UKBizDB.co.uk

RAIL GOURMET U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rail Gourmet U.k. Limited. The company was founded 29 years ago and was given the registration number 03052537. The firm's registered office is in LONDON. You can find them at Jamestown Wharf, 32 Jamestown Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:RAIL GOURMET U.K. LIMITED
Company Number:03052537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Secretary16 February 2023Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director08 December 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director08 December 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director25 October 2021Active
The Coach House, New Barn Lane, Ockley, Dorking, United Kingdom, RH5 5PF

Director25 October 2021Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Secretary12 March 2010Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Secretary08 December 2006Active
Strawberry Fields, 12a Fairmile Avenue, Cobham, KT11 2JB

Secretary03 October 1995Active
White Cottage, Church Road, Godalming, GU8 5JB

Nominee Secretary27 April 1995Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary14 May 1998Active
The Gables 8 Mountbatten Drive, Ringstead, Kettering, NN14 4TX

Director03 October 1995Active
169, Euston Road, London, NW1 2AE

Director10 April 2001Active
Halcyon Christchurch Road, Virginia Water, GU25 4PJ

Director05 November 1998Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director01 March 2007Active
Shadow Lawn, Onslow Road, Sunningdale, SL5 0HW

Director27 April 1995Active
Strawberry Fields, 12a Fairmile Avenue, Cobham, KT11 2JB

Director03 October 1995Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director17 August 2017Active
Rietholzstrasse 46, Zollikerberg, Switzerland,

Director01 January 1999Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director07 April 2015Active
34 St Emilion Close, St Giles Park, Northampton, NN5 6EN

Director27 April 1995Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director01 November 2019Active
2 Hearne Drive, Holyport, Maidenhead, SL6 2HZ

Director03 October 1995Active
The Homedtead, 65 Withland Lane, Rothley, England, LE7 7SG

Director27 April 1995Active
7 Mortimer Hall, The Street Mortimer, Reading, RG7 3NS

Director01 June 2000Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director01 March 2007Active
8 Barnes Close, Manor Park, London, E12 5AU

Director03 October 1995Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director08 December 2006Active
33, Eaton Park Road, Cobham, KT11 2JJ

Director10 April 2001Active
11 King George Street, Greenwich, London, SE10 8QJ

Director03 October 1995Active
Schnorpfenmatt 14, Mellingen 5507, Switzerland, FOREIGN

Director01 January 1999Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director16 November 2012Active
Chaldean, 7 Chandos Close, Chester, CH4 7BJ

Director27 April 1995Active

People with Significant Control

Rail Gourmet Uk Holdings Limited
Notified on:16 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-05-17Officers

Second filing of director termination with name.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Change person secretary company with change date.

Download
2023-02-21Officers

Appoint person secretary company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-09-16Change of constitution

Statement of companys objects.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.