Company NameFoodbank Foundation
Company StatusDissolved
Company Number07473191
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 December 2010(13 years, 4 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKegan Lovely
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleEnvironmental Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve House Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Director NameMr Alan Robert Cameron Gilbertson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 05 July 2022)
RoleRetired
Country of ResidenceBermuda
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMrs Janet Wooding Broadhurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMary Ann Parr
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleChief Operating Officer
Country of ResidenceSouth Africa
Correspondence AddressCleeve House Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Director NameMr Nicholas Albert Bicket
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve House Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Director NameMr James Christopher Edward Durrant
Date of BirthMay 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed19 October 2011(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2013)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address109 Deodar Road
London
SW15 1HA
Director NameMr Tom Baigrie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Charterhouse Street
London
EC1M 6AA

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£21,889
Net Worth£14,050
Cash£12,530
Current Liabilities£480

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page)
30 April 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
9 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
2 October 2018Accounts made up to 28 February 2018 (9 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 August 2017Termination of appointment of Nicholas Albert Bicket as a director on 14 July 2017 (1 page)
21 August 2017Termination of appointment of Tom Baigrie as a director on 14 July 2017 (1 page)
21 August 2017Termination of appointment of Nicholas Albert Bicket as a director on 14 July 2017 (1 page)
21 August 2017Termination of appointment of Tom Baigrie as a director on 14 July 2017 (1 page)
25 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
25 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
15 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
15 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
8 January 2016Appointment of Mrs Janet Wooding Broadhurst as a director on 29 September 2015 (2 pages)
8 January 2016Annual return made up to 17 December 2015 no member list (6 pages)
8 January 2016Annual return made up to 17 December 2015 no member list (6 pages)
8 January 2016Appointment of Mrs Janet Wooding Broadhurst as a director on 29 September 2015 (2 pages)
11 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
11 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
12 January 2015Annual return made up to 17 December 2014 no member list (5 pages)
12 January 2015Annual return made up to 17 December 2014 no member list (5 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
12 November 2014Registered office address changed from Cleeve House Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ United Kingdom to 117 Charterhouse Street London EC1M 6AA on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from Cleeve House Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ United Kingdom to 117 Charterhouse Street London EC1M 6AA on 12 November 2014 (2 pages)
12 November 2014Annual return made up to 17 December 2013 (16 pages)
12 November 2014Annual return made up to 17 December 2013 (16 pages)
12 November 2014Administrative restoration application (3 pages)
12 November 2014Administrative restoration application (3 pages)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
20 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
18 October 2013Termination of appointment of James Durrant as a director (1 page)
18 October 2013Termination of appointment of James Durrant as a director (1 page)
4 March 2013Annual return made up to 17 December 2012 no member list (5 pages)
4 March 2013Annual return made up to 17 December 2012 no member list (5 pages)
3 March 2013Appointment of Mr Alan Robert Cameron Gilbertson as a director (2 pages)
3 March 2013Termination of appointment of Mary Ann Parr as a director (1 page)
3 March 2013Appointment of Mr Tom Baigrie as a director (2 pages)
3 March 2013Appointment of Mr Alan Robert Cameron Gilbertson as a director (2 pages)
3 March 2013Appointment of Mr Tom Baigrie as a director (2 pages)
3 March 2013Termination of appointment of Mary Ann Parr as a director (1 page)
3 March 2013Appointment of Mr James Christopher Edward Durrant as a director (2 pages)
3 March 2013Appointment of Mr James Christopher Edward Durrant as a director (2 pages)
20 September 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
20 September 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
3 January 2012Annual return made up to 17 December 2011 no member list (4 pages)
3 January 2012Annual return made up to 17 December 2011 no member list (4 pages)
17 January 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
17 January 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
17 December 2010Incorporation (26 pages)
17 December 2010Incorporation (26 pages)