THE MOVEABLE FEAST LIMITED

Hellopages » Greater London » Westminster » WC2E 9DA

Company number 03471936
Status Active
Incorporation Date 26 November 1997
Company Type Private Limited Company
Address 52 FLORAL STREET, LONDON, WC2E 9DA
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 10850 - Manufacture of prepared meals and dishes
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Second filing of Confirmation Statement dated 26/11/2016; Confirmation statement made on 26 November 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 20/01/2017 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE MOVEABLE FEAST LIMITED are www.themoveablefeast.co.uk, and www.the-moveable-feast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Moveable Feast Limited is a Private Limited Company. The company registration number is 03471936. The Moveable Feast Limited has been working since 26 November 1997. The present status of the company is Active. The registered address of The Moveable Feast Limited is 52 Floral Street London Wc2e 9da. The company`s financial liabilities are £64.38k. It is £31.48k against last year. The cash in hand is £95.24k. It is £-3.23k against last year. And the total assets are £147.61k, which is £13.11k against last year. OVENS, Susan Margaret is a Secretary of the company. KASTNER, Anne-Marie is a Director of the company. OVENS, Susan Margaret is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


the moveable feast Key Finiance

LIABILITIES £64.38k
+95%
CASH £95.24k
-4%
TOTAL ASSETS £147.61k
+9%
All Financial Figures

Current Directors

Secretary
OVENS, Susan Margaret
Appointed Date: 26 November 1997

Director
KASTNER, Anne-Marie
Appointed Date: 26 November 1997
62 years old

Director
OVENS, Susan Margaret
Appointed Date: 26 November 1997
67 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 26 November 1997
Appointed Date: 26 November 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 26 November 1997
Appointed Date: 26 November 1997

Persons With Significant Control

Miss Anne-Marie Kastner
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Susan Margaret Ovens
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MOVEABLE FEAST LIMITED Events

20 Jan 2017
Second filing of Confirmation Statement dated 26/11/2016
06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 20/01/2017

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
10 Dec 1997
New secretary appointed;new director appointed
10 Dec 1997
Director resigned
10 Dec 1997
Secretary resigned
10 Dec 1997
Registered office changed on 10/12/97 from: international house 31 church road, hendon london NW4 4EB
26 Nov 1997
Incorporation

THE MOVEABLE FEAST LIMITED Charges

8 September 2010
Rent deposit deed
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Middlesex Retail S.A.R.L (The Landlord)
Description: First fixed charge the deposit all sums that may be paid…
4 March 1999
Rent deposit deed
Delivered: 11 March 1999
Status: Outstanding
Persons entitled: The Scottish Life Assurance Company
Description: 25,850.00 an interest bearing account in the name of the…