RAIL GOURMET U.K. LIMITED

RAIL GOURMET U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAIL GOURMET U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03052537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAIL GOURMET U.K. LIMITED?

    • Take-away food shops and mobile food stands (56103) / Accommodation and food service activities

    Where is RAIL GOURMET U.K. LIMITED located?

    Registered Office Address
    Jamestown Wharf
    32 Jamestown Road
    NW1 7HW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RAIL GOURMET U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROPEAN RAIL CATERING LIMITEDMar 03, 1997Mar 03, 1997
    O.B.S SERVICES LIMITEDApr 27, 1995Apr 27, 1995

    What are the latest accounts for RAIL GOURMET U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RAIL GOURMET U.K. LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2027
    Next Confirmation Statement DueFeb 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2026
    OverdueNo

    What are the latest filings for RAIL GOURMET U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Andrew David Webb as a director on Nov 10, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Owen Davies as a director on Nov 07, 2025

    1 pagesTM01

    Termination of appointment of Rolf Geling as a director on Nov 07, 2025

    1 pagesTM01

    Appointment of Kari Daniels as a director on Nov 07, 2025

    2 pagesAP01

    Director's details changed for Mr Rolf Geling on Oct 11, 2025

    2 pagesCH01

    Full accounts made up to Sep 30, 2024

    42 pagesAA

    Director's details changed for Mr Michael Scott Etherington on Aug 29, 2025

    2 pagesCH01

    Appointment of Mr Michael Scott Etherington as a director on Aug 29, 2025

    2 pagesAP01

    Termination of appointment of Miles Eric Collins as a director on May 30, 2025

    1 pagesTM01

    Director's details changed for Mr Andrew David Webb on Apr 18, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew David Webb on Apr 18, 2024

    2 pagesCH01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    41 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Rolf Geling on Jul 28, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    41 pagesAA

    Second filing for the termination of Andrew Harding as a director

    5 pagesRP04TM01

    Termination of appointment of Andrew David Harding as a director on Mar 03, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    May 17, 2023Clarification A second filed tm01 was registered on 17/05/23

    Secretary's details changed for Mrs Fiona Scattergood on Feb 16, 2023

    1 pagesCH03

    Appointment of Mrs Fiona Scattergood as a secretary on Feb 16, 2023

    2 pagesAP03

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Helen Byrne as a secretary on Feb 16, 2023

    1 pagesTM02

    Full accounts made up to Sep 30, 2021

    42 pagesAA

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Who are the officers of RAIL GOURMET U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCATTERGOOD, Fiona
    Jamestown Wharf
    32 Jamestown Road
    NW1 7HW London
    Ssp Group Plc
    United Kingdom
    Secretary
    Jamestown Wharf
    32 Jamestown Road
    NW1 7HW London
    Ssp Group Plc
    United Kingdom
    305858580001
    DANIELS, Kari
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    United KingdomBritish304704390001
    ETHERINGTON, Michael Scott
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    United KingdomBritish340238940001
    BYRNE, Helen
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Secretary
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    149717650001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Secretary
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    British105387490001
    DOLMAN, Clive Martin
    Strawberry Fields
    12a Fairmile Avenue
    KT11 2JB Cobham
    Surrey
    Secretary
    Strawberry Fields
    12a Fairmile Avenue
    KT11 2JB Cobham
    Surrey
    British75833870001
    HEWETT, Peter Graham
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    Nominee Secretary
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    British900008480001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BATES, Alan Paul
    The Gables 8 Mountbatten Drive
    Ringstead
    NN14 4TX Kettering
    Northamptonshire
    Director
    The Gables 8 Mountbatten Drive
    Ringstead
    NN14 4TX Kettering
    Northamptonshire
    British45122260002
    BIRCHAM, Kim
    Euston Road
    NW1 2AE London
    169
    Director
    Euston Road
    NW1 2AE London
    169
    United KingdomBritish110945740002
    BREVOT, Bernard Francis
    Halcyon Christchurch Road
    GU25 4PJ Virginia Water
    Surrey
    Director
    Halcyon Christchurch Road
    GU25 4PJ Virginia Water
    Surrey
    French45263100002
    CHATBURN, Alan Edward
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    United KingdomBritish120684150001
    COLLINS, Miles Eric
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    EnglandBritish64044840005
    COYLE, Terence James
    Shadow Lawn
    Onslow Road
    SL5 0HW Sunningdale
    Berkshire
    Director
    Shadow Lawn
    Onslow Road
    SL5 0HW Sunningdale
    Berkshire
    British37265670001
    DAVIES, Jonathan Owen
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    United KingdomBritish105387490001
    DOLMAN, Clive Martin
    Strawberry Fields
    12a Fairmile Avenue
    KT11 2JB Cobham
    Surrey
    Director
    Strawberry Fields
    12a Fairmile Avenue
    KT11 2JB Cobham
    Surrey
    EnglandBritish75833870001
    EHLERS, Beat Christian
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    SwitzerlandSwiss232674310001
    FISCHER, Eduard Peter
    Rietholzstrasse 46
    Zollikerberg
    8125
    Switzerland
    Director
    Rietholzstrasse 46
    Zollikerberg
    8125
    Switzerland
    Swiss63588630001
    FOLEY, Ciaran
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    IrelandIrish196545840001
    GELING, Rolf
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    EnglandDutch287780730003
    GRAHAM, William
    34 St Emilion Close
    St Giles Park
    NN5 6EN Northampton
    Northamptonshire
    Director
    34 St Emilion Close
    St Giles Park
    NN5 6EN Northampton
    Northamptonshire
    British42746130001
    HARDING, Andrew David
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    United KingdomBritish177918320001
    HARTRIDGE, Alan Francis
    2 Hearne Drive
    Holyport
    SL6 2HZ Maidenhead
    Berkshire
    Director
    2 Hearne Drive
    Holyport
    SL6 2HZ Maidenhead
    Berkshire
    British45122190001
    KI8NG, Paul Frederick
    The Homedtead
    65 Withland Lane
    LE7 7SG Rothley
    Leicestershire
    England
    Director
    The Homedtead
    65 Withland Lane
    LE7 7SG Rothley
    Leicestershire
    England
    British64216630001
    LAXTON, Kevin Edward
    7 Mortimer Hall
    The Street Mortimer
    RG7 3NS Reading
    Director
    7 Mortimer Hall
    The Street Mortimer
    RG7 3NS Reading
    EnglandBritish60544100003
    MITCHELL, Ian Brian
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    EnglandBritish93687460002
    OXFORD, David Nigel
    8 Barnes Close
    Manor Park
    E12 5AU London
    Director
    8 Barnes Close
    Manor Park
    E12 5AU London
    British50803050001
    RAINBOW, Mark
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    United KingdomBritish116697790002
    SEEMAN, William
    33
    Eaton Park Road
    KT11 2JJ Cobham
    Surrey
    Director
    33
    Eaton Park Road
    KT11 2JJ Cobham
    Surrey
    British54338590001
    SMITH, Michael Bernard
    11 King George Street
    Greenwich
    SE10 8QJ London
    Director
    11 King George Street
    Greenwich
    SE10 8QJ London
    British45122830001
    STREULI, Rolf Heinrich
    Schnorpfenmatt 14
    Mellingen 5507
    FOREIGN Switzerland
    Director
    Schnorpfenmatt 14
    Mellingen 5507
    FOREIGN Switzerland
    Swiss54778800001
    TAIT, Luke Logan
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    EnglandBritish103395770001
    WEBB, Andrew David
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    United KingdomBritish288785120002
    WRIGHT, Michael Leslie
    Chaldean
    7 Chandos Close
    CH4 7BJ Chester
    Cheshire
    Director
    Chaldean
    7 Chandos Close
    CH4 7BJ Chester
    Cheshire
    United KingdomBritish68245800001

    Who are the persons with significant control of RAIL GOURMET U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Apr 16, 2016
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3039862
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0