Background WavePink WaveYellow Wave

FOOD CHAIN KITCHEN LIMITED (03303440)

FOOD CHAIN KITCHEN LIMITED (03303440) is an active UK company. incorporated on 16 January 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FOOD CHAIN KITCHEN LIMITED has been registered for 29 years. Current directors include LANIGAN, Siobhán, REYNOLDS, Mark Donald, RIDER, Teresa Ann.

Company Number
03303440
Status
active
Type
ltd
Incorporated
16 January 1997
Age
29 years
Address
Cally Yard, London, N7 9BG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LANIGAN, Siobhán, REYNOLDS, Mark Donald, RIDER, Teresa Ann
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD CHAIN KITCHEN LIMITED

FOOD CHAIN KITCHEN LIMITED is an active company incorporated on 16 January 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FOOD CHAIN KITCHEN LIMITED was registered 29 years ago.(SIC: 56290)

Status

active

Active since 29 years ago

Company No

03303440

LTD Company

Age

29 Years

Incorporated 16 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

FOOD CHAIN DEVELOPMENTS LTD
From: 25 April 1997To: 27 November 2012
APPLIED INVESTMENTS LTD
From: 16 January 1997To: 25 April 1997
Contact
Address

Cally Yard 439 Caledonian Road London, N7 9BG,

Previous Addresses

Community Space 3 88 Tavistock Place London WC1H 9RS England
From: 27 June 2022To: 7 February 2023
314-320 Gray's Inn Road London WC1X 8DP England
From: 28 February 2019To: 27 June 2022
345 City Road London EC1V 1LR England
From: 29 May 2016To: 28 February 2019
Acorn House 314-320 Gray's Inn Road London WC1X 8DP
From: 3 April 2014To: 29 May 2016
Acorn House Gray's Inn Road London WC1X 8DP England
From: 21 March 2012To: 3 April 2014
Food Chain Developments Limited New North House 202-208 New North Road London N1 7BJ
From: 16 January 1997To: 21 March 2012
Timeline

15 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

REYNOLDS, Mark Donald

Active
439 Caledonian Road, LondonN7 9BG
Secretary
Appointed 13 Nov 2013

LANIGAN, Siobhán

Active
439 Caledonian Road, LondonN7 9BG
Born June 1960
Director
Appointed 01 Jun 2023

REYNOLDS, Mark Donald

Active
439 Caledonian Road, LondonN7 9BG
Born July 1981
Director
Appointed 29 Jun 2015

RIDER, Teresa Ann

Active
439 Caledonian Road, LondonN7 9BG
Born September 1956
Director
Appointed 01 Jun 2023

BIRTLES, Roger

Resigned
Hotley Bottom Cottage, Great MissendenHP16 9PL
Secretary
Appointed 29 Jun 2006
Resigned 27 Jun 2011

BUSH, John Leslie

Resigned
2 Aplin Way, IsleworthTW7 4RJ
Secretary
Appointed 01 Aug 2000
Resigned 28 Feb 2003

DESCHAMPS, Judith Alice

Resigned
35 Medusa Road, LondonSE6 4JW
Secretary
Appointed 08 Jan 1998
Resigned 01 Aug 2000

DORMER, Robin James

Resigned
8 Liberia Road, LondonN5 1JR
Secretary
Appointed 29 Apr 2003
Resigned 28 Jun 2006

DUNK, Robert

Resigned
Gray's Inn Road, LondonWC1X 8DP
Secretary
Appointed 27 Jun 2011
Resigned 13 Nov 2013

PEARSON, Philip Lionel

Resigned
1 Vincent Court 96 Hackford Road, LondonSW9 0QU
Secretary
Appointed 26 Mar 1997
Resigned 03 Nov 1997

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 16 Jan 1997
Resigned 25 Mar 1997

BALCH, Martin Graham

Resigned
56 Emanuel House, LondonSW1P 1BS
Born August 1955
Director
Appointed 26 Mar 1997
Resigned 03 Nov 1997

CASLEY, George Stewart

Resigned
439 Caledonian Road, LondonN7 9BG
Born January 1969
Director
Appointed 28 Oct 2013
Resigned 01 Jun 2023

CRADDOCK, Ian Anthony

Resigned
55 Lloyd Road, LondonE17 6NP
Born August 1954
Director
Appointed 08 Nov 2001
Resigned 30 Mar 2002

DIBBEN, Martin Stuart Remington

Resigned
23 Taybridge Road, LondonSW11 5PR
Born February 1963
Director
Appointed 29 Jan 2004
Resigned 30 Oct 2007

DRESNER, Elizabeth Susan

Resigned
34 Ashbourne Avenue, LondonNW11 0DS
Born April 1954
Director
Appointed 01 Oct 1998
Resigned 08 Nov 2001

DUNCAN, Alastair David

Resigned
55 Stamford Road, LondonN15 4PH
Born November 1963
Director
Appointed 08 Nov 2001
Resigned 29 Jan 2004

ELLIOTT, Margaret Aikin

Resigned
49 Balfour Road, LondonN5 2HD
Born October 1959
Director
Appointed 31 Jul 2006
Resigned 19 Oct 2011

FORDE, Helen Margaret

Resigned
161a Abbeyfield Road, LondonSE16 2BS
Born March 1967
Director
Appointed 31 Jul 2006
Resigned 21 Oct 2008

GILMARTIN, Mark Gerard Michael, Dr

Resigned
68 Ryecroft Road, LondonSW16 3EH
Born September 1963
Director
Appointed 25 Mar 1997
Resigned 13 Oct 1999

GOVEY, Judith Elizabeth

Resigned
29 Studley Grange Road, LondonW7 2LU
Born February 1958
Director
Appointed 16 Apr 1997
Resigned 03 Nov 1997

HANCOCK, Joanna Abigail

Resigned
314-320 Gray's Inn Road, LondonWC1X 8DP
Born July 1974
Director
Appointed 19 Oct 2011
Resigned 16 Oct 2014

HODGE, Caroline Louise Glenys

Resigned
26a Emmanuel Road, LondonSW12 0HF
Born September 1960
Director
Appointed 26 Feb 2007
Resigned 18 Oct 2012

HOWARD-LLOYD, Nigel James

Resigned
439 Caledonian Road, LondonN7 9BG
Born September 1977
Director
Appointed 23 Oct 2013
Resigned 01 Jun 2023

LEITH, Mark Ashton

Resigned
66 Brydale House, LondonSE16 2PU
Born September 1967
Director
Appointed 26 Mar 1997
Resigned 01 Oct 1998

MATHERS, Alan John

Resigned
1b River Street, LondonEC1R 1XN
Born June 1966
Director
Appointed 23 Feb 2009
Resigned 20 Oct 2010

ROBINSON, Jonathan Charles

Resigned
9 Claylands Place, LondonSW8 1NL
Born January 1965
Director
Appointed 29 Jan 2004
Resigned 29 Jun 2006

ROSCROW, Peter Donald

Resigned
Gray's Inn Road, LondonWC1X 8DP
Born May 1963
Director
Appointed 19 Oct 2011
Resigned 23 Oct 2013

THOMAS, Gillian Elizabeth

Resigned
34c Acton Lane, LondonW4 5ED
Born July 1961
Director
Appointed 16 Apr 1997
Resigned 08 Nov 2001

WICKES, Lorna Rose Lilian

Resigned
40 Sandtoft Road, LondonSE7 7LR
Born November 1949
Director
Appointed 25 Mar 1997
Resigned 01 Oct 1998

WILSON, Iain Kerr

Resigned
13 St Peters House, LondonWC1H 8JL
Born January 1959
Director
Appointed 01 Apr 2002
Resigned 26 Feb 2007

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 16 Jan 1997
Resigned 25 Mar 1997

Persons with significant control

1

City Road, LondonEC1V 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Resolution
13 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 September 2006
287Change of Registered Office
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
12 May 1997
225Change of Accounting Reference Date
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
287Change of Registered Office
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Incorporation Company
16 January 1997
NEWINCIncorporation