Company NameKossoff (Caterers) Limited
Company StatusActive
Company Number00433766
CategoryPrivate Limited Company
Incorporation Date23 April 1947(77 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Jack Kossoff
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(43 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElstree View Care Home Edgwarebury Lane
Off Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3RG
Director NameMr Adam David Kossoff
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(67 years, 12 months after company formation)
Appointment Duration9 years
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
Director NameDr Gideon Solomon Kossoff
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(67 years, 12 months after company formation)
Appointment Duration9 years
RoleLecturer
Country of ResidenceUnited States
Correspondence AddressMagnolia House Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
Secretary NameMr Adam David Kossoff
StatusCurrent
Appointed12 July 2023(76 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address21 Woodville Road
London
E11 3BH
Director NameMr Hymie Herbert Kossoff
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 4 months (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadway
London
NW11 7JR
Secretary NameMr Hymie Herbert Kossoff
NationalityBritish
StatusResigned
Appointed20 February 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 4 months (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadway
London
NW11 7JR

Location

Registered AddressMagnolia House Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1Mr Eunice Kossoff
8.51%
Ordinary
8.7k at £1Hymie Herbert Kossoff
24.54%
Ordinary
8.4k at £1Gerald Jack Kossoff
23.69%
Ordinary
7.5k at £1Adam Kossoff
21.28%
Ordinary
7.5k at £1Gideon Solomon Kossoff
21.28%
Ordinary
1.8k at £0.05Hymie Herbert Kossoff
0.26%
Ordinary A
900 at £0.05Executors Of Estate Of Ashley Kossoff
0.13%
Ordinary A
900 at £0.05Executors Of Estate Of Philip Kossoff
0.13%
Ordinary A
900 at £0.05Gerald Jack Kossoff
0.13%
Ordinary A
250 at £0.05Esther Rubin
0.04%
Ordinary A
250 at £0.05Mrs Golda Block
0.04%
Ordinary A

Financials

Year2014
Net Worth£367,555
Cash£302,087
Current Liabilities£22,844

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

29 July 1968Delivered on: 8 August 1968
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: 107, worslhip st. 1395, curton road, shareditch, hackney.
Fully Satisfied

Filing History

13 October 2023Micro company accounts made up to 31 March 2023 (7 pages)
6 October 2023Registered office address changed from 311 Chase Road Southgate London N14 6JS England to Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 6 October 2023 (1 page)
2 August 2023Appointment of Mr Adam David Kossoff as a secretary on 12 July 2023 (2 pages)
2 August 2023Termination of appointment of Hymie Herbert Kossoff as a secretary on 11 July 2023 (1 page)
2 August 2023Cessation of Hyman Herbert Kossoff as a person with significant control on 11 July 2023 (1 page)
2 August 2023Termination of appointment of Hymie Herbert Kossoff as a director on 11 July 2023 (1 page)
23 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (7 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
5 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
2 October 2018Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 311 Chase Road Southgate London N14 6JS on 2 October 2018 (1 page)
5 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 April 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 35,250
(7 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 35,250
(7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Appointment of Dr Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Dr Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Dr Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 35,250
(6 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 35,250
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 4Th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 4Th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH on 14 July 2014 (1 page)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 35,250
(6 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 35,250
(6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Registered office address changed from Hallswell House 1 Hallswell Road London NW11 0DH on 27 February 2013 (1 page)
27 February 2013Director's details changed for Gerald Jack Kossoff on 20 February 2012 (2 pages)
27 February 2013Registered office address changed from Hallswell House 1 Hallswell Road London NW11 0DH on 27 February 2013 (1 page)
27 February 2013Director's details changed for Gerald Jack Kossoff on 20 February 2012 (2 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 20/02/09; full list of members (6 pages)
24 February 2009Return made up to 20/02/09; full list of members (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 20/02/08; full list of members (4 pages)
20 February 2008Return made up to 20/02/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 20/02/07; full list of members (4 pages)
20 February 2007Return made up to 20/02/07; full list of members (4 pages)
12 September 2006Return made up to 20/02/06; full list of members (4 pages)
12 September 2006Return made up to 20/02/06; full list of members (4 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Registered office changed on 23/08/06 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128136 high street edgware middlesex HA8 7TT (1 page)
23 August 2006Registered office changed on 23/08/06 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128136 high street edgware middlesex HA8 7TT (1 page)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 20/02/05; full list of members (5 pages)
9 March 2005Return made up to 20/02/05; full list of members (5 pages)
11 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
4 January 2005Registered office changed on 04/01/05 from: 8A violet hill st johns wood london NW8 9EB (1 page)
4 January 2005Registered office changed on 04/01/05 from: 8A violet hill st johns wood london NW8 9EB (1 page)
20 April 2004Partial exemption accounts made up to 31 October 2003 (6 pages)
20 April 2004Partial exemption accounts made up to 31 October 2003 (6 pages)
29 March 2004Return made up to 20/02/04; full list of members (9 pages)
29 March 2004Return made up to 20/02/04; full list of members (9 pages)
1 August 2003Return made up to 20/02/03; full list of members (9 pages)
1 August 2003Return made up to 20/02/03; full list of members (9 pages)
27 March 2003Partial exemption accounts made up to 31 October 2002 (6 pages)
27 March 2003Partial exemption accounts made up to 31 October 2002 (6 pages)
22 May 2002Return made up to 20/02/02; full list of members (9 pages)
22 May 2002Return made up to 20/02/02; full list of members (9 pages)
28 March 2002Partial exemption accounts made up to 31 October 2001 (6 pages)
28 March 2002Partial exemption accounts made up to 31 October 2001 (6 pages)
4 April 2001Return made up to 20/02/01; full list of members (9 pages)
4 April 2001Return made up to 20/02/01; full list of members (9 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 March 2000Return made up to 20/02/00; full list of members (8 pages)
8 March 2000Return made up to 20/02/00; full list of members (8 pages)
22 April 1999Return made up to 20/02/99; no change of members (6 pages)
22 April 1999Return made up to 20/02/99; no change of members (6 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 March 1997Return made up to 20/02/97; no change of members (6 pages)
13 March 1997Return made up to 20/02/97; no change of members (6 pages)
17 June 1996Registered office changed on 17/06/96 from: 8 duke street london W1M 5AA (1 page)
17 June 1996Registered office changed on 17/06/96 from: 8 duke street london W1M 5AA (1 page)
2 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 February 1996Return made up to 20/02/96; no change of members (4 pages)
23 February 1996Return made up to 20/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
27 September 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
27 September 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 April 1947Incorporation (18 pages)
23 April 1947Incorporation (18 pages)