Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOURMET & COMPANY LIMITED
Company Information for

GOURMET & COMPANY LIMITED

130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
Company Registration Number
00370256
Private Limited Company
Active

Company Overview

About Gourmet & Company Ltd
GOURMET & COMPANY LIMITED was founded on 1941-10-27 and has its registered office in London. The organisation's status is listed as "Active". Gourmet & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOURMET & COMPANY LIMITED
 
Legal Registered Office
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU
Other companies in W1D
 
Filing Information
Company Number 00370256
Company ID Number 00370256
Date formed 1941-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB229253071  
Last Datalog update: 2024-04-06 16:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOURMET & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOURMET & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FIONA JANE MACFARLANE
Company Secretary 1992-11-02
DENISE MARGARET CHALLIS
Director 1992-03-10
NIGEL KENNETH CHALLIS
Director 2006-03-18
DAVID ALASTAIR MACFARLANE
Director 1992-03-10
FIONA JANE MACFARLANE
Director 1992-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE CHALLIS
Director 1992-03-10 2009-04-18
ELIZABETH CONSTANCE CHALLIS
Director 1992-03-10 1998-03-07
ALAN GEORGE CHALLIS
Company Secretary 1992-03-10 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA JANE MACFARLANE CHICHESTER HARBOUR TRUST Director 2014-07-18 CURRENT 2002-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-31CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1730
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1730
2016-03-29AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1730
2015-03-19AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-18CH01Director's details changed for Dr Denise Margaret Challis on 2015-01-15
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1730
2014-03-14AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-03-20AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-15AD02Register inspection address changed from C/O Gourmet and Company Limited 26 Byfeld Gardens London SW13 9HP United Kingdom
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/13 FROM the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8LB
2013-01-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-03-14AR0110/03/12 ANNUAL RETURN FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE MACFARLANE / 01/01/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALASTAIR MACFARLANE / 01/01/2012
2012-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA JANE MACFARLANE on 2012-01-01
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-12AD02Register inspection address changed from C/O Gourmet and Company Limited 46 Nassau Road London SW13 9QE United Kingdom
2011-03-29AR0110/03/11 ANNUAL RETURN FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-22AR0110/03/10 ANNUAL RETURN FULL LIST
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE MACFARLANE / 10/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALASTAIR MACFARLANE / 10/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENISE MARGARET CHALLIS / 10/03/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ALAN CHALLIS
2009-04-15363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-07363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-03-21363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-23169£ SR 270@1 04/08/05
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-04122NC DEC ALREADY ADJUSTED 24/08/05
2006-04-04363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/05
2005-03-23363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-03-24363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-04-06363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-11363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-06287REGISTERED OFFICE CHANGED ON 06/11/01 FROM: DE WORDE HOUSE 283 LONSDALE ROAD LONDON SW13 9QB
2001-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-26363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-02-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-03-20363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-03-23363sRETURN MADE UP TO 10/03/99; CHANGE OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-04-15363(288)DIRECTOR RESIGNED
1998-04-15363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1997-12-16AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-03-13363sRETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS
1996-12-24AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-03-14363sRETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-03-15363sRETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS
1995-03-15AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-19287REGISTERED OFFICE CHANGED ON 19/10/94 FROM: 99 LISSON GROVE LONDON NW1 6UP
1994-03-24AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-24363sRETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GOURMET & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOURMET & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 1951-01-04 Outstanding EASTBOURNE MATERIAL BLDG. SOCY.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOURMET & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GOURMET & COMPANY LIMITED registering or being granted any patents
Domain Names

GOURMET & COMPANY LIMITED owns 1 domain names.

gourmet-company.co.uk  

Trademarks
We have not found any records of GOURMET & COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED STRINGERS OF EDINBURGH LIMITED 2012-02-29 Outstanding

We have found 1 mortgage charges which are owed to GOURMET & COMPANY LIMITED

Income
Government Income
We have not found government income sources for GOURMET & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GOURMET & COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GOURMET & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOURMET & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOURMET & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.