Holborn
London
WC1B 5HA
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip John Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Business Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Anne Marie Winn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgeside New Barn Road Hawkenbury Staplehurst Kent TN12 0ED |
Director Name | Mr Leslie Michael Winn |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgeside New Barn Road Hawkenbury Staplehurst Kent TN12 0ED |
Director Name | Mr Edward William Goold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW |
Director Name | Mr Owen Trotter |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 30 November 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY |
Director Name | Mrs Angela Rosemary Austin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW |
Director Name | Mrs Sally Mary Tyson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2020) |
Role | Regional Chief Finance Officer - Uk&I |
Country of Residence | England |
Correspondence Address | Sodexo One Southampton Row Holborn London WC1B 5HA |
Director Name | Mr Angelo Piccirillo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2019) |
Role | Group General Counsel |
Country of Residence | France |
Correspondence Address | Sodexo 255 Quai De La Bataille De Stalingrad 92130 Issy-Les-Moulineaux France |
Director Name | Mr Andrew Ernest Wilkinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Sodexo Delta 1100 Welton Road Swindon Wiltshire SN5 7XZ |
Director Name | Mr Simon Keith McCluskey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | www.thecontractdiningcompany.co.uk// |
---|---|
Email address | [email protected] |
Telephone | 01622 890922 |
Telephone region | Maidstone |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
575 at £1 | Anne Marie Winn 57.50% Ordinary A |
---|---|
400 at £1 | Leslie Michael Winn 40.00% Ordinary B |
25 at £1 | Tracey Spellman 2.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £189,003 |
Cash | £279,333 |
Current Liabilities | £400,028 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
13 December 2017 | Delivered on: 20 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
7 November 2020 | Termination of appointment of Angelo Piccirillo as a director on 1 November 2019 (1 page) |
---|---|
7 November 2020 | Registered office address changed from Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW England to One Southampton Row London WC1B 5HA on 7 November 2020 (1 page) |
28 September 2020 | Termination of appointment of Angela Rosemary Austin as a director on 31 August 2020 (1 page) |
28 September 2020 | Termination of appointment of Sally Mary Tyson as a director on 31 August 2020 (1 page) |
11 September 2020 | Accounts for a small company made up to 31 August 2019 (25 pages) |
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
24 February 2020 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 31 January 2020 (1 page) |
14 February 2020 | Termination of appointment of Paul Rogers as a director on 31 January 2020 (1 page) |
23 April 2019 | Director's details changed for Mr Paul Rogers on 15 April 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
4 January 2019 | Resolutions
|
17 December 2018 | Termination of appointment of Edward William Goold as a director on 10 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Angelo Piccirillo as a director on 10 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 10 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Owen Trotter as a director on 10 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Andrew Ernest Wilkinson as a director on 10 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Sean Michael Haley as a director on 10 December 2018 (2 pages) |
8 November 2018 | Accounts for a small company made up to 31 August 2018 (25 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Resolutions
|
20 December 2017 | Registration of charge 071853640001, created on 13 December 2017 (24 pages) |
20 December 2017 | Registration of charge 071853640001, created on 13 December 2017 (24 pages) |
7 December 2017 | Appointment of Mr Owen Trotter as a director on 30 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Anne Marie Winn as a director on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Anne Marie Winn as a director on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Leslie Michael Winn as a director on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Leslie Michael Winn as a director on 30 November 2017 (1 page) |
7 December 2017 | Cessation of Anne Marie Winn as a person with significant control on 30 November 2017 (1 page) |
7 December 2017 | Cessation of Anne Marie Winn as a person with significant control on 30 November 2017 (1 page) |
7 December 2017 | Appointment of Mr Owen Trotter as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Angela Rosemary Austin as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Sally Mary Tyson as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Edward William Goold as a director on 30 November 2017 (2 pages) |
6 December 2017 | Cessation of Leslie Michael Winn as a person with significant control on 30 November 2017 (1 page) |
6 December 2017 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
6 December 2017 | Appointment of Mrs Sally Mary Tyson as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Paul Rogers as a director on 30 November 2017 (2 pages) |
6 December 2017 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
6 December 2017 | Notification of Friars 702 Limited as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Edward William Goold as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Paul Rogers as a director on 30 November 2017 (2 pages) |
6 December 2017 | Cessation of Leslie Michael Winn as a person with significant control on 30 November 2017 (1 page) |
6 December 2017 | Appointment of Mrs Angela Rosemary Austin as a director on 30 November 2017 (2 pages) |
6 December 2017 | Notification of Friars 702 Limited as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Registered office address changed from 55a High Street Headcorn Kent TN27 9NL to Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 55a High Street Headcorn Kent TN27 9NL to Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW on 4 December 2017 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
11 April 2013 | Change of share class name or designation (2 pages) |
11 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 17 January 2012 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Company name changed fairfax shelfco 314 LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Company name changed fairfax shelfco 314 LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Change of name notice (2 pages) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|