London
WC1A 2SL
Director Name | Mrs Holly Smedley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 104 Burdon Lane Cheam Sutton Surrey SM2 7DA |
Director Name | Ms Karen Elizabeth Betts |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer, Fdf |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | Desmond Michael Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 31 Mountbatten Drive Shoeburyness Southend On Sea Essex SS3 8UY |
Secretary Name | Stephen John Reeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 07 August 2019) |
Role | Company Director |
Correspondence Address | 20 Cranmore Close Aldershot Hampshire GU11 3BH |
Director Name | Mr John George Truman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Catherine Street London WC2B 5JJ |
Director Name | Mrs Angela Teresa Coleshill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 March 2017) |
Role | Director, Employment, Skills And Corporate Service |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Ian Wright |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 January 2022) |
Role | Chief Executive, Food And Drink Federation |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | Miss Karen Todd |
---|---|
Status | Resigned |
Appointed | 07 August 2019(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Director Name | The Food And Drink Federation (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 March 2017) |
Correspondence Address | 6 Catherine Street London WC2B 5JJ |
Website | fdf.org.uk |
---|
Registered Address | 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Food & Drink Federation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £655,674 |
Gross Profit | £330,627 |
Net Worth | £67,623 |
Cash | £1,000 |
Current Liabilities | £741,471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
22 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
23 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
24 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
2 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
12 July 2022 | Director's details changed for Ms Karen Elizabeth Betts on 1 July 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Ms Karen Elizabeth Betts as a director on 27 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Ian Wright as a director on 13 January 2022 (1 page) |
10 June 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
7 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
4 August 2020 | Appointment of Mrs Holly Smedley as a director on 13 May 2020 (2 pages) |
9 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Karen Todd as a secretary on 21 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Emma Piercy as a secretary on 21 November 2019 (2 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
7 August 2019 | Termination of appointment of Stephen John Reeson as a secretary on 7 August 2019 (1 page) |
7 August 2019 | Appointment of Miss Karen Todd as a secretary on 7 August 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
10 May 2018 | Director's details changed for Mr Ian Wright on 9 May 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 June 2017 | Statement of company's objects (2 pages) |
5 June 2017 | Statement of company's objects (2 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Appointment of Mr Ian Wright as a director on 24 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Appointment of Mr Ian Wright as a director on 24 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Angela Teresa Coleshill as a director on 24 March 2017 (1 page) |
29 March 2017 | Termination of appointment of the Food and Drink Federation as a director on 24 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Angela Teresa Coleshill as a director on 24 March 2017 (1 page) |
29 March 2017 | Termination of appointment of the Food and Drink Federation as a director on 24 March 2017 (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
9 November 2016 | Registered office address changed from 6 Catherine Street London WC2B 5JJ to 10 Bloomsbury Way London WC1A 2SL on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 6 Catherine Street London WC2B 5JJ to 10 Bloomsbury Way London WC1A 2SL on 9 November 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 March 2015 | Director's details changed for Mrs Angela Teresa Coleshill on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mrs Angela Teresa Coleshill on 24 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Termination of appointment of John Truman as a director (1 page) |
4 January 2012 | Appointment of Mrs Angela Teresa Coleshill as a director (2 pages) |
4 January 2012 | Appointment of Mrs Angela Teresa Coleshill as a director (2 pages) |
4 January 2012 | Termination of appointment of John Truman as a director (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Appointment of Mr John George Truman as a director (2 pages) |
29 September 2010 | Appointment of Mr John George Truman as a director (2 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for The Food and Drink Federation on 22 March 2010 (2 pages) |
7 April 2010 | Director's details changed for The Food and Drink Federation on 22 March 2010 (2 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (26 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (26 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (6 pages) |
24 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members
|
1 April 2005 | Return made up to 22/03/05; full list of members
|
26 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 May 2004 | Return made up to 22/03/04; full list of members (6 pages) |
26 May 2004 | Return made up to 22/03/04; full list of members (6 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
23 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 April 2001 | Return made up to 22/03/01; full list of members
|
18 April 2001 | Return made up to 22/03/01; full list of members
|
19 October 2000 | Memorandum and Articles of Association (13 pages) |
19 October 2000 | Memorandum and Articles of Association (13 pages) |
18 October 2000 | Company name changed offshoot management LIMITED\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Company name changed offshoot management LIMITED\certificate issued on 19/10/00 (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 18 southampton place london WC1A 2AJ (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 18 southampton place london WC1A 2AJ (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
22 March 2000 | Incorporation (19 pages) |
22 March 2000 | Incorporation (19 pages) |