ian Brian Mitchell on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Kim Bircham on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Ian Brian Mitchell 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 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)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
7 January 2013Full accounts made up to 30 September 2012 (24 pages)
7 January 2013Full accounts made up to 30 September 2012 (24 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 2012Appointment of Luke Logan Tait as a director (2 pages)
16 November 2012Termination of appointment of Mark Rainbow as a director (1 page)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 30 September 2011 (25 pages)
4 January 2012Full accounts made up to 30 September 2011 (25 pages)
7 December 2011Termination of appointment of Alan Chatburn as a director (1 page)
7 December 2011Termination of appointment of Alan Chatburn as a director (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
2 February 2011Full accounts made up to 30 September 2010 (22 pages)
2 February 2011Full accounts made up to 30 September 2010 (22 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 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 (22 pages)
15 January 2010Full accounts made up to 30 September 2009 (22 pages)
3 January 2010Full accounts made up to 30 September 2008 (23 pages)
3 January 2010Full accounts made up to 30 September 2008 (23 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) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
18 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 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 Miles Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Collins 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 Alan Edward Chatburn 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 Alan Edward Chatburn on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Brian Mitchell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Edward Chatburn on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Brian Mitchell 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 Ian Brian Mitchell 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)
31 March 2009Return made up to 31/03/09; full list of members (5 pages)
31 March 2009Return made up to 31/03/09; full list of members (5 pages)
21 December 2008Full accounts made up to 30 September 2007 (23 pages)
21 December 2008Full accounts made up to 30 September 2007 (23 pages)
1 October 2008Appointment terminated director kevin laxton (1 page)
1 October 2008Appointment terminated director kevin laxton (1 page)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 March 2008Full accounts made up to 30 September 2006 (23 pages)
17 March 2008Full accounts made up to 30 September 2006 (23 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 (21 pages)
21 April 2007Full accounts made up to 30 September 2005 (21 pages)
18 April 2007Return made up to 31/03/07; full list of members (9 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (9 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
20 December 2006New director appointed (4 pages)
20 December 2006New director appointed (4 pages)
20 December 2006New director appointed (4 pages)
20 December 2006New director appointed (4 pages)
20 December 2006New director appointed (4 pages)
20 December 2006New director appointed (4 pages)
30 October 2006Particulars of mortgage/charge (12 pages)
30 October 2006Particulars of mortgage/charge (12 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 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)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
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 (21 pages)
4 November 2005Full accounts made up to 30 September 2004 (21 pages)
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 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 November 2004Full accounts made up to 30 September 2003 (21 pages)
2 November 2004Full accounts made up to 30 September 2003 (21 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 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 October 2003Full accounts made up to 30 September 2002 (21 pages)
29 October 2003Full accounts made up to 30 September 2002 (21 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 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 December 2001 (17 pages)
5 February 2003Full accounts made up to 31 December 2001 (17 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 2002Full accounts made up to 31 December 2000 (14 pages)
29 October 2002Full accounts made up to 31 December 2000 (14 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 31/03/02; full list of members (7 pages)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (1 page)
17 October 2001Declaration of satisfaction of mortgage/charge (1 page)
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 (4 pages)
16 July 2001New director appointed (4 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
10 May 2001Return made up to 31/03/01; full list of members (7 pages)
10 May 2001Return made up to 31/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 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)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 April 2000Return made up to 31/03/00; 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 accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
19 May 1999Return made up to 31/03/99; full list of members (6 pages)
19 May 1999Return made up to 31/03/99; full list of members (6 pages)
16 April 1999New director appointed (3 pages)
16 April 1999New director appointed (3 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)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
7 September 1998Full accounts made up to 31 December 1997 (15 pages)
7 September 1998Full accounts made up to 31 December 1997 (15 pages)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998Return made up to 31/03/98; full list of members (8 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Return made up to 31/03/98; full list of members (8 pages)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998Location of register of members (1 page)
28 May 1998Location of register of members (1 page)
28 May 1998New secretary appointed (2 pages)
2 February 1998Company name changed european rail catering LIMITED\certificate issued on 03/02/98 (2 pages)
2 February 1998Company name changed european rail catering LIMITED\certificate issued on 03/02/98 (2 pages)
4 December 1997Full accounts made up to 31 March 1997 (14 pages)
4 December 1997Full accounts made up to 31 March 1997 (14 pages)
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)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1997Return made up to 31/03/97; full list of members (8 pages)
7 April 1997Return made up to 31/03/97; full list of members (8 pages)
4 March 1997Company name changed O.B.s services LIMITED\certificate issued on 03/03/97 (2 pages)
4 March 1997Company name changed O.B.s services LIMITED\certificate issued on 03/03/97 (2 pages)
10 February 1997Full accounts made up to 31 March 1996 (14 pages)
10 February 1997Full accounts made up to 31 March 1996 (14 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
28 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995Registered office changed on 30/10/95 from: euston house 24 eversholt street london NW1 1DZ (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995Registered office changed on 30/10/95 from: euston house 24 eversholt street london NW1 1DZ (1 page)
30 October 1995Director resigned (2 pages)
18 October 1995Particulars of mortgage/charge (28 pages)
18 October 1995Particulars of mortgage/charge (28 pages)
11 October 1995Declaration of assistance for shares acquisition (12 pages)
11 October 1995Declaration of assistance for shares acquisition (12 pages)
11 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 May 1995Accounting reference date notified as 31/03 (1 page)
16 May 1995Accounting reference date notified as 31/03 (1 page)
27 April 1995Incorporation (28 pages)
27 April 1995Incorporation (28 pages)