Roxborough Way
Maidenhead
SL6 3UD
Director Name | Peter Anthony Harold Oppenheimer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Hilltop Northchurch Common Berkhamsted Hertfordshire HP4 1LR |
Director Name | Stephen Sessions |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(1 day after company formation) |
Appointment Duration | 8 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 22 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PE |
Director Name | Mr Peter McDermott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Chrishall Grange, Heydon Royston Hertfordshire SG8 7NT |
Director Name | Mrs Michelle McKenna McDermott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Chrishall Grange Heydon Royston Hertfordshire SG8 7NT |
Director Name | Ms Elizabeth Catherine Pedder |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW |
Director Name | Mr Timothy Ross Scarborough |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW |
Director Name | Mr Simon Bell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite A31 Elstree Tower Elstree Way Borehamwood WD6 1SD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Company Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2011) |
Correspondence Address | 2nd Floor Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA |
Website | food-network.com |
---|---|
Email address | [email protected] |
Telephone | 01763 837000 |
Telephone region | Royston |
Registered Address | Food Network Limited 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
12.5k at £1 | Michelle Mcdermott 50.00% Ordinary |
---|---|
12.5k at £1 | Peter Mcdermott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £980,765 |
Cash | £25,329 |
Current Liabilities | £1,834,434 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
17 December 2018 | Delivered on: 3 January 2019 Persons entitled: Proven Legacy PLC Classification: A registered charge Outstanding |
---|---|
14 December 2018 | Delivered on: 17 December 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land, ships, aircraft and intellectual property but no land, ships, aircraft or intellectual property is specified. See the instrument for more details. Outstanding |
11 December 2015 | Delivered on: 14 December 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 May 2008 | Delivered on: 6 June 2008 Satisfied on: 17 December 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
14 September 2023 | Registered office address changed from C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Food Network Limited 2 Imperial Place Maxwell Road Borehamwood WD6 1JN on 14 September 2023 (1 page) |
---|---|
17 June 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
17 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
3 August 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 February 2022 | Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 28 February 2022 (1 page) |
15 October 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Timothy Ross Scarborough as a director on 12 November 2020 (1 page) |
2 March 2021 | Termination of appointment of Elizabeth Catherine Pedder as a director on 26 February 2021 (1 page) |
16 October 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
6 October 2020 | Registered office address changed from Suite a31 Elstree Tower Elstree Way Borehamwood WD6 1SD England to Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 6 October 2020 (1 page) |
5 June 2020 | Termination of appointment of Simon Bell as a director on 29 May 2020 (1 page) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 January 2019 (8 pages) |
19 September 2019 | Registered office address changed from Lupa House York Way Borehamwood Hertfordshire WD6 1PX England to Suite a31 Elstree Tower Elstree Way Borehamwood WD6 1SD on 19 September 2019 (1 page) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
3 January 2019 | Registration of charge 037241250005, created on 17 December 2018 (40 pages) |
20 December 2018 | Registered office address changed from The Manor House 34 London Road Newbury Berkshire RG14 1JX England to Lupa House York Way Borehamwood Hertfordshire WD6 1PX on 20 December 2018 (1 page) |
20 December 2018 | Notification of Compleat Food Network Limited as a person with significant control on 14 December 2018 (2 pages) |
20 December 2018 | Appointment of Mr Simon Belll as a director on 14 December 2018 (2 pages) |
20 December 2018 | Cessation of Timothy Ross Scarborough as a person with significant control on 14 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Manish Mandavia as a director on 14 December 2018 (2 pages) |
20 December 2018 | Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
20 December 2018 | Cessation of Elizabeth Catherine Pedder as a person with significant control on 14 December 2018 (1 page) |
17 December 2018 | Registration of charge 037241250004, created on 14 December 2018 (33 pages) |
13 December 2018 | Satisfaction of charge 037241250003 in full (1 page) |
13 December 2018 | Satisfaction of charge 037241250002 in full (1 page) |
9 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 April 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Registration of charge 037241250003, created on 11 December 2015 (22 pages) |
14 December 2015 | Registration of charge 037241250003, created on 11 December 2015 (22 pages) |
2 December 2015 | Registered office address changed from C/O Fd Oncall Ltd 86 Harwood Hill Welwyn Garden City Hertfordshire AL8 7AN to The Manor House 34 London Road Newbury Berkshire RG14 1JX on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O Fd Oncall Ltd 86 Harwood Hill Welwyn Garden City Hertfordshire AL8 7AN to The Manor House 34 London Road Newbury Berkshire RG14 1JX on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O Fd Oncall Ltd 86 Harwood Hill Welwyn Garden City Hertfordshire AL8 7AN to The Manor House 34 London Road Newbury Berkshire RG14 1JX on 2 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Peter Mcdermott as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Peter Mcdermott as a director on 30 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Timothy Ross Scarborough as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Ms Elizabeth Catherine Pedder as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Timothy Ross Scarborough as a director on 30 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Michelle Mckenna Mcdermott as a director on 30 November 2015 (1 page) |
1 December 2015 | Appointment of Ms Elizabeth Catherine Pedder as a director on 30 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Michelle Mckenna Mcdermott as a director on 30 November 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 December 2014 | Satisfaction of charge 1 in full (1 page) |
17 December 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
2 December 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Registration of charge 037241250002 (15 pages) |
29 May 2014 | Registration of charge 037241250002 (15 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 May 2011 | Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 9 May 2011 (1 page) |
8 April 2011 | Termination of appointment of Company Advisory Services Limited as a secretary (1 page) |
8 April 2011 | Termination of appointment of Company Advisory Services Limited as a secretary (1 page) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Secretary's details changed for Company Advisory Services Limited on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Company Advisory Services Limited on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 July 2007 | Ad 05/07/07--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
27 July 2007 | Ad 05/07/07--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
13 July 2007 | Nc inc already adjusted 05/07/07 (1 page) |
13 July 2007 | Particulars of contract relating to shares (2 pages) |
13 July 2007 | Particulars of contract relating to shares (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Nc inc already adjusted 05/07/07 (1 page) |
13 July 2007 | Memorandum and Articles of Association (5 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Memorandum and Articles of Association (5 pages) |
13 March 2007 | Return made up to 02/03/07; full list of members
|
13 March 2007 | Return made up to 02/03/07; full list of members
|
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
28 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 March 2003 | Return made up to 02/03/03; full list of members
|
8 March 2003 | Return made up to 02/03/03; full list of members
|
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 February 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 February 2002 | Return made up to 02/03/02; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members
|
8 March 2001 | Return made up to 02/03/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
9 November 1999 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: gate house fretheine road welwyn garden city hertfordshire AL8 6HS (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: gate house fretheine road welwyn garden city hertfordshire AL8 6HS (2 pages) |
21 April 1999 | New secretary appointed (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
2 March 1999 | Incorporation (12 pages) |
2 March 1999 | Incorporation (12 pages) |