Company NameElsenham Quality Foods Limited
Company StatusActive
Company Number04271891
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)
Previous NameChartmarket Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed09 May 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(21 years after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameIain Edward Anderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(3 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 14 September 2001)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Court Three
Hemingway Road
Witham
Essex
CM8 2QW
Director NameMichael Robert Johnstone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(3 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 14 September 2001)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressPO Box 379
3 Augustus Close
Stanmore
Middlesex
HA7 9BD
Secretary NameIain Edward Anderson
NationalityBritish
StatusResigned
Appointed07 September 2001(3 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 14 September 2001)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Court Three
Hemingway Road
Witham
Essex
CM8 2QW
Director NameTimothy John Barlow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address6 Greatwood
Chislehurst
Kent
BR7 5HU
Director NameMr Iain Neil McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressThe Old Railway Inn
Station Road, Gilwern
Abergavenny
NP7 0HN
Wales
Director NameSuzanne Marie Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2002)
RoleCommercial Director
Correspondence Address26 Park View
Bassaleg
Newport
Gwent
NP10 8LA
Wales
Director NameNicholas Clyde Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressPower House
The Street
Sissinghurst
TN17 2JL
Secretary NameNicholas Clyde Williams
NationalityBritish
StatusResigned
Appointed14 September 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address4 Rivermead
St Marys Island
Chatham
Kent
ME4 3JT
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed11 December 2003(2 years, 3 months after company formation)
Appointment Duration17 years (resigned 24 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed19 July 2006(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(19 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefoodfirst.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1m at £1G. Costa & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

8 May 2002Delivered on: 9 May 2002
Persons entitled: Hsbc 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.
Outstanding

Filing History

15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 17 September 2022 (7 pages)
1 September 2022Appointment of Mr Adrian Kean Foong Kee as a director on 31 August 2022 (2 pages)
1 September 2022Termination of appointment of Paul Michael Wildman as a director on 31 August 2022 (1 page)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 18 September 2021 (7 pages)
11 May 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 9 May 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
25 June 2021Confirmation statement made on 17 June 2021 with updates (3 pages)
19 June 2021Accounts for a dormant company made up to 12 September 2020 (7 pages)
10 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 7 June 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (7 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 15 September 2018 (7 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 16 September 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 16 September 2017 (7 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
3 April 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000,002
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000,002
(7 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (7 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (7 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000,002
(6 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000,002
(6 pages)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 13 September 2014 (7 pages)
3 March 2015Accounts for a dormant company made up to 13 September 2014 (7 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,002
(6 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,002
(6 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (7 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000,002
(5 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000,002
(5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (7 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (7 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (7 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (7 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (7 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (7 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (7 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (7 pages)
24 September 2009Return made up to 16/08/09; full list of members (3 pages)
24 September 2009Return made up to 16/08/09; full list of members (3 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
10 July 2009Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page)
10 July 2009Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (9 pages)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (9 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 July 2008Director appointed simon paul white (1 page)
22 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
8 July 2008Accounts for a dormant company made up to 15 September 2007 (15 pages)
8 July 2008Accounts for a dormant company made up to 15 September 2007 (15 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 July 2007Full accounts made up to 16 September 2006 (16 pages)
20 July 2007Full accounts made up to 16 September 2006 (16 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
23 August 2006Return made up to 16/08/06; full list of members (3 pages)
23 August 2006Return made up to 16/08/06; full list of members (3 pages)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
18 July 2006Full accounts made up to 17 September 2005 (18 pages)
18 July 2006Full accounts made up to 17 September 2005 (18 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 16/08/05; full list of members (3 pages)
22 August 2005Return made up to 16/08/05; full list of members (3 pages)
22 August 2005Location of register of members (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
22 July 2005Full accounts made up to 18 September 2004 (18 pages)
22 July 2005Full accounts made up to 18 September 2004 (18 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
23 December 2004Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page)
23 December 2004Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page)
2 November 2004Full accounts made up to 2 January 2004 (16 pages)
2 November 2004Full accounts made up to 2 January 2004 (16 pages)
2 November 2004Full accounts made up to 2 January 2004 (16 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
6 September 2004Return made up to 16/08/04; full list of members (7 pages)
6 September 2004Return made up to 16/08/04; full list of members (7 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
31 December 2003Auditor's resignation (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Auditor's resignation (1 page)
31 December 2003Registered office changed on 31/12/03 from: unit 6 quarry wood ind est mills road aylesford kent ME20 7NA (1 page)
31 December 2003Registered office changed on 31/12/03 from: unit 6 quarry wood ind est mills road aylesford kent ME20 7NA (1 page)
20 October 2003Ad 11/09/01--------- £ si 1000000@1 (2 pages)
20 October 2003Statement of affairs (51 pages)
20 October 2003Statement of affairs (51 pages)
20 October 2003Ad 11/09/01--------- £ si 1000000@1 (2 pages)
12 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2003Full accounts made up to 31 December 2002 (18 pages)
19 June 2003Full accounts made up to 31 December 2002 (18 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
23 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001£ nc 1000/2000000 11/09/01 (2 pages)
18 October 2001£ nc 1000/2000000 11/09/01 (2 pages)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
16 October 2001Registered office changed on 16/10/01 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
16 October 2001Registered office changed on 16/10/01 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 September 2001Company name changed chartmarket LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed chartmarket LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001New secretary appointed;new director appointed (3 pages)
13 September 2001New secretary appointed;new director appointed (3 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 September 2001Registered office changed on 05/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 September 2001Registered office changed on 05/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 2001Incorporation (13 pages)
16 August 2001Incorporation (13 pages)