London
NW1 7HW
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Current |
Appointed | 12 March 2010(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Andrew David Harding |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Andrew David Webb |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House New Barn Lane Ockley Dorking Surrey RH5 5PF |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Michael Leslie Wright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chaldean 7 Chandos Close Chester Cheshire CH4 7BJ Wales |
Director Name | Terence James Coyle |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Shadow Lawn Onslow Road Sunningdale Berkshire SL5 0HW |
Director Name | William Graham |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Operations Director |
Correspondence Address | 34 St Emilion Close St Giles Park Northampton Northamptonshire NN5 6EN |
Director Name | Paul Frederick Ki8Ng |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Senior Executive |
Correspondence Address | The Homedtead 65 Withland Lane Rothley Leicestershire LE7 7SG |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Church Road Godalming Surrey GU8 5JB |
Director Name | David Nigel Oxford |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Barnes Close Manor Park London E12 5AU |
Director Name | Michael Bernard Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 11 King George Street Greenwich London SE10 8QJ |
Director Name | Alan Paul Bates |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | The Gables 8 Mountbatten Drive Ringstead Kettering Northamptonshire NN14 4TX |
Director Name | Mr Clive Martin Dolman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Fields 12a Fairmile Avenue Cobham Surrey KT11 2JB |
Director Name | Alan Francis Hartridge |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 2 Hearne Drive Holyport Maidenhead Berkshire SL6 2HZ |
Secretary Name | Mr Clive Martin Dolman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Fields 12a Fairmile Avenue Cobham Surrey KT11 2JB |
Director Name | Bernard Francis Brevot |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2001) |
Role | General Manager |
Correspondence Address | Halcyon Christchurch Road Virginia Water Surrey GU25 4PJ |
Director Name | Eduard Peter Fischer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2005) |
Role | President/Ceo |
Correspondence Address | Rietholzstrasse 46 Zollikerberg 8125 Switzerland |
Director Name | Rolf Heinrich Streuli |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2005) |
Role | Vice President Finance |
Correspondence Address | Schnorpfenmatt 14 Mellingen 5507 Switzerland Foreign |
Director Name | Mr Kevin Edward Laxton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Mortimer Hall The Street Mortimer Reading RG7 3NS |
Director Name | Mr Kim Bircham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | William Seeman |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2006) |
Role | Consultant |
Correspondence Address | 33 Eaton Park Road Cobham Surrey KT11 2JJ |
Director Name | Mr Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Ian Brian Mitchell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(11 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 27 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Alan Edward Chatburn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 12 March 2010(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 July 2017) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Ciaran Foley |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2015(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2017) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Beat Christian Ehlers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 August 2017(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Andrew David Harding |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 April 2007) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | railgourmet.com |
---|---|
Telephone | 020 75298330 |
Telephone region | London |
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | O.b.s. Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,505,000 |
Gross Profit | £7,010,000 |
Net Worth | £30,301,000 |
Cash | £127,000 |
Current Liabilities | £13,016,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
17 December 2009 | Delivered 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 2006 | Delivered 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 1995 | Delivered 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 |
22 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
17 August 2023 | Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages) |
8 July 2023 | Full accounts made up to 30 September 2022 (41 pages) |
17 May 2023 | Second filing for the termination of Andrew Harding as a director (5 pages) |
3 April 2023 | Termination of appointment of Andrew David Harding as a director on 3 March 2023
|
22 February 2023 | Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page) |
21 February 2023 | Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 30 September 2021 (42 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
26 October 2021 | Appointment of Mr Andrew David Webb as a director on 25 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages) |
16 September 2021 | Statement of company's objects (2 pages) |
12 August 2021 | Termination of appointment of Beat Christian Ehlers as a director on 30 July 2021 (1 page) |
5 July 2021 | Full accounts made up to 30 September 2020 (43 pages) |
15 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 30 September 2019 (35 pages) |
24 September 2020 | Change of details for Rail Gourmet Uk Holdings Limited as a person with significant control on 27 April 2020 (2 pages) |
1 May 2020 | Registered 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 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Andrew David Harding as a director on 1 November 2019 (2 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (31 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (32 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
18 August 2017 | Termination of appointment of Ciaran Foley as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Ciaran Foley as a director on 18 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Beat Christian Ehlers as a director on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Beat Christian Ehlers as a director on 17 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
27 June 2017 | Full accounts made up to 30 September 2016 (32 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (32 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 August 2015 | Full accounts made up to 30 September 2014 (24 pages) |
13 August 2015 | Full accounts made up to 30 September 2014 (24 pages) |
19 June 2015 | Second filing of TM01 previously delivered to Companies House
|
19 June 2015 | Second filing of TM01 previously delivered to Companies House
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
7 April 2015 | Appointment of Ciaran Foley as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Ciaran Foley as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Ciaran Foley as a director on 7 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Ian Brian Mitchell as a director on 27 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Ian Brian Mitchell as a director on 27 March 2015 (1 page) |
21 November 2014 | Satisfaction of charge 2 in full (4 pages) |
21 November 2014 | Satisfaction of charge 2 in full (4 pages) |
21 November 2014 | Satisfaction of charge 3 in full (4 pages) |
21 November 2014 | Satisfaction of charge 3 in full (4 pages) |
12 August 2014 | Termination of appointment of Kim Bircham as a director on 15 May 2014
|
12 August 2014 | Termination of appointment of Kim Bircham as a director on 15 May 2014
|
10 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
10 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Kim Bircham on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Ian Brian Mitchell on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Kim Bircham on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Ian Brian Mitchell on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
7 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
16 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
16 November 2012 | Termination of appointment of Mark Rainbow as a director (1 page) |
16 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
16 November 2012 | Termination of appointment of Mark Rainbow as a director (1 page) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (25 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (25 pages) |
7 December 2011 | Termination of appointment of Alan Chatburn as a director (1 page) |
7 December 2011 | Termination of appointment of Alan Chatburn as a director (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (22 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (22 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 January 2010 | Full accounts made up to 30 September 2009 (22 pages) |
15 January 2010 | Full accounts made up to 30 September 2009 (22 pages) |
3 January 2010 | Full accounts made up to 30 September 2008 (23 pages) |
3 January 2010 | Full accounts made up to 30 September 2008 (23 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
18 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Edward Chatburn on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kim Bircham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kim Bircham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Edward Chatburn on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Brian Mitchell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Edward Chatburn on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Brian Mitchell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kim Bircham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Brian Mitchell on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kim Bircham on 14 September 2009 (2 pages) |
13 October 2009 | Director's details changed for Kim Bircham on 14 September 2009 (2 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (5 pages) |
21 December 2008 | Full accounts made up to 30 September 2007 (23 pages) |
21 December 2008 | Full accounts made up to 30 September 2007 (23 pages) |
1 October 2008 | Appointment terminated director kevin laxton (1 page) |
1 October 2008 | Appointment terminated director kevin laxton (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 March 2008 | Full accounts made up to 30 September 2006 (23 pages) |
17 March 2008 | Full accounts made up to 30 September 2006 (23 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: block d 400 macmillan house, paddington station, london W2 1FT (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: block d 400 macmillan house, paddington station, london W2 1FT (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Full accounts made up to 30 September 2005 (21 pages) |
21 April 2007 | Full accounts made up to 30 September 2005 (21 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (4 pages) |
20 December 2006 | New director appointed (4 pages) |
20 December 2006 | New director appointed (4 pages) |
20 December 2006 | New director appointed (4 pages) |
20 December 2006 | New director appointed (4 pages) |
20 December 2006 | New director appointed (4 pages) |
30 October 2006 | Particulars of mortgage/charge (12 pages) |
30 October 2006 | Particulars of mortgage/charge (12 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
31 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
31 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 30 September 2004 (21 pages) |
4 November 2005 | Full accounts made up to 30 September 2004 (21 pages) |
30 September 2005 | Auditor's resignation (1 page) |
30 September 2005 | Auditor's resignation (1 page) |
21 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
21 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 30 September 2003 (21 pages) |
2 November 2004 | Full accounts made up to 30 September 2003 (21 pages) |
30 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
30 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 30 September 2002 (21 pages) |
29 October 2003 | Full accounts made up to 30 September 2002 (21 pages) |
29 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
29 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
1 November 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
29 October 2002 | Full accounts made up to 31 December 2000 (14 pages) |
29 October 2002 | Full accounts made up to 31 December 2000 (14 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: tournament house paddington london W2 1HQ (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: tournament house paddington london W2 1HQ (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
19 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New director appointed (3 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
7 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Location of register of members (1 page) |
28 May 1998 | Location of register of members (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
2 February 1998 | Company name changed european rail catering LIMITED\certificate issued on 03/02/98 (2 pages) |
2 February 1998 | Company name changed european rail catering LIMITED\certificate issued on 03/02/98 (2 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
30 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
7 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
4 March 1997 | Company name changed O.B.s services LIMITED\certificate issued on 03/03/97 (2 pages) |
4 March 1997 | Company name changed O.B.s services LIMITED\certificate issued on 03/03/97 (2 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
28 April 1996 | Return made up to 31/03/96; full list of members
|
28 April 1996 | Return made up to 31/03/96; full list of members
|
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
30 October 1995 | Director resigned (2 pages) |
18 October 1995 | Particulars of mortgage/charge (28 pages) |
18 October 1995 | Particulars of mortgage/charge (28 pages) |
11 October 1995 | Declaration of assistance for shares acquisition (12 pages) |
11 October 1995 | Declaration of assistance for shares acquisition (12 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
16 May 1995 | Accounting reference date notified as 31/03 (1 page) |
16 May 1995 | Accounting reference date notified as 31/03 (1 page) |
27 April 1995 | Incorporation (28 pages) |
27 April 1995 | Incorporation (28 pages) |