London
EC1A 2AY
Director Name | Mr David William Dinsmore |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2015(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 August 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael Cyril Ross-Browne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Kenfield Oast Petham Canterbury Kent CT4 5RN |
Secretary Name | Susan Mary Ross Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Sports Correspondent |
Correspondence Address | Kenfield Oast Petham Canterbury Kent CT4 5RN |
Director Name | Susan Mary Ross Browne |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2009) |
Role | Journalist |
Correspondence Address | Kenfield Oast Petham Canterbury Kent CT4 5RN |
Director Name | Michael Robert Quixano Henriques |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Barn House Winson Cirencester Gloucestershire GL7 5ER Wales |
Director Name | Nigel Darvill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 3 Lilybank Court Milbourne Malmesbury Wiltshire SN16 9JB |
Secretary Name | Nigel Darvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 3 Lilybank Court Milbourne Malmesbury Wiltshire SN16 9JB |
Secretary Name | Michael Robert Quixand Henriques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | Lower Barn House Winson Cirencester Glos GL7 5ER Wales |
Director Name | Tamsin Bentley Self |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beach Alley Whitstable Kent CT5 1BS |
Director Name | Ms Joanna Mary Louisa McGivern |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Simon Philip McGivern |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Secretary Name | Mr Simon McGivern |
---|---|
Status | Resigned |
Appointed | 01 September 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Michael William Darcey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Servesmart Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2010) |
Correspondence Address | Stourside Place Station Road Ashford Kent TN23 1PP |
Website | www.handpickedfoodstore.com/ |
---|---|
Telephone | 01227 276722 |
Telephone region | Canterbury |
Registered Address | C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Handpicked Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,421 |
Gross Profit | £35,400 |
Net Worth | -£209,643 |
Cash | £26,485 |
Current Liabilities | £240,715 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 March 2018 | Liquidators' statement of receipts and payments to 23 January 2018 (10 pages) |
13 February 2017 | Registered office address changed from 1 London Bridge Street London SE1 9GF to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 1 London Bridge Street London SE1 9GF to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017 (2 pages) |
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Resolutions
|
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Resolutions
|
7 February 2017 | Declaration of solvency (3 pages) |
7 February 2017 | Declaration of solvency (3 pages) |
27 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
27 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 March 2016 | Second filing of AP01 previously delivered to Companies House
|
17 March 2016 | Second filing of AP01 previously delivered to Companies House
|
15 October 2015 | Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 April 2015 | Full accounts made up to 31 December 2013 (14 pages) |
29 April 2015 | Full accounts made up to 31 December 2013 (14 pages) |
15 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY to 1 London Bridge Street London SE1 9GF on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY to 1 London Bridge Street London SE1 9GF on 14 July 2014 (2 pages) |
30 June 2014 | Termination of appointment of Simon Mcgivern as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Simon Mcgivern as a director (3 pages) |
30 June 2014 | Termination of appointment of Simon Mcgivern as a director (3 pages) |
30 June 2014 | Termination of appointment of Joanna Mcgivern as a director (4 pages) |
30 June 2014 | Registered office address changed from 3Rd Floor 220 Queenstown Road London SW8 4LP on 30 June 2014 (3 pages) |
30 June 2014 | Registered office address changed from 3Rd Floor 220 Queenstown Road London SW8 4LP on 30 June 2014 (3 pages) |
30 June 2014 | Termination of appointment of Simon Mcgivern as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Joanna Mcgivern as a director (4 pages) |
9 June 2014 | Appointment of Christopher Charles Stoddard Longcroft as a director (3 pages) |
9 June 2014 | Appointment of Michael William Darcey as a director (3 pages) |
9 June 2014 | Appointment of Michael William Darcey as a director (3 pages) |
9 June 2014 | Appointment of Christopher Charles Stoddard Longcroft as a director (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
29 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 July 2013 | Termination of appointment of Tamsin Bentley Self as a director (1 page) |
4 July 2013 | Appointment of Ms Joanna Mary Louisa Mcgivern as a director (2 pages) |
4 July 2013 | Termination of appointment of Michael Henriques as a director (1 page) |
4 July 2013 | Appointment of Mr Simon Mcgivern as a secretary (1 page) |
4 July 2013 | Appointment of Mr Simon Philip Mcgivern as a director (2 pages) |
4 July 2013 | Appointment of Mr Simon Mcgivern as a secretary (1 page) |
4 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of Tamsin Bentley Self as a director (1 page) |
4 July 2013 | Termination of appointment of Michael Henriques as a secretary (1 page) |
4 July 2013 | Appointment of Ms Joanna Mary Louisa Mcgivern as a director (2 pages) |
4 July 2013 | Termination of appointment of Michael Henriques as a director (1 page) |
4 July 2013 | Termination of appointment of Michael Henriques as a secretary (1 page) |
4 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
4 July 2013 | Appointment of Mr Simon Philip Mcgivern as a director (2 pages) |
8 October 2012 | Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom on 8 October 2012 (2 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Registered office address changed from 1 Long Street Tetbury Glos GL8 8AA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 1 Long Street Tetbury Glos GL8 8AA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 1 Long Street Tetbury Glos GL8 8AA on 7 February 2012 (1 page) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 June 2010 | Director's details changed for Tamsin Bentley Self on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Tamsin Bentley Self on 1 October 2009 (2 pages) |
7 June 2010 | Termination of appointment of Servesmart Limited as a secretary (1 page) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Servesmart Limited as a secretary (1 page) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Tamsin Bentley Self on 1 October 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
24 April 2009 | Director appointed tamsin bentley self (2 pages) |
24 April 2009 | Director appointed tamsin bentley self (2 pages) |
16 April 2009 | Appointment terminated director susan ross browne (1 page) |
16 April 2009 | Appointment terminated director susan ross browne (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 March 2009 | Secretary appointed michael robert quixand henriques (2 pages) |
5 March 2009 | Secretary appointed michael robert quixand henriques (2 pages) |
5 March 2009 | Appointment terminated director and secretary nigel darvill (1 page) |
5 March 2009 | Appointment terminated director and secretary nigel darvill (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
5 April 2008 | Secretary appointed nigel darvill (2 pages) |
5 April 2008 | Secretary appointed nigel darvill (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
6 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: ashford house, county square ashford kent TN23 1YB (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: ashford house, county square ashford kent TN23 1YB (1 page) |
24 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 July 2002 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 July 2002 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
13 May 2002 | Incorporation (16 pages) |
13 May 2002 | Incorporation (16 pages) |