London
WC1B 5HA
Director Name | Mr Angelo Piccirillo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Denise Coates |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 2 Furnival Street Sandbach Cheshire CW11 0DJ |
Director Name | John Fitzgerald Coates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 8 The Grove Westlands Newcastle-Under-Lyme Staffordshire ST5 2HD |
Secretary Name | Denise Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 2 Furnival Street Sandbach Cheshire CW11 0DJ |
Director Name | Hamish John Clifton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridgeway Wargrave Reading Berkshire RG10 8AS |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 April 2010) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Secretary Name | Alexander Campbell McCrindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Secretary Name | Mr David Harold Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View 4 Lower Penkridge Road Acton Staffordshire ST17 0RJ |
Director Name | Mr Paul Robert Biffen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Northfield Road Sherfield On Loddon Hook Hampshire RG27 0DS |
Director Name | Mr David Harold Hulme |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View 4 Lower Penkridge Road Acton Staffordshire ST17 0RJ |
Director Name | Mr Adam Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Secretary Name | Timothy John Doubleday |
---|---|
Status | Resigned |
Appointed | 23 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2014) |
Role | Company Director |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Desmond Gerard Hague |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Keith Baxter Willson King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 December 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Hadi K. Monavar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Adrian Robert Dishington |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Chris Steven Verros |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2018) |
Role | President And Ceo, Centerplate |
Country of Residence | United States |
Correspondence Address | 2187 Atlantic Street Stamford Connecticut United States |
Director Name | Mr Robert Stern |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Christopher John Bray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Ms Susanna Marion Kitcher |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2022) |
Role | Ceo Sodexo Live! Uk&I |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Rebecca Kane Burton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2022(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2023) |
Role | Ceo, Sodexo Live! |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Website | lindleycatering.co.uk |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Lindley Catering LTD 77.52% Ordinary |
---|---|
29 at £1 | Lindley Catering LTD 22.48% Ordinary B |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
21 April 2006 | Delivered on: 3 May 2006 Satisfied on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
8 July 2005 | Delivered on: 14 July 2005 Satisfied on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 July 2005 | Delivered on: 14 July 2005 Satisfied on: 24 July 2013 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 July 2001 | Delivered on: 31 July 2001 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the borrower (as defined) and each other obligor (as defined) to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available thereto together with all expenses (as defined) under the terms of this debenture. 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 |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 December 2014 | Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages) |
9 December 2014 | Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages) |
8 December 2014 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 June 2014 | Full accounts made up to 31 May 2013 (10 pages) |
28 April 2014 | Termination of appointment of Adam Elliott as a director (1 page) |
22 April 2014 | Appointment of Mr Adrian Robert Dishington as a director (2 pages) |
14 April 2014 | Appointment of Mr Hadi K. Monavar as a director (2 pages) |
14 April 2014 | Appointment of Mr Keith Baxter Willson King as a director (2 pages) |
14 April 2014 | Appointment of Mr Desmond Gerard Hague as a director (2 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 January 2014 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
23 January 2014 | Termination of appointment of Timothy Doubleday as a director (1 page) |
16 December 2013 | Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Adam Elliott on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Mellor Building Queens Road Penkhull Stoke on Trent ST4 7TR on 16 December 2013 (1 page) |
24 July 2013 | Satisfaction of charge 3 in full (2 pages) |
24 July 2013 | Current accounting period shortened from 6 June 2014 to 31 December 2013 (1 page) |
24 July 2013 | Satisfaction of charge 4 in full (2 pages) |
24 July 2013 | Satisfaction of charge 2 in full (1 page) |
24 July 2013 | Current accounting period shortened from 6 June 2014 to 31 December 2013 (1 page) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (11 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2012 (16 pages) |
4 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Appointment of Mr Timothy John Doubleday as a director (2 pages) |
27 March 2012 | Termination of appointment of David Hulme as a director (1 page) |
27 March 2012 | Termination of appointment of David Hulme as a secretary (1 page) |
27 March 2012 | Appointment of Managing Director Adam Elliott as a director (2 pages) |
27 March 2012 | Appointment of Timothy John Doubleday as a secretary (1 page) |
31 January 2012 | Full accounts made up to 31 May 2011 (12 pages) |
22 November 2011 | Termination of appointment of Alexander Mccrindle as a director (1 page) |
22 November 2011 | Termination of appointment of Paul Biffen as a director (1 page) |
13 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
18 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 6 June 2008 (10 pages) |
28 November 2008 | Full accounts made up to 6 June 2008 (10 pages) |
4 June 2008 | Return made up to 26/02/08; no change of members (7 pages) |
12 September 2007 | Full accounts made up to 6 June 2007 (10 pages) |
12 September 2007 | Full accounts made up to 6 June 2007 (10 pages) |
29 May 2007 | Full accounts made up to 6 June 2006 (10 pages) |
29 May 2007 | Full accounts made up to 6 June 2006 (10 pages) |
24 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Return made up to 26/02/06; full list of members (7 pages) |
28 March 2006 | Full accounts made up to 1 June 2005 (9 pages) |
28 March 2006 | Full accounts made up to 1 June 2005 (9 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
4 August 2005 | Declaration of assistance for shares acquisition (10 pages) |
4 August 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
1 June 2005 | Return made up to 26/02/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 1 June 2004 (10 pages) |
12 January 2005 | Full accounts made up to 1 June 2004 (10 pages) |
13 August 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
7 February 2004 | Full accounts made up to 1 June 2003 (10 pages) |
7 February 2004 | Full accounts made up to 1 June 2003 (10 pages) |
17 June 2003 | Auditor's resignation (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
8 April 2003 | Return made up to 26/02/03; full list of members (5 pages) |
13 November 2002 | Full accounts made up to 2 June 2002 (11 pages) |
13 November 2002 | Full accounts made up to 2 June 2002 (11 pages) |
9 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
17 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2001 | Resolutions
|
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW (1 page) |
15 October 2001 | Accounting reference date extended from 28/02/02 to 06/06/02 (1 page) |
7 September 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
31 July 2001 | Particulars of mortgage/charge (19 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Conve 26/04/01 (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Conve 26/04/01 (1 page) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Incorporation (18 pages) |