Company NameRail Gourmet Group Limited
Company StatusActive
Company Number06180162
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameAndrew David Harding
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Andrew David Webb
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House New Barn Lane
Ockley
Dorking
Surrey
RH5 5PF
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Secretary NameJonathan Owen Davies
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Kim Bircham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Kevin Edward Laxton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 04 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Mortimer Hall
The Street Mortimer
Reading
RG7 3NS
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(2 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(9 years, 10 months after company formation)
Appointment Duration5 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Beat Christian Ehlers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2017(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW

Contact

Websitetellssp.com
Telephone020 75433300
Telephone regionLondon

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.2m at €1.16Ssp Financing Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,586,464
Cash£3,097

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

22 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
17 August 2023Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages)
23 June 2023Full accounts made up to 30 September 2022 (20 pages)
22 February 2023Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page)
21 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
21 February 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
21 February 2023Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages)
24 September 2022Full accounts made up to 30 September 2021 (21 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 October 2021Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages)
26 October 2021Appointment of Mr Andrew David Webb as a director on 25 October 2021 (2 pages)
16 September 2021Statement of company's objects (2 pages)
12 August 2021Termination of appointment of Beat Christian Ehlers as a director on 30 July 2021 (1 page)
5 July 2021Full accounts made up to 30 September 2020 (20 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 30 September 2019 (19 pages)
24 September 2020Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages)
1 May 2020Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Appointment of Andrew David Harding as a director on 1 November 2019 (2 pages)
9 July 2019Full accounts made up to 30 September 2018 (19 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
5 July 2018Full accounts made up to 30 September 2017 (19 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
14 August 2017Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page)
27 June 2017Full accounts made up to 30 September 2016 (18 pages)
27 June 2017Full accounts made up to 30 September 2016 (18 pages)
1 June 2017Appointment of Mr Beat Christian Ehlers as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Beat Christian Ehlers as a director on 1 June 2017 (2 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 February 2017Appointment of Luke Tait as a director on 9 February 2017 (3 pages)
22 February 2017Appointment of Luke Tait as a director on 9 February 2017 (3 pages)
29 June 2016Full accounts made up to 30 September 2015 (16 pages)
29 June 2016Full accounts made up to 30 September 2015 (16 pages)
23 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • EUR 2,600,000.8
(4 pages)
23 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • EUR 2,600,000.8
(4 pages)
30 July 2015Full accounts made up to 30 September 2014 (15 pages)
30 July 2015Full accounts made up to 30 September 2014 (15 pages)
8 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • EUR 2,600,000.8
(4 pages)
8 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • EUR 2,600,000.8
(4 pages)
10 June 2014Full accounts made up to 30 September 2013 (14 pages)
10 June 2014Full accounts made up to 30 September 2013 (14 pages)
12 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • EUR 2,600,000.8
(4 pages)
12 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • EUR 2,600,000.8
(4 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • EUR 2,600,000.8
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • EUR 2,600,000.8
(3 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
19 March 2013Redenomination of shares. Statement of capital 8 March 2013 (4 pages)
19 March 2013Resolutions
  • RES13 ‐ Conflict of interest 08/03/2013
(2 pages)
19 March 2013Redenomination of shares. Statement of capital 8 March 2013 (4 pages)
19 March 2013Redenomination of shares. Statement of capital 8 March 2013 (4 pages)
19 March 2013Resolutions
  • RES13 ‐ Conflict of interest 08/03/2013
(2 pages)
4 March 2013Termination of appointment of Kim Bircham as a director (1 page)
4 March 2013Appointment of Mr Jonathan Owen Davies as a director (2 pages)
4 March 2013Appointment of Mr Jonathan Owen Davies as a director (2 pages)
4 March 2013Termination of appointment of Kim Bircham as a director (1 page)
7 January 2013Full accounts made up to 30 September 2012 (13 pages)
7 January 2013Full accounts made up to 30 September 2012 (13 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 September 2011 (12 pages)
4 January 2012Full accounts made up to 30 September 2011 (12 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 30 September 2010 (11 pages)
2 February 2011Full accounts made up to 30 September 2010 (11 pages)
5 July 2010Full accounts made up to 30 September 2009 (11 pages)
5 July 2010Full accounts made up to 30 September 2009 (11 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 October 2009Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kim Bircham on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kim Bircham on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kim Bircham on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kim Bircham on 14 September 2009 (2 pages)
13 October 2009Director's details changed for Kim Bircham on 14 September 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
1 October 2008Appointment terminated director kevin laxton (1 page)
1 October 2008Appointment terminated director kevin laxton (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
12 November 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
12 November 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)