Company NameFood Network Ltd
DirectorManish Mandavia
Company StatusActive
Company Number03724125
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Manish Mandavia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Mha Macintyre Hudson, Building 4 Foundation Pa
Roxborough Way
Maidenhead
SL6 3UD
Director NamePeter Anthony Harold Oppenheimer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressHilltop Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameStephen Sessions
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(1 day after company formation)
Appointment Duration8 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address22 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PE
Director NameMr Peter McDermott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Chrishall Grange, Heydon
Royston
Hertfordshire
SG8 7NT
Director NameMrs Michelle McKenna McDermott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Chrishall Grange
Heydon
Royston
Hertfordshire
SG8 7NT
Director NameMs Elizabeth Catherine Pedder
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennant House 1-2 Napier Court
Napier Road
Reading
Berkshire
RG1 8BW
Director NameMr Timothy Ross Scarborough
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennant House 1-2 Napier Court
Napier Road
Reading
Berkshire
RG1 8BW
Director NameMr Simon Bell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A31 Elstree Tower
Elstree Way
Borehamwood
WD6 1SD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameCompany Advisory Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2011)
Correspondence Address2nd Floor
Viking House Swallowdale Lane
Hemel Hempstead
Hertfordshire
HP2 7EA

Contact

Websitefood-network.com
Email address[email protected]
Telephone01763 837000
Telephone regionRoyston

Location

Registered AddressFood Network Limited 2 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

12.5k at £1Michelle Mcdermott
50.00%
Ordinary
12.5k at £1Peter Mcdermott
50.00%
Ordinary

Financials

Year2014
Net Worth£980,765
Cash£25,329
Current Liabilities£1,834,434

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

17 December 2018Delivered on: 3 January 2019
Persons entitled: Proven Legacy PLC

Classification: A registered charge
Outstanding
14 December 2018Delivered 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 2015Delivered on: 14 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 May 2008Delivered 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

Filing History

14 September 2023Registered 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 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
17 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
3 August 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 February 2022Registered 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 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Timothy Ross Scarborough as a director on 12 November 2020 (1 page)
2 March 2021Termination of appointment of Elizabeth Catherine Pedder as a director on 26 February 2021 (1 page)
16 October 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
6 October 2020Registered 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 2020Termination of appointment of Simon Bell as a director on 29 May 2020 (1 page)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 January 2019 (8 pages)
19 September 2019Registered 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 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
3 January 2019Registration of charge 037241250005, created on 17 December 2018 (40 pages)
20 December 2018Registered 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 2018Notification of Compleat Food Network Limited as a person with significant control on 14 December 2018 (2 pages)
20 December 2018Appointment of Mr Simon Belll as a director on 14 December 2018 (2 pages)
20 December 2018Cessation of Timothy Ross Scarborough as a person with significant control on 14 December 2018 (1 page)
20 December 2018Appointment of Mr Manish Mandavia as a director on 14 December 2018 (2 pages)
20 December 2018Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
20 December 2018Cessation of Elizabeth Catherine Pedder as a person with significant control on 14 December 2018 (1 page)
17 December 2018Registration of charge 037241250004, created on 14 December 2018 (33 pages)
13 December 2018Satisfaction of charge 037241250003 in full (1 page)
13 December 2018Satisfaction of charge 037241250002 in full (1 page)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 April 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,000
(3 pages)
12 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,000
(3 pages)
14 December 2015Registration of charge 037241250003, created on 11 December 2015 (22 pages)
14 December 2015Registration of charge 037241250003, created on 11 December 2015 (22 pages)
2 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Peter Mcdermott as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Peter Mcdermott as a director on 30 November 2015 (1 page)
1 December 2015Appointment of Mr Timothy Ross Scarborough as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Ms Elizabeth Catherine Pedder as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Timothy Ross Scarborough as a director on 30 November 2015 (2 pages)
1 December 2015Termination of appointment of Michelle Mckenna Mcdermott as a director on 30 November 2015 (1 page)
1 December 2015Appointment of Ms Elizabeth Catherine Pedder as a director on 30 November 2015 (2 pages)
1 December 2015Termination of appointment of Michelle Mckenna Mcdermott as a director on 30 November 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25,000
(4 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25,000
(4 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25,000
(4 pages)
17 December 2014Satisfaction of charge 1 in full (1 page)
17 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
2 December 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Registration of charge 037241250002 (15 pages)
29 May 2014Registration of charge 037241250002 (15 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 25,000
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 25,000
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 25,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 May 2011Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 9 May 2011 (1 page)
8 April 2011Termination of appointment of Company Advisory Services Limited as a secretary (1 page)
8 April 2011Termination of appointment of Company Advisory Services Limited as a secretary (1 page)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Secretary's details changed for Company Advisory Services Limited on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Company Advisory Services Limited on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 02/03/09; full list of members (4 pages)
25 March 2009Return made up to 02/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 July 2007Ad 05/07/07--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
27 July 2007Ad 05/07/07--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
13 July 2007Nc inc already adjusted 05/07/07 (1 page)
13 July 2007Particulars of contract relating to shares (2 pages)
13 July 2007Particulars of contract relating to shares (2 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Nc inc already adjusted 05/07/07 (1 page)
13 July 2007Memorandum and Articles of Association (5 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Memorandum and Articles of Association (5 pages)
13 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Return made up to 02/03/06; full list of members (7 pages)
31 March 2006Return made up to 02/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 March 2005Return made up to 02/03/05; full list of members (7 pages)
8 March 2005Return made up to 02/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 September 2004Registered office changed on 17/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page)
17 September 2004Registered office changed on 17/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 02/03/02; full list of members (6 pages)
26 February 2002Return made up to 02/03/02; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
16 March 2000Return made up to 02/03/00; full list of members (6 pages)
16 March 2000Return made up to 02/03/00; full list of members (6 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
9 November 1999Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (3 pages)
29 April 1999New director appointed (3 pages)
29 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (1 page)
21 April 1999Registered office changed on 21/04/99 from: gate house fretheine road welwyn garden city hertfordshire AL8 6HS (2 pages)
21 April 1999Registered office changed on 21/04/99 from: gate house fretheine road welwyn garden city hertfordshire AL8 6HS (2 pages)
21 April 1999New secretary appointed (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
2 March 1999Incorporation (12 pages)
2 March 1999Incorporation (12 pages)