Background WavePink WaveYellow Wave

RAIL GOURMET U.K. LIMITED (03052537)

RAIL GOURMET U.K. LIMITED (03052537) is an active UK company. incorporated on 27 April 1995. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. RAIL GOURMET U.K. LIMITED has been registered for 30 years. Current directors include DANIELS, Kari, ETHERINGTON, Michael Scott.

Company Number
03052537
Status
active
Type
ltd
Incorporated
27 April 1995
Age
30 years
Address
Jamestown Wharf, London, NW1 7HW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
DANIELS, Kari, ETHERINGTON, Michael Scott
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIL GOURMET U.K. LIMITED

RAIL GOURMET U.K. LIMITED is an active company incorporated on 27 April 1995 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. RAIL GOURMET U.K. LIMITED was registered 30 years ago.(SIC: 56103)

Status

active

Active since 30 years ago

Company No

03052537

LTD Company

Age

30 Years

Incorporated 27 April 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

EUROPEAN RAIL CATERING LIMITED
From: 3 March 1997To: 3 February 1998
O.B.S SERVICES LIMITED
From: 27 April 1995To: 3 March 1997
Contact
Address

Jamestown Wharf 32 Jamestown Road London, NW1 7HW,

Previous Addresses

169 Euston Road London NW1 2AE
From: 10 December 2013To: 1 May 2020
1, the Heights, Brooklands Weybridge Surrey KT13 0NY
From: 27 April 1995To: 10 December 2013
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Dec 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Aug 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 19
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Apr 23
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

SCATTERGOOD, Fiona

Active
Jamestown Wharf, LondonNW1 7HW
Secretary
Appointed 16 Feb 2023

DANIELS, Kari

Active
32 Jamestown Road, LondonNW1 7HW
Born November 1964
Director
Appointed 07 Nov 2025

ETHERINGTON, Michael Scott

Active
32 Jamestown Road, LondonNW1 7HW
Born April 1980
Director
Appointed 29 Aug 2025

BYRNE, Helen

Resigned
32 Jamestown Road, LondonNW1 7HW
Secretary
Appointed 12 Mar 2010
Resigned 16 Feb 2023

DAVIES, Jonathan Owen

Resigned
The Heights, Brooklands, SurreyKT13 0NY
Secretary
Appointed 08 Dec 2006
Resigned 12 Mar 2010

DOLMAN, Clive Martin

Resigned
Strawberry Fields, CobhamKT11 2JB
Secretary
Appointed 03 Oct 1995
Resigned 14 May 1998

HEWETT, Peter Graham

Resigned
White Cottage, GodalmingGU8 5JB
Nominee secretary
Appointed 27 Apr 1995
Resigned 03 Oct 1995

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 14 May 1998
Resigned 12 Apr 2007

BATES, Alan Paul

Resigned
The Gables 8 Mountbatten Drive, KetteringNN14 4TX
Born August 1948
Director
Appointed 03 Oct 1995
Resigned 15 Nov 1996

BIRCHAM, Kim

Resigned
Euston Road, LondonNW1 2AE
Born September 1957
Director
Appointed 10 Apr 2001
Resigned 16 May 2014

BREVOT, Bernard Francis

Resigned
Halcyon Christchurch Road, Virginia WaterGU25 4PJ
Born July 1952
Director
Appointed 05 Nov 1998
Resigned 10 Apr 2001

CHATBURN, Alan Edward

Resigned
The Heights, Brooklands, SurreyKT13 0NY
Born May 1964
Director
Appointed 01 Mar 2007
Resigned 08 Apr 2011

COLLINS, Miles Eric

Resigned
32 Jamestown Road, LondonNW1 7HW
Born May 1966
Director
Appointed 08 Dec 2006
Resigned 30 May 2025

COYLE, Terence James

Resigned
Shadow Lawn, SunningdaleSL5 0HW
Born February 1945
Director
Appointed 27 Apr 1995
Resigned 31 Dec 1998

DAVIES, Jonathan Owen

Resigned
32 Jamestown Road, LondonNW1 7HW
Born April 1962
Director
Appointed 08 Dec 2006
Resigned 07 Nov 2025

DOLMAN, Clive Martin

Resigned
Strawberry Fields, CobhamKT11 2JB
Born April 1960
Director
Appointed 03 Oct 1995
Resigned 14 May 1998

EHLERS, Beat Christian

Resigned
32 Jamestown Road, LondonNW1 7HW
Born February 1965
Director
Appointed 17 Aug 2017
Resigned 30 Jul 2021

FISCHER, Eduard Peter

Resigned
Rietholzstrasse 46, Zollikerberg
Born May 1951
Director
Appointed 01 Jan 1999
Resigned 30 Sept 2005

FOLEY, Ciaran

Resigned
Euston Road, LondonNW1 2AE
Born May 1983
Director
Appointed 07 Apr 2015
Resigned 18 Aug 2017

GELING, Rolf

Resigned
32 Jamestown Road, LondonNW1 7HW
Born July 1974
Director
Appointed 25 Oct 2021
Resigned 07 Nov 2025

GRAHAM, William

Resigned
34 St Emilion Close, NorthamptonNN5 6EN
Born November 1944
Director
Appointed 27 Apr 1995
Resigned 31 Dec 1998

HARDING, Andrew David

Resigned
32 Jamestown Road, LondonNW1 7HW
Born December 1963
Director
Appointed 01 Nov 2019
Resigned 04 Mar 2023

HARTRIDGE, Alan Francis

Resigned
2 Hearne Drive, MaidenheadSL6 2HZ
Born July 1951
Director
Appointed 03 Oct 1995
Resigned 31 Dec 1998

KI8NG, Paul Frederick

Resigned
The Homedtead, RothleyLE7 7SG
Born January 1946
Director
Appointed 27 Apr 1995
Resigned 03 Oct 1995

LAXTON, Kevin Edward

Resigned
7 Mortimer Hall, ReadingRG7 3NS
Born April 1964
Director
Appointed 01 Jun 2000
Resigned 04 Apr 2008

MITCHELL, Ian Brian

Resigned
Euston Road, LondonNW1 2AE
Born December 1967
Director
Appointed 01 Mar 2007
Resigned 27 Mar 2015

OXFORD, David Nigel

Resigned
8 Barnes Close, LondonE12 5AU
Born September 1960
Director
Appointed 03 Oct 1995
Resigned 31 Dec 1998

RAINBOW, Mark

Resigned
The Heights, Brooklands, SurreyKT13 0NY
Born October 1968
Director
Appointed 08 Dec 2006
Resigned 16 Nov 2012

SEEMAN, William

Resigned
33, CobhamKT11 2JJ
Born November 1922
Director
Appointed 10 Apr 2001
Resigned 31 May 2006

SMITH, Michael Bernard

Resigned
11 King George Street, LondonSE10 8QJ
Born February 1960
Director
Appointed 03 Oct 1995
Resigned 31 Dec 1998

STREULI, Rolf Heinrich

Resigned
Schnorpfenmatt 14, SwitzerlandFOREIGN
Born December 1960
Director
Appointed 01 Jan 1999
Resigned 30 Sept 2005

TAIT, Luke Logan

Resigned
Euston Road, LondonNW1 2AE
Born May 1973
Director
Appointed 16 Nov 2012
Resigned 13 Jul 2017

WEBB, Andrew David

Resigned
32 Jamestown Road, LondonNW1 7HW
Born November 1972
Director
Appointed 25 Oct 2021
Resigned 10 Nov 2025

WRIGHT, Michael Leslie

Resigned
Chaldean, ChesterCH4 7BJ
Born April 1947
Director
Appointed 27 Apr 1995
Resigned 03 Oct 1995

Persons with significant control

1

32 Jamestown Road, LondonNW1 7HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
17 May 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
22 February 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Statement Of Companys Objects
16 September 2021
CC04CC04
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
19 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Resolution
16 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
3 May 2007
287Change of Registered Office
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
395Particulars of Mortgage or Charge
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
244244
Legacy
3 May 2006
288cChange of Particulars
Legacy
20 April 2006
363aAnnual Return
Legacy
17 March 2006
288cChange of Particulars
Legacy
17 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Auditors Resignation Company
30 September 2005
AUDAUD
Legacy
21 July 2005
244244
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 July 2004
244244
Legacy
7 April 2004
363aAnnual Return
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
29 July 2003
244244
Legacy
7 April 2003
363aAnnual Return
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
1 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
28 October 2002
244244
Legacy
19 April 2002
363aAnnual Return
Legacy
17 October 2001
403aParticulars of Charge Subject to s859A
Legacy
15 October 2001
244244
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
363aAnnual Return
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
28 May 1998
363aAnnual Return
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
353353
Certificate Change Of Name Company
2 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
225Change of Accounting Reference Date
Legacy
7 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 March 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
28 April 1996
288288
Legacy
28 April 1996
363sAnnual Return (shuttle)
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
30 October 1995
287Change of Registered Office
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Resolution
11 October 1995
RESOLUTIONSResolutions
Resolution
11 October 1995
RESOLUTIONSResolutions
Legacy
11 October 1995
155(6)a155(6)a
Legacy
16 May 1995
224224
Incorporation Company
27 April 1995
NEWINCIncorporation