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(5 years, 8 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(8 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Business Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Owen Trotter |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW |
Director Name | Mr David James Weller |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW |
Director Name | Mr Edward William Goold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 15 April 2014(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW |
Director Name | Mrs Angela Rosemary Austin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 15 April 2014(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(4 years, 10 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(4 years, 10 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(4 years, 10 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(7 years, 8 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 | classcatering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 4299390 |
Telephone region | Birmingham |
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 |
75.9k at £0.01 | David James Weller 5.98% Ordinary B |
---|---|
524.1k at £0.01 | Key Capital Partners (Nominees) LTD 41.27% Ordinary A |
58.3k at £0.01 | Angela Austin 4.59% Ordinary C |
58.3k at £0.01 | Paul Rogers 4.59% Ordinary C |
58.3k at £0.01 | Sally Tyson 4.59% Ordinary C |
27k at £0.1 | Edward Goold 21.26% Ordinary D |
200k at £0.01 | David James Weller 15.75% Ordinary C |
25k at £0.01 | Edward Goold 1.97% Ordinary C |
Year | 2014 |
---|---|
Turnover | £21,885,945 |
Gross Profit | £5,193,551 |
Net Worth | -£8,345,166 |
Cash | £1,155,378 |
Current Liabilities | £2,258,407 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
30 November 2017 | Delivered on: 8 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Yorkshire Bank and Clydesdale Bank) Classification: A registered charge Outstanding |
---|---|
4 January 2016 | Delivered on: 5 January 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
4 January 2016 | Delivered on: 5 January 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
15 April 2014 | Delivered on: 23 April 2014 Persons entitled: Key Capital Partners (Nominees) Limited Classification: A registered charge Outstanding |
15 April 2014 | Delivered on: 19 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
15 April 2014 | Delivered on: 19 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
10 June 2023 | Full accounts made up to 31 August 2022 (21 pages) |
---|---|
22 February 2023 | Register(s) moved to registered office address One Southampton Row London WC1B 5HA (1 page) |
22 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
27 October 2022 | Full accounts made up to 31 August 2021 (25 pages) |
9 June 2022 | Appointment of Mr Philip John Smith as a director on 19 April 2022 (2 pages) |
9 June 2022 | Termination of appointment of Simon Keith Mccluskey as a director on 19 April 2022 (1 page) |
23 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
4 November 2021 | Termination of appointment of Andrew Ernest Wilkinson as a director on 27 October 2021 (1 page) |
4 November 2021 | Appointment of Mr Simon Keith Mccluskey as a director on 27 October 2021 (2 pages) |
8 September 2021 | Full accounts made up to 31 August 2020 (23 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
7 November 2020 | Registered office address changed from C/O Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW to One Southampton Row London WC1B 5HA on 7 November 2020 (1 page) |
7 November 2020 | Termination of appointment of Angelo Piccirillo as a director on 1 November 2019 (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 | Full accounts made up to 31 August 2019 (24 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) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 April 2019 | Director's details changed for Mr Paul Rogers on 15 April 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 January 2019 | Resolutions
|
19 December 2018 | Notification of Sodexo Limited as a person with significant control on 10 December 2018 (2 pages) |
19 December 2018 | Cessation of Key Capital Partners (Nominees) Ltd as a person with significant control on 10 December 2018 (1 page) |
15 December 2018 | Satisfaction of charge 088867990003 in full (4 pages) |
13 December 2018 | Appointment of Mr Laurent Paul Joseph Arnaudo 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) |
12 December 2018 | Appointment of Mr Angelo Piccirillo as a director on 10 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Andrew Ernest Wilkinson as a director on 10 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Owen Trotter as a director on 10 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Edward William Goold as a director on 10 December 2018 (1 page) |
27 November 2018 | Cessation of Edward William Goold as a person with significant control on 18 April 2016 (1 page) |
9 November 2018 | Group of companies' accounts made up to 31 August 2018 (41 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with updates (10 pages) |
28 December 2017 | Group of companies' accounts made up to 31 August 2017 (37 pages) |
8 December 2017 | Registration of charge 088867990006, created on 30 November 2017 (21 pages) |
8 December 2017 | Registration of charge 088867990006, created on 30 November 2017 (21 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
14 August 2017 | Cessation of David James Weller as a person with significant control on 28 February 2017 (1 page) |
14 August 2017 | Change of details for Key Capital Partners (Nominees) Ltd as a person with significant control on 26 July 2017 (2 pages) |
14 August 2017 | Cessation of David James Weller as a person with significant control on 28 February 2017 (1 page) |
14 August 2017 | Change of details for Key Capital Partners (Nominees) Ltd as a person with significant control on 26 July 2017 (2 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
27 March 2017 | Purchase of own shares. (3 pages) |
27 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
27 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
27 March 2017 | Purchase of own shares. (3 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (9 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (9 pages) |
16 December 2016 | Termination of appointment of David James Weller as a director on 30 November 2016 (1 page) |
16 December 2016 | Termination of appointment of David James Weller as a director on 30 November 2016 (1 page) |
25 November 2016 | Group of companies' accounts made up to 31 August 2016 (35 pages) |
25 November 2016 | Group of companies' accounts made up to 31 August 2016 (35 pages) |
8 April 2016 | Director's details changed for Mr Owen Trotter on 4 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Owen Trotter on 4 April 2016 (2 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr David James Weller on 29 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Register inspection address has been changed from Somerset House Temple Street Birmingham B2 5DJ England to One America Square Crosswall London EC3N 2SG (1 page) |
9 March 2016 | Director's details changed for Mr David James Weller on 29 February 2016 (2 pages) |
9 March 2016 | Register inspection address has been changed from Somerset House Temple Street Birmingham B2 5DJ England to One America Square Crosswall London EC3N 2SG (1 page) |
5 January 2016 | Registration of charge 088867990005, created on 4 January 2016 (18 pages) |
5 January 2016 | Registration of charge 088867990004, created on 4 January 2016 (18 pages) |
5 January 2016 | Registration of charge 088867990005, created on 4 January 2016 (18 pages) |
5 January 2016 | Registration of charge 088867990004, created on 4 January 2016 (18 pages) |
27 November 2015 | Group of companies' accounts made up to 31 August 2015 (29 pages) |
27 November 2015 | Group of companies' accounts made up to 31 August 2015 (29 pages) |
8 June 2015 | Group of companies' accounts made up to 31 August 2014 (29 pages) |
8 June 2015 | Group of companies' accounts made up to 31 August 2014 (29 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 September 2014 | Register inspection address has been changed to Somerset House Temple Street Birmingham B2 5DJ (1 page) |
2 September 2014 | Register inspection address has been changed to Somerset House Temple Street Birmingham B2 5DJ (1 page) |
2 September 2014 | Register(s) moved to registered inspection location Somerset House Temple Street Birmingham B2 5DJ (1 page) |
2 September 2014 | Register(s) moved to registered inspection location Somerset House Temple Street Birmingham B2 5DJ (1 page) |
4 June 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
13 May 2014 | Appointment of David James Weller as a director (3 pages) |
13 May 2014 | Appointment of David James Weller as a director (3 pages) |
9 May 2014 | Appointment of Edward Goold as a director (3 pages) |
9 May 2014 | Sub-division of shares on 15 April 2014 (7 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
9 May 2014 | Appointment of Edward Goold as a director (3 pages) |
9 May 2014 | Appointment of Angela Austin as a director (3 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
9 May 2014 | Sub-division of shares on 15 April 2014 (7 pages) |
9 May 2014 | Appointment of Angela Austin as a director (3 pages) |
9 May 2014 | Appointment of Sally Tyson as a director (3 pages) |
9 May 2014 | Appointment of Sally Tyson as a director (3 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
9 May 2014 | Appointment of Paul Rogers as a director (3 pages) |
9 May 2014 | Appointment of Paul Rogers as a director (3 pages) |
5 May 2014 | Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
5 May 2014 | Registered office address changed from 43 Temple Row Birmingham England B2 5LS England on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 43 Temple Row Birmingham England B2 5LS England on 5 May 2014 (1 page) |
5 May 2014 | Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
5 May 2014 | Registered office address changed from 43 Temple Row Birmingham England B2 5LS England on 5 May 2014 (1 page) |
23 April 2014 | Registration of charge 088867990003 (42 pages) |
23 April 2014 | Registration of charge 088867990003 (42 pages) |
19 April 2014 | Registration of charge 088867990002 (24 pages) |
19 April 2014 | Registration of charge 088867990001 (25 pages) |
19 April 2014 | Registration of charge 088867990002 (24 pages) |
19 April 2014 | Registration of charge 088867990001 (25 pages) |
11 February 2014 | Incorporation
|
11 February 2014 | Incorporation
|
11 February 2014 | Incorporation
|