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

CREATE FOOD LIMITED

C/O EVELYN PARTNERS LLP, 4TH FLOOR CUMBERLAND HOUSE, SOUTHAMPTON, SO15 2BG,
Company Registration Number
02857354
Private Limited Company
Liquidation

Company Overview

About Create Food Ltd
CREATE FOOD LIMITED was founded on 1993-09-28 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Create Food Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CREATE FOOD LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
4TH FLOOR CUMBERLAND HOUSE
SOUTHAMPTON
SO15 2BG
Other companies in SE1
 
Filing Information
Company Number 02857354
Company ID Number 02857354
Date formed 1993-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB628073243  
Last Datalog update: 2024-10-05 17:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATE FOOD 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.
Companies with same name CREATE FOOD LIMITED
The following companies were found which have the same name as CREATE FOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATE FOOD AND NUTRITION CONSULTANCY LIMITED 36A ELM ROAD READING UK UNITED KINGDOM RG6 5TS Dissolved Company formed on the 2015-05-05
Create Foods, LLC 2501 Dallas St Ste 128 Aurora CO 80010 Good Standing Company formed on the 2016-02-15
CREATE FOOD HOLDINGS LLC Delaware Unknown
CREATE FOOD SERVICES PTY LTD Active Company formed on the 2020-02-20

Company Officers of CREATE FOOD LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
MADELEINE SUZANNE MUSSELWHITE
Director 2017-12-01
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
WILLIAM JAMES TONER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE MUSSELWHITE
Company Secretary 2017-12-01 2018-06-18
MARK JOHN GREAVES
Director 2000-04-07 2017-12-01
PHILIP ALEXANDER FREDERICK MILNE
Director 2000-04-07 2017-12-01
CAROLINE GINA GARDINER
Company Secretary 1998-01-31 2014-08-01
CAROLINE GINA GARDINER
Director 1996-02-26 2014-06-01
RICHARD EDWARD GROVES
Director 1994-11-30 2014-05-01
NICHOLAS CRISPIN BURNETT GILL
Director 2000-04-07 2013-03-01
DAVID ANTHONY EGAN
Company Secretary 1996-02-26 1998-01-31
DAVID ANTHONY EGAN
Director 1996-02-26 1998-01-31
ANTHONY DAWSON
Company Secretary 1993-10-06 1996-02-26
CAROLINE GINA GARDINER
Director 1993-10-06 1994-11-30
DANIEL JOHN DWYER
Nominated Secretary 1993-09-28 1993-10-06
BETTY JUNE DOYLE
Nominated Director 1993-09-28 1993-10-06
DANIEL JOHN DWYER
Nominated Director 1993-09-28 1993-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Liquidation
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Liquidation
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Liquidation
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Liquidation
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Liquidation
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Liquidation
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Liquidation
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Liquidation
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS THE IN HOUSE CATERING COMPANY LIMITED Director 2018-06-18 CURRENT 1995-07-31 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS MASK (UK) LIMITED Director 2018-06-18 CURRENT 2007-12-10 Liquidation
NICHOLAS EDWARD HEALE THOMAS ULTIMATE EXPERIENCE LIMITED Director 2018-06-18 CURRENT 2011-10-10 Active
NICHOLAS EDWARD HEALE THOMAS UPFRONT RECEPTION SERVICES LIMITED Director 2018-06-18 CURRENT 2014-08-01 Liquidation
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP LIMITED Director 2018-06-18 CURRENT 1986-10-10 Liquidation
NICHOLAS EDWARD HEALE THOMAS CONCERTO EVENTS LIMITED Director 2018-06-18 CURRENT 1988-11-14 Liquidation
NICHOLAS EDWARD HEALE THOMAS PRINCIPAL CATERING CONSULTANTS LIMITED Director 2018-06-18 CURRENT 1989-09-05 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING LIMITED Director 2018-06-18 CURRENT 1991-05-23 Active
NICHOLAS EDWARD HEALE THOMAS CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2018-06-18 CURRENT 2003-03-25 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS DELFINA EVENTS LIMITED Director 2018-06-18 CURRENT 2006-12-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS ABSOLUTELY CATERING LIMITED Director 2018-06-18 CURRENT 2007-07-16 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP HOLDINGS LIMITED Director 2018-06-18 CURRENT 2007-12-21 Active
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2018-06-18 CURRENT 2012-06-01 Liquidation
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS TOUCH OF TASTE LIMITED Director 2018-06-18 CURRENT 1986-02-13 Liquidation
NICHOLAS EDWARD HEALE THOMAS CHESTER BOYD LIMITED Director 2018-06-18 CURRENT 1983-06-10 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE BROOKWOOD PARTNERSHIP LIMITED Director 2018-06-18 CURRENT 1996-10-31 Liquidation
NICHOLAS EDWARD HEALE THOMAS TURTLE SOUP LIMITED Director 2018-06-18 CURRENT 1997-04-14 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING LIMITED Director 2018-06-18 CURRENT 1999-08-05 Liquidation
NICHOLAS EDWARD HEALE THOMAS BUSINESS PURSUITS LIMITED Director 2018-06-18 CURRENT 2003-07-07 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CLOCKFACE BEAUTY LIMITED Director 2018-04-10 CURRENT 2018-03-21 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Liquidation
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Liquidation
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Liquidation
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Liquidation
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Liquidation
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Liquidation
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Liquidation
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Liquidation
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active - Proposal to Strike off

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
2024-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-03CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-13CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-12CESSATION OF CONCERTO GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC02Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC07CESSATION OF CONCERTO GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-11Compulsory strike-off action has been discontinued
2021-12-11DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028573540003
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028573540005
2019-03-20PSC05Change of details for Concerto Group Limited as a person with significant control on 2018-07-05
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE
2018-07-05TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Axe & Bottle Court 70 Newcomen Street London SE1 1YT
2017-12-13AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028573540004
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-04AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2017-12-04AP03Appointment of Ms Madeleine Musselwhite as company secretary on 2017-12-01
2017-12-04AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILNE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028573540003
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-11-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0128/09/15 FULL LIST
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0128/09/14 FULL LIST
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE GARDINER
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROVES
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARDINER
2013-11-29AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0128/09/13 FULL LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-04AR0128/09/12 FULL LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 24 ENDEAVOUR WAY LONDON SW19 8UH
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-05AR0128/09/11 FULL LIST
2010-12-14AR0128/09/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GINA GARDINER / 01/09/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GINA GARDINER / 01/09/2010
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-11-05AR0128/09/09 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-11-02AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-10-03363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GARDINER / 01/09/2008
2008-09-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GARDINER / 01/09/2008
2008-09-05363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: UNIT 4 THE KIMBER CENTRE 54 KIMBER ROAD LONDON SW18 4PP
2007-10-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-01-10363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-11-03363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-07-05225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2001-03-29CERTNMCOMPANY NAME CHANGED RGC EVENTS LIMITED CERTIFICATE ISSUED ON 29/03/01
2000-11-22363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-24363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-24287REGISTERED OFFICE CHANGED ON 24/12/98 FROM: UNIT 4 THE SWAN CENTRE RIVERSIDE ROAD LONDON SW17 0LD
1998-11-09395PARTICULARS OF MORTGAGE/CHARGE
1998-11-04288aNEW SECRETARY APPOINTED
1998-09-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-29363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1998-04-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-02363sRETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1997-04-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-03363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-04-02287REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 14 ARDEN CLOSE BRACKNELL BERKSHIRE RG12 2SE
1996-03-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-12288SECRETARY RESIGNED
1996-03-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1104377 Expired Licenced property: CREATE FOOD LIMITED 24 ENDEAVOUR WAY LONDON SW19 8UH;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CREATE FOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

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 CREATE FOOD LIMITED

Intangible Assets
Patents
We have not found any records of CREATE FOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATE FOOD LIMITED
Trademarks
We have not found any records of CREATE FOOD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CREATE FOOD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-04-25 GBP £6,540 Expenses
City of London 2013-12-13 GBP £4,360 Expenses
City of London 2013-07-19 GBP £2,380 Expenses
Royal Borough of Greenwich 2012-10-09 GBP £3,996
City of London 0000-00-00 GBP £621 Expenses
City of London 0000-00-00 GBP £4,472 Expenses
City of London 0000-00-00 GBP £1,979 Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CREATE FOOD 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 CREATE FOOD 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 CREATE FOOD 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.