UKBizDB.co.uk

SELECT SERVICE PARTNER RETAIL CATERING LIMITED

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

This company is commonly known as Select Service Partner Retail Catering Limited. The company was founded 65 years ago and was given the registration number 00623378. 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 99999 - Dormant Company.

Company Information

Name:SELECT SERVICE PARTNER RETAIL CATERING LIMITED
Company Number:00623378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1959
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director17 October 2006Active
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director23 January 2023Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director17 October 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

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

Secretary15 June 2006Active
40 Wynchgate Road, Hazel Grove, Stockport, SK7 6NZ

Secretary01 January 1993Active
11 Hamilton Road, Chiswick, London, W4 1AL

Secretary09 September 1996Active
27 St Margarets Road, Edgware, HA8 9UT

Secretary-Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary29 September 2000Active
42 Muncaster Road, London, SW11 6NU

Secretary01 July 1998Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary06 January 1999Active
44 St Marys Avenue, Norwood Green, Southall, UB2 4LT

Secretary01 October 1995Active
27 Glenavon Park, Stoke Bishop, Bristol, BS9 1RN

Director-Active
Morgan's View, 9 Harptree Close, Nailsea, United Kingdom, BS48 4YT

Director-Active
6 Park Road, Godalming, GU7 1SH

Director11 June 1998Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director17 October 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director15 August 2017Active
Brackenwood, Monks Walk, Ascot, SL5 9AZ

Director-Active
The Oaks, Nine Mile Ride, Wokingham, RG40 3DY

Director01 October 2002Active
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA

Director11 February 2000Active
Haywards The Avenue, Bucklebury, Reading, RG7 6NA

Director-Active
38 Wickham Close, Chipping Sodbury, Bristol, BS17 6NH

Director-Active
14 The Range, Highnam, Gloucester, GL2 8NL

Director-Active
The Poplars, Mattersey Thorpe, Doncaster, DN10 5EF

Director-Active
11 Swallow Drive, Hazlemere, High Wycombe, HP15 7JB

Director11 June 1998Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director15 June 2006Active
14 Stanhope Road, Highgate, London, N6 5DB

Director01 August 2002Active
44 South Croxted Road, London, SE21 8BD

Director01 October 2002Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director25 October 2021Active
21 Oakwood Road, Henleaze, Bristol, BS9 4NP

Director-Active
Auburn House, 39 High Street, Olney, MK46 4EB

Director01 August 2002Active
86 Frenchay Road, Oxford, OX2 6TF

Director11 February 2000Active
5 Connolly Court, Holloway Drive Virginia Park, Virginia Water, GU25 4SR

Director01 October 2002Active

People with Significant Control

Ssp Financing Uk Limited
Notified on:01 October 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
Ssp Financing Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:169, Euston Road, London, United Kingdom, NW1 2AE
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
2023-06-17Accounts

Accounts with accounts type dormant.

Download
2023-02-22Officers

Change person secretary company with change date.

Download
2023-02-21Officers

Appoint person secretary company with name date.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

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
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-16Change of constitution

Statement of companys objects.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Persons 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
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.