Company NameBeyond Food Community Interest Company
Company StatusActive
Company Number07543890
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Previous NamesFire Station Operating Company Limited and Fire Station Operating Company Community Interest Company

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRosemary Katherine Blackham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed17 October 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameDavid Forbes Kenmir
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(8 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Christopher Andrew Reeve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeith Tilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameRoger Paul Reeves
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameRichard David Collier-Keywood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameGaenor Anne Bagley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2013(2 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDanielle Perfect
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameValda Mary Clapham
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed20 November 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Philip Duncan Wright
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Andrew Kail
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT

Contact

Websitethebrigade.co.uk

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pricewaterhouse Coopers Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,929,000
Gross Profit£784,000
Net Worth-£486,000
Cash£120,000
Current Liabilities£573,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

8 March 2021Termination of appointment of Andrew Kail as a director on 31 January 2021 (1 page)
23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
21 July 2020Full accounts made up to 30 June 2019 (25 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 June 2019Appointment of David Forbes Kenmir as a director on 9 April 2019 (2 pages)
25 June 2019Termination of appointment of Philip Duncan Wright as a director on 15 June 2019 (1 page)
8 April 2019Full accounts made up to 30 June 2018 (26 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 November 2018Appointment of Philip Patterson as a secretary on 17 October 2018 (2 pages)
15 October 2018Termination of appointment of Gaenor Anne Bagley as a director on 30 September 2018 (1 page)
10 April 2018Full accounts made up to 30 June 2017 (22 pages)
8 February 2018Appointment of Rosemary Katharine Blackham as a director on 6 December 2017 (2 pages)
15 January 2018Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
21 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
21 December 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 200
(3 pages)
19 December 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 19 December 2017 (1 page)
5 April 2017Full accounts made up to 30 June 2016 (22 pages)
5 April 2017Full accounts made up to 30 June 2016 (22 pages)
1 February 2017Appointment of Andrew Kail as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Andrew Kail as a director on 26 January 2017 (2 pages)
30 January 2017Termination of appointment of Richard David Collier-Keywood as a director on 26 January 2017 (1 page)
30 January 2017Termination of appointment of Richard David Collier-Keywood as a director on 26 January 2017 (1 page)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 April 2016Resolutions
  • RES13 ‐ Appointment and termination of directors 23/03/2016
(2 pages)
20 April 2016Resolutions
  • RES13 ‐ Appointment and termination of directors 23/03/2016
(2 pages)
6 April 2016Company name changed fire station operating company COMMUNITY INTEREST COMPANY\certificate issued on 06/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
6 April 2016Termination of appointment of Danielle Perfect as a director on 1 April 2016 (1 page)
6 April 2016Appointment of Mr Philip Duncan Wright as a director on 1 April 2016 (2 pages)
6 April 2016Company name changed fire station operating company COMMUNITY INTEREST COMPANY\certificate issued on 06/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
6 April 2016Termination of appointment of Danielle Perfect as a director on 1 April 2016 (1 page)
6 April 2016Appointment of Mr Philip Duncan Wright as a director on 1 April 2016 (2 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
21 March 2016Secretary's details changed for Samantha Thompson on 20 November 2015 (1 page)
21 March 2016Secretary's details changed for Samantha Thompson on 20 November 2015 (1 page)
16 March 2016Company name changed fire station operating company LIMITED\certificate issued on 16/03/16
  • RES15 ‐ Change company name resolution on 2016-03-02
(29 pages)
16 March 2016Change of name notice (2 pages)
16 March 2016Change of name notice (2 pages)
16 March 2016Company name changed fire station operating company LIMITED\certificate issued on 16/03/16
  • RES15 ‐ Change company name resolution on 2016-03-02
(29 pages)
7 March 2016Termination of appointment of Roger Paul Reeves as a director on 22 February 2016 (1 page)
7 March 2016Termination of appointment of Roger Paul Reeves as a director on 22 February 2016 (1 page)
20 November 2015Termination of appointment of Valda Mary Clapham as a secretary on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Valda Mary Clapham as a secretary on 20 November 2015 (1 page)
20 November 2015Appointment of Samantha Thompson as a secretary on 20 November 2015 (2 pages)
20 November 2015Appointment of Samantha Thompson as a secretary on 20 November 2015 (2 pages)
12 March 2015Full accounts made up to 30 June 2014 (15 pages)
12 March 2015Full accounts made up to 30 June 2014 (15 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(17 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(17 pages)
31 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(17 pages)
31 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(17 pages)
27 March 2014Appointment of Warwick Ean Hunt as a director (3 pages)
27 March 2014Appointment of Warwick Ean Hunt as a director (3 pages)
26 March 2014Appointment of Valda Mary Clapham as a secretary (3 pages)
26 March 2014Appointment of Valda Mary Clapham as a secretary (3 pages)
25 March 2014Full accounts made up to 30 June 2013 (16 pages)
25 March 2014Termination of appointment of Keith Tilson as a director (2 pages)
25 March 2014Appointment of Danielle Perfect as a director (3 pages)
25 March 2014Termination of appointment of Keith Tilson as a director (2 pages)
25 March 2014Full accounts made up to 30 June 2013 (16 pages)
25 March 2014Appointment of Danielle Perfect as a director (3 pages)
28 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (16 pages)
28 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (16 pages)
27 February 2013Appointment of Gaenor Anne Bagley as a director (3 pages)
27 February 2013Appointment of Gaenor Anne Bagley as a director (3 pages)
25 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
25 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
27 November 2012Full accounts made up to 30 June 2012 (16 pages)
27 November 2012Full accounts made up to 30 June 2012 (16 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (16 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (16 pages)
15 April 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
15 April 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)