Company NameFood First Caterers Ltd
DirectorsMark McCann and Ian Christopher Summers
Company StatusLiquidation
Company Number11020615
CategoryPrivate Limited Company
Incorporation Date18 October 2017(6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark McCann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Ian Christopher Summers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 January 2023 (1 year, 2 months ago)
Next Return Due10 February 2024 (overdue)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
18 April 2023Registered office address changed from Unit 4-6 Butchers Yard High Street Ardington Wantage OX12 8PS England to 128 City Road London EC1V 2NX on 18 April 2023 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
27 January 2023Notification of Ian Summers as a person with significant control on 31 December 2021 (2 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
19 October 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
25 March 2022Appointment of Mr Ian Christopher Summers as a director on 14 March 2022 (2 pages)
13 February 2022Registered office address changed from 195 Park Road Uxbridge Middlesex UB8 1NP United Kingdom to Unit 4-6 Butchers Yard High Street Ardington Wantage OX12 8PS on 13 February 2022 (1 page)
17 November 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
2 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
19 November 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
17 October 2018Change of details for Mr Mark Mccann as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Mark Mccann on 17 October 2018 (2 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 100
(23 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 100
(23 pages)