London
SW8 5EL
Director Name | Ms Sophia Alice Tebbetts |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(10 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 2.16 The Food Exchange, New Covent Garden Mar London SW8 5EL |
Director Name | Ms Sarah Elizabeth Dickinson Payne |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Kieran Gerard Daly |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Daniel Alexander Pasternak Oppenheimer |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ |
Director Name | Ms Philippa Jane Garland |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 April 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 2.16 The Food Exchange, New Covent Garden Mar London SW8 5EL |
Registered Address | Unit 2.16 The Food Exchange, New Covent Garden Market London SW8 5EL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Foodcycle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £75,263 |
Current Liabilities | £82,034 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
2 October 2014 | Delivered on: 7 October 2014 Persons entitled: Foodcycle Classification: A registered charge Particulars: All of its property; all intellectual property now and in the future belonging to the borrower. Outstanding |
---|
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
4 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
8 April 2021 | Change of details for Foodcycle as a person with significant control on 30 April 2019 (2 pages) |
12 August 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
3 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
30 April 2019 | Registered office address changed from Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ England to Unit 2.16 the Food Exchange, New Covent Garden Market London SW8 5EL on 30 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Daniel Alexander Pasternak Oppenheimer as a director on 4 December 2017 (1 page) |
4 January 2018 | Appointment of Ms Philippa Jane Garland as a director on 4 December 2017 (2 pages) |
15 May 2017 | Registered office address changed from Oxford House Derbyshire Street London E2 6HG to Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Oxford House Derbyshire Street London E2 6HG to Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ on 15 May 2017 (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
15 March 2017 | Appointment of Ms Mary Gabrielle Mcgrath as a director on 23 November 2016 (2 pages) |
15 March 2017 | Appointment of Ms Mary Gabrielle Mcgrath as a director on 23 November 2016 (2 pages) |
23 January 2017 | Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 10 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 10 January 2017 (1 page) |
13 September 2016 | Termination of appointment of Kieran Gerard Daly as a director on 17 June 2016 (1 page) |
13 September 2016 | Termination of appointment of Kieran Gerard Daly as a director on 17 June 2016 (1 page) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 October 2014 | Registration of charge 089636780001, created on 2 October 2014 (9 pages) |
7 October 2014 | Registration of charge 089636780001, created on 2 October 2014 (9 pages) |
7 October 2014 | Registration of charge 089636780001, created on 2 October 2014 (9 pages) |
2 July 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
2 July 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
5 June 2014 | Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director (2 pages) |
5 June 2014 | Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director (2 pages) |
5 June 2014 | Appointment of Mr Kieran Gerard Daly as a director (2 pages) |
5 June 2014 | Appointment of Mr Kieran Gerard Daly as a director (2 pages) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|