Company NameFood Consulting International Limited
DirectorGeoffrey Donald Spriegel
Company StatusActive
Company Number05815689
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Geoffrey Donald Spriegel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleFood Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Downs Way
Tadworth
Surrey
KT20 5DH
Secretary NameElaine Julie Spriegel
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Dr Geoffrey Donald Spriegel
52.00%
Ordinary A
16 at £1Charlotte Spriegel
16.00%
Ordinary C
16 at £1Dr Matthew Spriegel
16.00%
Ordinary D
16 at £1Elaine Julie Spriegel
16.00%
Ordinary B

Financials

Year2014
Net Worth£350,449
Cash£390,025
Current Liabilities£42,980

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

31 March 2016Delivered on: 15 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as flat 8, 18 north town road, maidenhead, berkshire, SL6 7JF.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
17 December 2015Delivered on: 23 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as flat 2, 5 queens lane, maidenhead, berkshire, SL6 1HZ.
Outstanding
17 December 2015Delivered on: 23 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
12 January 2021Amended total exemption full accounts made up to 31 May 2020 (8 pages)
5 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
29 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
15 April 2016Registration of charge 058156890004, created on 31 March 2016 (4 pages)
15 April 2016Registration of charge 058156890003, created on 31 March 2016 (16 pages)
15 April 2016Registration of charge 058156890004, created on 31 March 2016 (4 pages)
15 April 2016Registration of charge 058156890003, created on 31 March 2016 (16 pages)
23 December 2015Registration of charge 058156890001, created on 17 December 2015 (16 pages)
23 December 2015Registration of charge 058156890002, created on 17 December 2015 (4 pages)
23 December 2015Registration of charge 058156890001, created on 17 December 2015 (16 pages)
23 December 2015Registration of charge 058156890002, created on 17 December 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
14 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 May 2010Director's details changed for Dr Geoffrey Donald Spriegel on 12 May 2010 (2 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Dr Geoffrey Donald Spriegel on 12 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 12/05/09; full list of members (4 pages)
27 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 August 2008Return made up to 12/05/08; full list of members (4 pages)
27 August 2008Return made up to 12/05/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from 286 northborough road london SW16 4TT (1 page)
25 July 2008Registered office changed on 25/07/2008 from 286 northborough road london SW16 4TT (1 page)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 12/05/07; full list of members (3 pages)
5 June 2007Return made up to 12/05/07; full list of members (3 pages)
30 May 2006Ad 12/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Ad 12/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
12 May 2006Incorporation (12 pages)
12 May 2006Incorporation (12 pages)