Wilmslow
Cheshire
SK9 5AR
Director Name | Ms Eloise Wann |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court Water Lane Wilmslow Cheshire SK9 5AR |
Director Name | Mr Christopher Paul Morris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court Water Lane Wilmslow Cheshire SK9 5AR |
Director Name | Mr Peter Anthony Christopher Ohrt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 27 years, 6 months (resigned 23 October 2019) |
Role | Managing Director Food Alert |
Country of Residence | England |
Correspondence Address | 35 Llanvair Drive Ascot Berkshire SL5 9HS |
Director Name | Mrs Francoise Peretti |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 27 years, 6 months (resigned 23 October 2019) |
Role | Public Relations Executive |
Country of Residence | England |
Correspondence Address | 20 Pembroke Road London W8 6NT |
Director Name | Mr Constantine Costa |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 18 February 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pembroke Road London W8 6NT |
Secretary Name | Mrs Francoise Peretti |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 27 years, 6 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Pembroke Road London W8 6NT |
Website | foodalert.com |
---|---|
Telephone | 020 72441900 |
Telephone region | London |
Registered Address | Kings Court Water Lane Wilmslow Cheshire SK9 5AR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | Mr David Bashford 4.81% Ordinary |
---|---|
3.5k at £1 | Constantine Costa 4.21% Ordinary B |
31.1k at £1 | Peter Christopher-ohrt 37.42% Ordinary |
29.5k at £1 | Mr Constantine Costa 35.49% Ordinary |
11k at £1 | Mrs Francoise Peretti 13.19% Ordinary |
1.5k at £1 | David Bashford 1.81% Ordinary B |
1000 at £1 | Mehrdad Modarres 1.20% Ordinary B |
500 at £1 | Murray Carnegie 0.60% Ordinary B |
400 at £1 | Julie Munn 0.48% Ordinary B |
350 at £1 | Lisa Collier 0.42% Ordinary B |
150 at £1 | Craig Adams 0.18% Ordinary B |
150 at £1 | Steve Packham 0.18% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,177,229 |
Cash | £1,123,229 |
Current Liabilities | £551,988 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
16 November 2020 | Delivered on: 18 November 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 June 2020 | Delivered on: 2 June 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: UK trademark over safety compliance software (trademark registration pending). Outstanding |
15 September 2004 | Delivered on: 2 October 2004 Persons entitled: Western Heritable Investment Company Limited Classification: Security deposit deed Secured details: £21,152.94 due or to become due from the company to the chargee. Particulars: £21,152.94. Outstanding |
18 January 1991 | Delivered on: 4 February 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 November 2007 | Delivered on: 15 November 2007 Satisfied on: 29 February 2012 Persons entitled: The Western Heritable Invetment Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of a deposit account and all money from time to time withdrawn from the account. Fully Satisfied |
15 September 2004 | Delivered on: 18 September 2004 Satisfied on: 29 February 2012 Persons entitled: Western Heritable Investment Properties Limited Classification: Security deposit deed Secured details: £12,152.94 due or to become due from the company to the chargee. Particulars: £21,152.94. Fully Satisfied |
18 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (68 pages) |
---|---|
18 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages) |
11 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
8 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
8 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages) |
8 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (5 pages) |
12 October 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
28 April 2021 | Director's details changed for Mr David Bashford on 28 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Constantine Costa as a director on 18 February 2021 (1 page) |
28 January 2021 | Statement of capital on 12 January 2021
|
16 December 2020 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
18 November 2020 | Registration of charge 024903170006, created on 16 November 2020 (17 pages) |
4 November 2020 | Satisfaction of charge 024903170005 in full (4 pages) |
12 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
2 June 2020 | Registration of charge 024903170005, created on 1 June 2020 (14 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 23 October 2019
|
14 January 2020 | Confirmation statement made on 10 December 2019 with updates (6 pages) |
27 November 2019 | Resolutions
|
26 November 2019 | Change of share class name or designation (2 pages) |
19 November 2019 | Registered office address changed from 247-249 Cromwell Road London SW5 9GA to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 19 November 2019 (1 page) |
19 November 2019 | Cessation of Constantine Costa as a person with significant control on 23 October 2019 (1 page) |
19 November 2019 | Termination of appointment of Francoise Peretti as a director on 23 October 2019 (1 page) |
19 November 2019 | Termination of appointment of Francoise Peretti as a secretary on 23 October 2019 (1 page) |
19 November 2019 | Appointment of Mr Christopher Morris as a director on 23 October 2019 (2 pages) |
19 November 2019 | Termination of appointment of Peter Anthony Christopher Ohrt as a director on 23 October 2019 (1 page) |
19 November 2019 | Cessation of Francoise Peretti as a person with significant control on 23 October 2019 (1 page) |
19 November 2019 | Notification of Citation Holdings Limited as a person with significant control on 23 October 2019 (2 pages) |
19 November 2019 | Appointment of Ms Eloise Wann as a director on 23 October 2019 (2 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
19 November 2019 | Cessation of Peter Anthony Christopher Ohrt as a person with significant control on 23 October 2019 (1 page) |
13 November 2019 | Statement of capital on 17 October 2019
|
12 November 2019 | Resolutions
|
8 October 2019 | Satisfaction of charge 3 in full (1 page) |
12 August 2019 | Statement of capital on 1 August 2019
|
31 July 2019 | Resolutions
|
31 July 2019 | Statement of company's objects (2 pages) |
30 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
6 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
1 May 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
16 November 2018 | Satisfaction of charge 1 in full (1 page) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
5 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
8 June 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
28 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
27 July 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
27 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
27 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 May 2014 | Statement of capital on 17 December 2013
|
15 May 2014 | Statement of capital on 17 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
4 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Statement of capital on 30 September 2012
|
23 May 2013 | Statement of capital on 30 September 2012
|
17 May 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
5 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Appointment of Mr David Bashford as a director (2 pages) |
17 March 2011 | Appointment of Mr David Bashford as a director (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 May 2010 | Statement of capital on 31 March 2010
|
19 May 2010 | Statement of capital on 31 March 2010
|
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 May 2009 | Return made up to 09/04/09; full list of members (6 pages) |
21 May 2009 | Return made up to 09/04/09; full list of members (6 pages) |
17 December 2008 | Ad 02/05/08\gbp si 12909@1=12909\gbp ic 66070/78979\ (2 pages) |
17 December 2008 | Ad 02/05/08\gbp si 12909@1=12909\gbp ic 66070/78979\ (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 July 2007 | Return made up to 09/04/07; full list of members (4 pages) |
4 July 2007 | Return made up to 09/04/07; full list of members (4 pages) |
4 June 2007 | Ad 22/12/06--------- £ si 950@1=950 £ ic 65120/66070 (2 pages) |
4 June 2007 | Ad 22/12/06--------- £ si 950@1=950 £ ic 65120/66070 (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Return made up to 09/04/06; full list of members (8 pages) |
6 July 2006 | Return made up to 09/04/06; full list of members (8 pages) |
27 October 2005 | Ad 23/09/05--------- £ si 2500@1=2500 £ ic 62620/65120 (2 pages) |
27 October 2005 | Ad 23/09/05--------- £ si 2500@1=2500 £ ic 62620/65120 (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Nc inc already adjusted 23/09/05 (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Nc inc already adjusted 23/09/05 (2 pages) |
6 October 2005 | Resolutions
|
5 October 2005 | Return made up to 09/04/05; no change of members (7 pages) |
5 October 2005 | Return made up to 09/04/05; no change of members (7 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 58 jermyn street london SW1Y 6LX (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 58 jermyn street london SW1Y 6LX (1 page) |
2 October 2004 | Particulars of property mortgage/charge (3 pages) |
2 October 2004 | Particulars of property mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Return made up to 09/04/04; change of members
|
12 August 2004 | Return made up to 09/04/04; change of members
|
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 April 2002 | Return made up to 09/04/02; no change of members
|
18 April 2002 | Return made up to 09/04/02; no change of members
|
24 April 2001 | Return made up to 09/04/01; no change of members (7 pages) |
24 April 2001 | Return made up to 09/04/01; no change of members (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 09/04/99; no change of members
|
8 July 1999 | Return made up to 09/04/99; no change of members
|
28 July 1998 | Registered office changed on 28/07/98 from: 58 jermyn street london SW17 6LX (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 58 jermyn street london SW17 6LX (1 page) |
17 July 1998 | Return made up to 09/04/98; full list of members
|
17 July 1998 | Return made up to 09/04/98; full list of members
|
10 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
13 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 July 1996 | Return made up to 09/04/96; change of members (6 pages) |
6 July 1996 | Return made up to 09/04/96; change of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 May 1995 | Return made up to 09/04/95; full list of members (4 pages) |
23 May 1995 | Return made up to 09/04/95; full list of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
8 June 1994 | Return made up to 09/04/94; no change of members (4 pages) |
9 December 1993 | Accounts for a small company made up to 31 October 1992 (8 pages) |
9 December 1993 | Accounts for a small company made up to 31 October 1992 (8 pages) |
11 May 1993 | Return made up to 09/04/93; no change of members
|
26 November 1992 | Accounts for a small company made up to 31 October 1991 (8 pages) |
26 November 1992 | Accounts for a small company made up to 31 October 1991 (8 pages) |
9 November 1992 | Accounts for a small company made up to 30 April 1991 (7 pages) |
9 November 1992 | Accounts for a small company made up to 30 April 1991 (7 pages) |
29 September 1992 | Director resigned (4 pages) |
9 September 1992 | Return made up to 09/04/92; full list of members (9 pages) |
30 June 1992 | Return made up to 01/04/91; full list of members (8 pages) |
20 December 1991 | Director resigned (2 pages) |
22 October 1991 | New director appointed (3 pages) |
26 February 1991 | Resolutions
|
26 February 1991 | Resolutions
|
26 February 1991 | Ad 29/01/91--------- £ si 62618@1=62618 £ ic 2/62620 (2 pages) |
26 February 1991 | Ad 29/01/91--------- £ si 62618@1=62618 £ ic 2/62620 (2 pages) |
26 February 1991 | Resolutions
|
4 February 1991 | Particulars of mortgage/charge (3 pages) |
4 February 1991 | Particulars of mortgage/charge (3 pages) |
17 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 April 1990 | Incorporation (16 pages) |
9 April 1990 | Incorporation (16 pages) |