RHODES FOODS LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT8 0DL

Company number 00995962
Status Active
Incorporation Date 3 December 1970
Company Type Private Limited Company
Address 90 WALTON ROAD, EAST MOLESEY, SURREY, KT8 0DL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 965 . The most likely internet sites of RHODES FOODS LIMITED are www.rhodesfoods.co.uk, and www.rhodes-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Rhodes Foods Limited is a Private Limited Company. The company registration number is 00995962. Rhodes Foods Limited has been working since 03 December 1970. The present status of the company is Active. The registered address of Rhodes Foods Limited is 90 Walton Road East Molesey Surrey Kt8 0dl. . TAYLOR, Sally Louise is a Secretary of the company. CATMULL, Jane Elisabeth is a Director of the company. RHODES, Betty is a Director of the company. RHODES, Michael Fergus is a Director of the company. TAYLOR, Sally Louise is a Director of the company. Secretary RHODES, Michael Fergus has been resigned. Director CAMBRIDGE, Joan Mary has been resigned. Director GUEST, Helen Mary has been resigned. Director GUEST, Henry Alan has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TAYLOR, Sally Louise
Appointed Date: 29 August 1995

Director
CATMULL, Jane Elisabeth
Appointed Date: 06 August 1996
64 years old

Director
RHODES, Betty

93 years old

Director

Director
TAYLOR, Sally Louise

58 years old

Resigned Directors

Secretary
RHODES, Michael Fergus
Resigned: 29 August 1995

Director
CAMBRIDGE, Joan Mary
Resigned: 06 August 1996
98 years old

Director
GUEST, Helen Mary
Resigned: 03 March 1994
105 years old

Director
GUEST, Henry Alan
Resigned: 11 November 1999
105 years old

Persons With Significant Control

Mr Michael Fergus Rhodes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RHODES FOODS LIMITED Events

07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 965

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 965

...
... and 91 more events
16 Oct 1987
Full accounts made up to 31 March 1987

16 Oct 1987
Return made up to 28/09/87; full list of members

07 Oct 1986
Accounts for a small company made up to 31 March 1986
07 Oct 1986
Return made up to 29/09/86; full list of members

03 Dec 1970
Incorporation

RHODES FOODS LIMITED Charges

30 January 1997
Mortgage deed
Delivered: 10 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 51 old woking rd,west byfleet with…
21 December 1995
Mortgage
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 20 london road morden t/n SGL284329…
21 December 1995
Legal charge
Delivered: 22 December 1995
Status: Satisfied on 14 November 1996
Persons entitled: Long Acre Securities Limited
Description: 20 london road morden t/n SGL284329.
31 October 1994
Legal mortgage
Delivered: 4 November 1994
Status: Satisfied on 14 November 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 186 seabourne road southbourne bournemouth…
31 October 1994
Legal mortgage
Delivered: 4 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 90 walton road east molesey surrey tog…
24 January 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 14 November 1996
Persons entitled: Lombard North Central PLC.
Description: F/H property k/a 51 old woking road byfleet woking surrey…
18 March 1988
Legal charge
Delivered: 31 March 1988
Status: Satisfied on 14 November 1996
Persons entitled: Barclays Bank PLC
Description: 186 seabourne road southbourne bournemouth dorset. T.N. dt…
24 June 1985
Legal charge
Delivered: 1 July 1985
Status: Satisfied on 15 November 1994
Persons entitled: Barclays Bank PLC
Description: 90 walton road east molesey surrey title no sy 247196.