566 Chiswick High Road
London
W4 5HR
Director Name | Stephen Flint Wood |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Mr Anil Singh Matharu |
---|---|
Status | Current |
Appointed | 30 March 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Torsten Morris Tomas Bruce-Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cobblers Cottage Manor Road Towersey Thame Oxfordshire OX9 3QS |
Director Name | Mr Christopher Paul Hughes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Close Riverside Marlow Buckinghamshire SL7 2AB |
Secretary Name | Torsten Bruce-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobblers Cottage Manor Road Towersey Oxon OX9 3QS |
Director Name | Mr Christopher Fraser Hutcheson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Mount Street London W1K 3NN |
Secretary Name | Mr Mark Wilderspin |
---|---|
Status | Resigned |
Appointed | 25 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 2 Grantley Close Shalford Guildford Surrey GU4 8DL |
Director Name | Mr Mark Paul Wilderspin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grantley Close Shalord Guildford Surrey GU4 8DL |
Secretary Name | John Marsden Loffhagen |
---|---|
Status | Resigned |
Appointed | 31 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2016) |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Rebecca Sanhueza |
---|---|
Status | Resigned |
Appointed | 04 October 2016(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Img 200 Fifth Avenue 7th Floor 10010 |
Website | brandevents.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Taste Festivals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
7 November 2011 | Delivered 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 |
---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
18 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
1 November 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
18 October 2016 | Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages) |
18 October 2016 | Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
12 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane London W4 2TH United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane London W4 2TH United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane London W4 2TH United Kingdom on 9 June 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Appointment of John Marsden Loffhagen as a secretary (2 pages) |
26 March 2013 | Company name changed brand events taste of christmas LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Company name changed brand events taste of christmas LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Appointment of John Marsden Loffhagen as a secretary (2 pages) |
25 March 2013 | Termination of appointment of Mark Wilderspin as a secretary (1 page) |
25 March 2013 | Termination of appointment of Christopher Hughes as a director (1 page) |
25 March 2013 | Appointment of Richard Guest-Gornall as a director (2 pages) |
25 March 2013 | Termination of appointment of Mark Wilderspin as a director (1 page) |
25 March 2013 | Termination of appointment of Mark Wilderspin as a director (1 page) |
25 March 2013 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 25 March 2013 (1 page) |
25 March 2013 | Appointment of Richard Guest-Gornall as a director (2 pages) |
25 March 2013 | Appointment of Stephen Flint Wood as a director (2 pages) |
25 March 2013 | Termination of appointment of Christopher Hughes as a director (1 page) |
25 March 2013 | Termination of appointment of Mark Wilderspin as a secretary (1 page) |
25 March 2013 | Appointment of Stephen Flint Wood as a director (2 pages) |
19 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
19 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
8 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 July 2010 | Appointment of Mr Mark Paul Wilderspin as a director (2 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Appointment of Mr Mark Paul Wilderspin as a director (2 pages) |
28 July 2010 | Termination of appointment of Christopher Hutcheson as a director (1 page) |
28 July 2010 | Termination of appointment of Torsten Bruce-Morgan as a director (1 page) |
28 July 2010 | Termination of appointment of Torsten Bruce-Morgan as a director (1 page) |
28 July 2010 | Termination of appointment of Christopher Hutcheson as a director (1 page) |
6 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
28 October 2009 | Appointment of Mr Mark Wilderspin as a secretary (1 page) |
28 October 2009 | Termination of appointment of Torsten Bruce-Morgan as a secretary (1 page) |
28 October 2009 | Termination of appointment of Torsten Bruce-Morgan as a secretary (1 page) |
28 October 2009 | Appointment of Mr Mark Wilderspin as a secretary (1 page) |
8 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
8 July 2009 | Capitals not rolled up (2 pages) |
8 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
8 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
8 July 2009 | Capitals not rolled up (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA (1 page) |
3 October 2008 | Director appointed christopher fraser hutcheson (1 page) |
3 October 2008 | Director appointed christopher fraser hutcheson (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
12 June 2008 | Incorporation (25 pages) |
12 June 2008 | Incorporation (25 pages) |