REAL GOOD FOOD PLC
LONDON THE REAL GOOD FOOD COMPANY PLC

Hellopages » Greater London » Tower Hamlets » E1W 1XB

Company number 04666282
Status Active
Incorporation Date 13 February 2003
Company Type Public Limited Company
Address INTERNATIONAL HOUSE, 1 ST. KATHARINES WAY, LONDON, E1W 1XB
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Interim accounts made up to 30 September 2016; Registration of charge 046662820034, created on 21 October 2016. The most likely internet sites of REAL GOOD FOOD PLC are www.realgoodfood.co.uk, and www.real-good-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Real Good Food Plc is a Public Limited Company. The company registration number is 04666282. Real Good Food Plc has been working since 13 February 2003. The present status of the company is Active. The registered address of Real Good Food Plc is International House 1 St Katharines Way London E1w 1xb. . NEWMAN, David Paul is a Secretary of the company. D'UNIENVILLE, Jacques is a Director of the company. NEWMAN, David Paul is a Director of the company. RIDGWELL, Patrick George is a Director of the company. SALTER, Peter Cecil is a Director of the company. THOMAS, Christopher Owen is a Director of the company. TOTTE, Pieter Willem is a Director of the company. Secretary CAMFIELD, Lee Mark has been resigned. Secretary GIBSON, John Frederick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAMFIELD, Lee Mark has been resigned. Director GIBSON, John Frederick has been resigned. Director GRADOWSKI-SMITH, Richard has been resigned. Director HESLOP, Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCDONOUGH, Michael John has been resigned. Director MITCHELL, James Campbell has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
NEWMAN, David Paul
Appointed Date: 25 June 2009

Director
D'UNIENVILLE, Jacques
Appointed Date: 15 October 2012
56 years old

Director
NEWMAN, David Paul
Appointed Date: 15 September 2015
69 years old

Director
RIDGWELL, Patrick George
Appointed Date: 31 August 2005
79 years old

Director
SALTER, Peter Cecil
Appointed Date: 24 May 2004
77 years old

Director
THOMAS, Christopher Owen
Appointed Date: 05 September 2005
80 years old

Director
TOTTE, Pieter Willem
Appointed Date: 13 February 2003
75 years old

Resigned Directors

Secretary
CAMFIELD, Lee Mark
Resigned: 25 June 2009
Appointed Date: 13 May 2004

Secretary
GIBSON, John Frederick
Resigned: 13 May 2004
Appointed Date: 13 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Director
CAMFIELD, Lee Mark
Resigned: 25 June 2009
Appointed Date: 13 May 2004
57 years old

Director
GIBSON, John Frederick
Resigned: 12 July 2007
Appointed Date: 13 February 2003
74 years old

Director
GRADOWSKI-SMITH, Richard
Resigned: 24 January 2006
Appointed Date: 25 May 2004
59 years old

Director
HESLOP, Stephen
Resigned: 22 November 2009
Appointed Date: 12 July 2007
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Director
MCDONOUGH, Michael John
Resigned: 07 August 2015
Appointed Date: 25 June 2009
66 years old

Director
MITCHELL, James Campbell
Resigned: 24 January 2006
Appointed Date: 16 May 2003
76 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

REAL GOOD FOOD PLC Events

22 Feb 2017
Confirmation statement made on 13 February 2017 with updates
23 Dec 2016
Interim accounts made up to 30 September 2016
25 Oct 2016
Registration of charge 046662820034, created on 21 October 2016
04 Oct 2016
Group of companies' accounts made up to 31 March 2016
18 May 2016
Statement of capital on 18 May 2016
  • GBP 1,401,338.06

...
... and 172 more events
24 Mar 2003
New secretary appointed;new director appointed
24 Mar 2003
Registered office changed on 24/03/03 from: temple chambers temple avenue london EC4Y 0HP
24 Mar 2003
Secretary resigned;director resigned
24 Mar 2003
Director resigned
13 Feb 2003
Incorporation

REAL GOOD FOOD PLC Charges

21 October 2016
Charge code 0466 6282 0034
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: N/A…
23 September 2015
Charge code 0466 6282 0033
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Lloyds Commercial Finance Limited
Description: Contains fixed charge…
24 May 2013
Charge code 0466 6282 0032
Delivered: 7 June 2013
Status: Satisfied on 22 September 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Land and buildings at north moss lane industrial estate…
1 May 2013
Charge code 0466 6282 0031
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
21 December 2012
Charge over plant and machinery
Delivered: 4 January 2013
Status: Satisfied on 30 September 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: First fixed charge all specified plant & machinery being…
31 July 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2011
Charge over plant and machinery
Delivered: 8 November 2011
Status: Satisfied on 30 September 2015
Persons entitled: Pnc Financial Services UK Limited
Description: First fixed charge all specified p&m and all future p&m,the…
28 January 2011
Charge over plant and machinery
Delivered: 17 February 2011
Status: Satisfied on 30 September 2015
Persons entitled: Pnc Financial Services UK Limited
Description: All of its right title and interest in and to the following…
22 November 2010
Composite guarantee and debenture
Delivered: 2 December 2010
Status: Satisfied on 22 September 2015
Persons entitled: Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
16 July 2008
Debenture
Delivered: 30 July 2008
Status: Satisfied on 22 September 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv
Description: Fixed and floating charge over the undertaking and all…
28 December 2007
Fixed and floating charge
Delivered: 14 January 2008
Status: Satisfied on 13 March 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 November 2005
Assignment of life policy
Delivered: 19 November 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC (Trading as Rabobank International) London Branch and Anyassignees Thereof) (Security Trustee)
Description: The policy being policy number L0191576272 and all money…
18 October 2005
Debenture
Delivered: 28 October 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch
Description: Fixed and floating charges over the undertaking and all…
18 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch
Description: F/H property k/a land at laforey road great grimsby…
18 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC, the Royal Bank of Scotland PLC and Cooperatieve Centraleraiffeisen-Boerenleenbank B.a London Branch
Description: F/H property k/a land at five star fish limited sargon way…
31 August 2005
Charge of securities
Delivered: 3 September 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC as Security Trustees
Description: The whole right title and benefit to the securities and all…
1 August 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC
Description: Land at laforey road grimsby t/nos HS266387, HS286752…
26 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
26 July 2005
Assignment of life policy
Delivered: 3 August 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: The policy and all money that may become payable under the…
26 July 2005
Assignment of life policy
Delivered: 3 August 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: The policy and all money that may become payable under the…
26 July 2005
Assignment of life policy
Delivered: 3 August 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: The policy and all money that may become payable under the…
26 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: F/H land at laforey road great grimsby business park great…
26 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: L/H land at laforey road great grimsby business park great…
26 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: L/H land at laforey road great grimsby business park great…
17 August 2004
Assignment of life policy
Delivered: 20 August 2004
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC
Description: The policy being L0194393452 with scottish equitable PLC…
17 August 2004
Assignment of life policy
Delivered: 20 August 2004
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC
Description: The policy being L0199493452 with scottish equitable PLC…
17 August 2004
Assignment of life policy
Delivered: 20 August 2004
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC
Description: The policy being L0199783452 with scottish equitable PLC…
17 August 2004
Assignment of life policy
Delivered: 20 August 2004
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC
Description: The policy being, policy no: 001190-51L-dhs with allied…
17 August 2004
Assignment of life policy
Delivered: 20 August 2004
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC
Description: The policy being, policy no: 001191-51L-dhs with allied…
29 July 2004
Rent deposit deed
Delivered: 5 August 2004
Status: Satisfied on 12 October 2006
Persons entitled: Tower Bridge Piazza Limited
Description: Security deposit of £4,225.00 plus 17.5% vat.
13 May 2004
Debenture
Delivered: 25 May 2004
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2003
Fixed and floating charge
Delivered: 3 September 2003
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 2003
Fixed and floating charge
Delivered: 3 September 2003
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…