London
W1K 4QY
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 09 May 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Adrian Kean Foong Kee |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(21 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Iain Edward Anderson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 14 September 2001) |
Role | Financial Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Court Three Hemingway Road Witham Essex CM8 2QW |
Director Name | Michael Robert Johnstone |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 14 September 2001) |
Role | Investor |
Country of Residence | England |
Correspondence Address | PO Box 379 3 Augustus Close Stanmore Middlesex HA7 9BD |
Secretary Name | Iain Edward Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 14 September 2001) |
Role | Financial Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Court Three Hemingway Road Witham Essex CM8 2QW |
Director Name | Timothy John Barlow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 6 Greatwood Chislehurst Kent BR7 5HU |
Director Name | Mr Iain Neil McCormick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2005) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | The Old Railway Inn Station Road, Gilwern Abergavenny NP7 0HN Wales |
Director Name | Suzanne Marie Taylor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2002) |
Role | Commercial Director |
Correspondence Address | 26 Park View Bassaleg Newport Gwent NP10 8LA Wales |
Director Name | Nicholas Clyde Williams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | Power House The Street Sissinghurst TN17 2JL |
Secretary Name | Nicholas Clyde Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 4 Rivermead St Marys Island Chatham Kent ME4 3JT |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 24 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Mr Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Mr Paul Michael Wildman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2022) |
Role | Supply Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 07 June 2021(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | foodfirst.co.uk |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1m at £1 | G. Costa & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
8 May 2002 | Delivered 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 |
---|
15 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Accounts for a dormant company made up to 17 September 2022 (7 pages) |
1 September 2022 | Appointment of Mr Adrian Kean Foong Kee as a director on 31 August 2022 (2 pages) |
1 September 2022 | Termination of appointment of Paul Michael Wildman as a director on 31 August 2022 (1 page) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 18 September 2021 (7 pages) |
11 May 2022 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 9 May 2022 (2 pages) |
22 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
25 June 2021 | Confirmation statement made on 17 June 2021 with updates (3 pages) |
19 June 2021 | Accounts for a dormant company made up to 12 September 2020 (7 pages) |
10 June 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 7 June 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (7 pages) |
2 March 2020 | Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 15 September 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 16 September 2017 (7 pages) |
12 December 2017 | Accounts for a dormant company made up to 16 September 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
3 April 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 February 2016 | Accounts for a dormant company made up to 12 September 2015 (7 pages) |
8 February 2016 | Accounts for a dormant company made up to 12 September 2015 (7 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 13 September 2014 (7 pages) |
3 March 2015 | Accounts for a dormant company made up to 13 September 2014 (7 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (7 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (7 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (7 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (7 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (7 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (7 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (7 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
16 March 2010 | Accounts for a dormant company made up to 12 September 2009 (7 pages) |
16 March 2010 | Accounts for a dormant company made up to 12 September 2009 (7 pages) |
24 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
10 July 2009 | Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page) |
10 July 2009 | Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 13 September 2008 (9 pages) |
9 July 2009 | Accounts for a dormant company made up to 13 September 2008 (9 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
22 July 2008 | Director appointed simon paul white (1 page) |
22 July 2008 | Director appointed simon paul white (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
8 July 2008 | Accounts for a dormant company made up to 15 September 2007 (15 pages) |
8 July 2008 | Accounts for a dormant company made up to 15 September 2007 (15 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 July 2007 | Full accounts made up to 16 September 2006 (16 pages) |
20 July 2007 | Full accounts made up to 16 September 2006 (16 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Full accounts made up to 17 September 2005 (18 pages) |
18 July 2006 | Full accounts made up to 17 September 2005 (18 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
22 August 2005 | Location of register of members (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
22 July 2005 | Full accounts made up to 18 September 2004 (18 pages) |
22 July 2005 | Full accounts made up to 18 September 2004 (18 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
23 December 2004 | Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page) |
2 November 2004 | Full accounts made up to 2 January 2004 (16 pages) |
2 November 2004 | Full accounts made up to 2 January 2004 (16 pages) |
2 November 2004 | Full accounts made up to 2 January 2004 (16 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
6 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
31 December 2003 | Auditor's resignation (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Auditor's resignation (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: unit 6 quarry wood ind est mills road aylesford kent ME20 7NA (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: unit 6 quarry wood ind est mills road aylesford kent ME20 7NA (1 page) |
20 October 2003 | Ad 11/09/01--------- £ si 1000000@1 (2 pages) |
20 October 2003 | Statement of affairs (51 pages) |
20 October 2003 | Statement of affairs (51 pages) |
20 October 2003 | Ad 11/09/01--------- £ si 1000000@1 (2 pages) |
12 September 2003 | Return made up to 16/08/03; full list of members
|
12 September 2003 | Return made up to 16/08/03; full list of members
|
19 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
23 August 2002 | Return made up to 16/08/02; full list of members
|
23 August 2002 | Return made up to 16/08/02; full list of members
|
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Resolutions
|
13 February 2002 | Resolutions
|
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | £ nc 1000/2000000 11/09/01 (2 pages) |
18 October 2001 | £ nc 1000/2000000 11/09/01 (2 pages) |
18 October 2001 | Resolutions
|
17 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
17 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Company name changed chartmarket LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Company name changed chartmarket LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (3 pages) |
13 September 2001 | New secretary appointed;new director appointed (3 pages) |
13 September 2001 | Resolutions
|
5 September 2001 | Registered office changed on 05/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 August 2001 | Incorporation (13 pages) |
16 August 2001 | Incorporation (13 pages) |