UKBizDB.co.uk

THE FOOD CLUB INTERNATIONAL

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

This company is commonly known as The Food Club International. The company was founded 19 years ago and was given the registration number 05363796. The firm's registered office is in MIDDLESEX. You can find them at 2 Churchill Court, 58 Station, Road, North Harrow, Middlesex, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE FOOD CLUB INTERNATIONAL
Company Number:05363796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Churchill Court, 58 Station, Road, North Harrow, Middlesex, HA2 7SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA

Secretary14 February 2005Active
100, Butler Road, West Harrow, England, HA1 4DT

Director13 October 2009Active
2, Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA

Director14 February 2005Active
Cyrita, Hogpits Bottom, Flaunden, England, HP3 0QB

Director22 June 2005Active
16 Valmeade Close, Hook, RG27 9QE

Director20 April 2005Active
73 Berkeley Avenue, Chesham, HP5 2RP

Director20 April 2005Active
5 The Firs, Eaton Rise, Ealing, England, W5 2HG

Director20 April 2005Active
4 Chestnut Avenue, Northwood, HA6 1HR

Director14 February 2005Active
Great Barn, School Lane, Chearsley, Aylesbury, England, HP18 0BT

Director01 August 2016Active
5, Malden Road, Watford, England, WD17 4EN

Director13 October 2009Active
28 Dudley Gardens, Harrow, HA2 0DQ

Director22 June 2005Active
17 Hazelwood Drive, Pinner, HA5 3TU

Director20 April 2005Active
186 Gunnersbury Avenue, Gunnersbury Park Acton, London, W3 8LB

Director20 April 2005Active
10 Bentley Lodge 182 High Road, Bushey, Watford, WD23 1NS

Director20 April 2005Active

People with Significant Control

Mr John Nicholas Howard
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Great Barn, School Lane, Aylesbury, England, HP18 0BT
Nature of control:
  • Right to appoint and remove directors
Mr Mark Oliver John Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:2 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA
Nature of control:
  • Right to appoint and remove directors
Mr Alexander Ronald Kent
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:5 Malden Road, Watford, England, WD17 4EN
Nature of control:
  • Right to appoint and remove directors
Mr Rajen Gosrani
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:2 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA
Nature of control:
  • Right to appoint and remove directors
Dr Jacek Czeslaw Chudy
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:5 The Firs, Eaton Rise, Ealing, England, W5 2HG
Nature of control:
  • Right to appoint and remove directors
Mr Robert James Nugent
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Cyrita, Hogpits Bottom, Flaunden, England, HP3 0QB
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Change person director company with change date.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Resolution

Resolution.

Download
2016-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.