Around Noon (london) Limited SLOUGH


Founded in 2006, Around Noon (london), classified under reg no. 05734813 is an active company. Currently registered at 762a-763a Henley Road SL1 4JW, Slough the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 26, 2017 Around Noon (london) Limited is no longer carrying the name Around Noon London.

The company has 2 directors, namely Howard F., Gareth C.. Of them, Howard F., Gareth C. have been with the company the longest, being appointed on 26 June 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Around Noon (london) Limited Address / Contact

Office Address 762a-763a Henley Road
Office Address2 Slough Trading Estate
Town Slough
Post code SL1 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05734813
Date of Incorporation Wed, 8th Mar 2006
Industry Other food services
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Howard F.

Position: Director

Appointed: 26 June 2017

Gareth C.

Position: Director

Appointed: 26 June 2017

Padraic L.

Position: Director

Appointed: 09 December 2015

Resigned: 26 June 2017

Ian I.

Position: Secretary

Appointed: 30 November 2012

Resigned: 26 June 2017

Geoffrey V.

Position: Director

Appointed: 30 November 2012

Resigned: 26 June 2017

John M.

Position: Director

Appointed: 04 September 2009

Resigned: 30 November 2012

Ian I.

Position: Director

Appointed: 04 September 2009

Resigned: 26 June 2017

John M.

Position: Secretary

Appointed: 04 September 2009

Resigned: 30 November 2012

Frank P.

Position: Director

Appointed: 08 March 2006

Resigned: 01 January 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 March 2006

Resigned: 08 March 2006

Gordon S.

Position: Director

Appointed: 08 March 2006

Resigned: 04 September 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2006

Resigned: 08 March 2006

Frank P.

Position: Secretary

Appointed: 08 March 2006

Resigned: 04 September 2009

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Around Noon (Foods) Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Nomadic Dairy Limited that entered Killygordon, Ireland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Around Noon (Foods) Limited

C/0 3evolution South Parade, Leeds, LS1 5QS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10015477
Notified on 28 June 2017
Nature of control: 75,01-100% shares

Nomadic Dairy Limited

Legal authority Companies Act 2014
Legal form Private Limited Company
Country registered Republic Of Ireland
Place registered Companies Registration Office
Registration number 237673
Notified on 28 June 2017
Ceased on 28 June 2017
Nature of control: 75,01-100% shares

Company previous names

Around Noon London October 26, 2017
Chef In A Box October 25, 2017
Chef In A Box (2006) March 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand31 12928 201
Current Assets1 534 2771 143 683
Debtors1 237 997917 896
Net Assets Liabilities329 468-168 312
Other Debtors199 286217 926
Property Plant Equipment255 973378 065
Total Inventories265 151197 586
Other
Accumulated Amortisation Impairment Intangible Assets117 256142 019
Accumulated Depreciation Impairment Property Plant Equipment525 729620 292
Amounts Owed By Related Parties306 216202 657
Amounts Owed To Group Undertakings898564 077
Average Number Employees During Period6856
Bank Borrowings Overdrafts415 661163 700
Creditors31 057107 301
Dividends Paid On Shares17 911 
Fixed Assets273 884399 037
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 046
Increase From Amortisation Charge For Year Intangible Assets 24 763
Increase From Depreciation Charge For Year Property Plant Equipment 94 563
Intangible Assets17 91120 972
Intangible Assets Gross Cost135 167162 991
Net Current Assets Liabilities86 641-460 048
Other Creditors31 057107 301
Other Taxation Social Security Payable33 25338 092
Property Plant Equipment Gross Cost781 702998 357
Total Additions Including From Business Combinations Property Plant Equipment 216 655
Total Assets Less Current Liabilities360 525-61 011
Trade Creditors Trade Payables924 227766 488
Trade Debtors Trade Receivables732 495497 313

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 23rd, May 2023
Free Download (14 pages)

Company search

Advertisements