Company NameTaste Of Christmas Limited
DirectorsRichard Guest-Gornall and Stephen Flint Wood
Company StatusActive
Company Number06618343
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NameBrand Events Taste Of Christmas Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameRichard Guest-Gornall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(4 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameStephen Flint Wood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(4 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Anil Singh Matharu
StatusCurrent
Appointed30 March 2022(13 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Torsten Morris Tomas Bruce-Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCobblers Cottage
Manor Road Towersey
Thame
Oxfordshire
OX9 3QS
Director NameMr Christopher Paul Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Close
Riverside
Marlow
Buckinghamshire
SL7 2AB
Secretary NameTorsten Bruce-Morgan
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCobblers Cottage Manor Road
Towersey
Oxon
OX9 3QS
Director NameMr Christopher Fraser Hutcheson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Mount Street
London
W1K 3NN
Secretary NameMr Mark Wilderspin
StatusResigned
Appointed25 September 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address2 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameMr Mark Paul Wilderspin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Grantley Close
Shalord
Guildford
Surrey
GU4 8DL
Secretary NameJohn Marsden Loffhagen
StatusResigned
Appointed31 January 2013(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2016)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameRebecca Sanhueza
StatusResigned
Appointed04 October 2016(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressImg 200 Fifth Avenue
7th Floor
10010

Contact

Websitebrandevents.co.uk
Email address[email protected]

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Taste Festivals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

7 November 2011Delivered on: 10 November 2011
Satisfied on: 9 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 December 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
18 October 2016Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages)
18 October 2016Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 October 2015Full accounts made up to 31 December 2014 (9 pages)
16 October 2015Full accounts made up to 31 December 2014 (9 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
4 December 2014Full accounts made up to 31 December 2013 (14 pages)
4 December 2014Full accounts made up to 31 December 2013 (14 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
16 June 2014Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages)
16 June 2014Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages)
16 June 2014Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages)
16 June 2014Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages)
16 June 2014Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane London W4 2TH United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane London W4 2TH United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane London W4 2TH United Kingdom on 9 June 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
27 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
26 March 2013Appointment of John Marsden Loffhagen as a secretary (2 pages)
26 March 2013Company name changed brand events taste of christmas LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Company name changed brand events taste of christmas LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Appointment of John Marsden Loffhagen as a secretary (2 pages)
25 March 2013Termination of appointment of Mark Wilderspin as a secretary (1 page)
25 March 2013Termination of appointment of Christopher Hughes as a director (1 page)
25 March 2013Appointment of Richard Guest-Gornall as a director (2 pages)
25 March 2013Termination of appointment of Mark Wilderspin as a director (1 page)
25 March 2013Termination of appointment of Mark Wilderspin as a director (1 page)
25 March 2013Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 25 March 2013 (1 page)
25 March 2013Appointment of Richard Guest-Gornall as a director (2 pages)
25 March 2013Appointment of Stephen Flint Wood as a director (2 pages)
25 March 2013Termination of appointment of Christopher Hughes as a director (1 page)
25 March 2013Termination of appointment of Mark Wilderspin as a secretary (1 page)
25 March 2013Appointment of Stephen Flint Wood as a director (2 pages)
19 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
19 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Full accounts made up to 31 March 2012 (16 pages)
8 February 2013Full accounts made up to 31 March 2012 (16 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
8 November 2010Full accounts made up to 31 March 2010 (16 pages)
8 November 2010Full accounts made up to 31 March 2010 (16 pages)
29 July 2010Appointment of Mr Mark Paul Wilderspin as a director (2 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 July 2010Appointment of Mr Mark Paul Wilderspin as a director (2 pages)
28 July 2010Termination of appointment of Christopher Hutcheson as a director (1 page)
28 July 2010Termination of appointment of Torsten Bruce-Morgan as a director (1 page)
28 July 2010Termination of appointment of Torsten Bruce-Morgan as a director (1 page)
28 July 2010Termination of appointment of Christopher Hutcheson as a director (1 page)
6 January 2010Full accounts made up to 31 March 2009 (15 pages)
6 January 2010Full accounts made up to 31 March 2009 (15 pages)
28 October 2009Appointment of Mr Mark Wilderspin as a secretary (1 page)
28 October 2009Termination of appointment of Torsten Bruce-Morgan as a secretary (1 page)
28 October 2009Termination of appointment of Torsten Bruce-Morgan as a secretary (1 page)
28 October 2009Appointment of Mr Mark Wilderspin as a secretary (1 page)
8 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 July 2009Capitals not rolled up (2 pages)
8 July 2009Return made up to 12/06/09; full list of members (4 pages)
8 July 2009Return made up to 12/06/09; full list of members (4 pages)
8 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 July 2009Capitals not rolled up (2 pages)
16 April 2009Registered office changed on 16/04/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA (1 page)
16 April 2009Registered office changed on 16/04/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA (1 page)
3 October 2008Director appointed christopher fraser hutcheson (1 page)
3 October 2008Director appointed christopher fraser hutcheson (1 page)
29 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
29 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
12 June 2008Incorporation (25 pages)
12 June 2008Incorporation (25 pages)