About

Registered Number: 03920214
Date of Incorporation: 04/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 110 Gosport Road, Fareham, Hampshire, PO16 0QN

 

Having been setup in 2000, St. Vincents Meal Delivery Service Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Burgess, Craig, Burgess, Victoria Louise, Burgess, Victoria Louise, Canbek, Murat, Canbek, Nicola Lesley, Downs, Carol Frances, Downs, Christopher Frederick, Gregory, Clare Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Craig 15 October 2007 - 1
BURGESS, Victoria Louise 01 November 2009 30 November 2017 1
CANBEK, Murat 25 July 2005 01 October 2007 1
CANBEK, Nicola Lesley 25 July 2005 15 October 2007 1
DOWNS, Carol Frances 04 February 2000 15 October 2007 1
DOWNS, Christopher Frederick 04 February 2000 15 October 2007 1
GREGORY, Clare Louise 09 May 2005 15 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Victoria Louise 15 October 2007 30 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 25 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 16 March 2018
TM01 - Termination of appointment of director 11 February 2018
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 05 February 2017
CS01 - N/A 05 February 2017
CH01 - Change of particulars for director 05 February 2017
CH03 - Change of particulars for secretary 05 February 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 15 February 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
395 - Particulars of a mortgage or charge 14 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
AA - Annual Accounts 18 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 18 February 2005
287 - Change in situation or address of Registered Office 12 August 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 11 July 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 15 February 2001
225 - Change of Accounting Reference Date 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2007 Outstanding

N/A

Mortgage debenture 05 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.