Company NameTatman Catering And Amusement Company Limited(The)
Company StatusDissolved
Company Number00491155
CategoryPrivate Limited Company
Incorporation Date1 February 1951(73 years, 3 months ago)
Dissolution Date24 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Carlos Darios Olivares-Alvarez
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(40 years, 8 months after company formation)
Appointment Duration28 years, 7 months (closed 24 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmeritus House 15 Farndale View
Lubenham Grange
Market Harborough
LE16 9FA
Secretary NameMr Carlos Darios Olivares-Alvarez
NationalityBritish
StatusClosed
Appointed15 February 1996(45 years after company formation)
Appointment Duration24 years, 3 months (closed 24 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmeritus House 15 Farndale View
Lubenham Grange
Market Harborough
LE16 9FA
Director NameMr Carlos Xavier Olivares-Alvarez
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(59 years, 4 months after company formation)
Appointment Duration9 years, 12 months (closed 24 May 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMrs Shirley Ann Olivares-Alvarez
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 1993)
RoleCompany Director
Correspondence Address67 Highbury Garden
Ilford
Essex
IG3 8AF
Secretary NameMrs Carole Still
NationalityBritish
StatusResigned
Appointed15 October 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1992)
RoleCompany Director
Correspondence Address28 Hyde Road
Harrow
Middlesex
HA1 4HS
Secretary NameMrs Shirley Ann Olivares-Alvarez
NationalityBritish
StatusResigned
Appointed09 December 1992(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 December 1993)
RoleCompany Director
Correspondence Address67 Highbury Garden
Ilford
Essex
IG3 8AF
Director NameSheree Jean Olivares-Alvarez
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(42 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 1996)
RoleSecretary
Correspondence Address84 Highbury Gardens
Seven Kings
Ilford
Essex
IG3 8AA
Secretary NameSheree Jean Olivares-Alvarez
NationalityBritish
StatusResigned
Appointed03 January 1994(42 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1996)
RoleSecretary
Correspondence Address84 Highbury Gardens
Seven Kings
Ilford
Essex
IG3 8AA
Director NameMiguel-Alberto Olivares-Alvarez
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(44 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 1995)
RoleMusician
Correspondence Address67 Highbury Gardens
Seven Kings
Ilford
Essex
IG3 8AF
Director NameMiguel-Angle Olivares-Alvarez
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(44 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1998)
RoleTurf Accountant
Correspondence Address67 Highbury Gardens
Seven Kings
Ilford
Essex
IG3 8AF
Director NameMaxine Olivares-Alvarez
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(47 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 May 2010)
RoleCashier
Country of ResidenceEngland
Correspondence AddressEmeritus House 15 Farndale View
Lubenham Grange
Market Harborough
LE16 9FA

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£696,600
Cash£29,445
Current Liabilities£18,391

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Charges

3 December 1985Delivered on: 24 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 caister park road stratford, newham, title no egl 63588 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 May 2020Final Gazette dissolved following liquidation (1 page)
24 February 2020Return of final meeting in a members' voluntary winding up (11 pages)
3 July 2019Liquidators' statement of receipts and payments to 24 May 2019 (9 pages)
21 June 2018Registered office address changed from 3 Rancliffe Road East Ham London E6 3HN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 June 2018 (2 pages)
18 June 2018Declaration of solvency (5 pages)
18 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-25
(1 page)
18 June 2018Appointment of a voluntary liquidator (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (6 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (6 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
1 November 2016Satisfaction of charge 1 in full (1 page)
1 November 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,751.2
(5 pages)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,751.2
(5 pages)
20 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,751.2
(5 pages)
19 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,751.2
(5 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
22 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1,751.2
(5 pages)
22 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1,751.2
(5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
15 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
12 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
1 June 2010Appointment of Mr Carlos Xavier Olivares-Alvarez as a director (2 pages)
1 June 2010Appointment of Mr Carlos Xavier Olivares-Alvarez as a director (2 pages)
28 May 2010Termination of appointment of Maxine Olivares-Alvarez as a director (1 page)
28 May 2010Termination of appointment of Maxine Olivares-Alvarez as a director (1 page)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 December 2009Director's details changed for Carlos Darios Olivares-Alvarez on 14 October 2009 (2 pages)
17 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Maxine Olivares-Alvarez on 14 October 2009 (2 pages)
17 December 2009Director's details changed for Carlos Darios Olivares-Alvarez on 14 October 2009 (2 pages)
17 December 2009Director's details changed for Maxine Olivares-Alvarez on 14 October 2009 (2 pages)
17 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
30 October 2008Return made up to 15/10/08; full list of members (4 pages)
30 October 2008Return made up to 15/10/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
17 October 2006Return made up to 15/10/06; full list of members (3 pages)
17 October 2006Return made up to 15/10/06; full list of members (3 pages)
8 August 2006Return made up to 15/10/05; full list of members (3 pages)
8 August 2006Return made up to 15/10/05; full list of members (3 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
16 November 2004Return made up to 15/10/04; full list of members (7 pages)
16 November 2004Return made up to 15/10/04; full list of members (7 pages)
18 March 2004Return made up to 15/10/03; full list of members (7 pages)
18 March 2004Return made up to 15/10/03; full list of members (7 pages)
9 February 2004Full accounts made up to 5 April 2003 (9 pages)
9 February 2004Full accounts made up to 5 April 2003 (9 pages)
9 February 2004Full accounts made up to 5 April 2003 (9 pages)
22 September 2003Return made up to 15/10/02; full list of members (7 pages)
22 September 2003Return made up to 15/10/02; full list of members (7 pages)
19 February 2003Full accounts made up to 5 April 2002 (9 pages)
19 February 2003Full accounts made up to 5 April 2002 (9 pages)
19 February 2003Full accounts made up to 5 April 2002 (9 pages)
15 February 2002Return made up to 15/10/01; full list of members (6 pages)
15 February 2002Return made up to 15/10/01; full list of members (6 pages)
24 January 2002Full accounts made up to 5 April 2001 (8 pages)
24 January 2002Full accounts made up to 5 April 2001 (8 pages)
24 January 2002Full accounts made up to 5 April 2001 (8 pages)
31 December 2001£ sr [email protected] 23/08/00 (1 page)
31 December 2001£ sr [email protected] 23/08/00 (1 page)
2 February 2001Full accounts made up to 5 April 2000 (8 pages)
2 February 2001Full accounts made up to 5 April 2000 (8 pages)
2 February 2001Full accounts made up to 5 April 2000 (8 pages)
15 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 August 2000Memorandum and Articles of Association (6 pages)
7 August 2000Memorandum and Articles of Association (6 pages)
23 December 1999Full accounts made up to 5 April 1999 (10 pages)
23 December 1999Full accounts made up to 5 April 1999 (10 pages)
23 December 1999Return made up to 15/10/99; full list of members (7 pages)
23 December 1999Return made up to 15/10/99; full list of members (7 pages)
23 December 1999Full accounts made up to 5 April 1999 (10 pages)
12 March 1999Memorandum and Articles of Association (10 pages)
12 March 1999Memorandum and Articles of Association (10 pages)
19 January 1999Full accounts made up to 5 April 1998 (10 pages)
19 January 1999Full accounts made up to 5 April 1998 (10 pages)
19 January 1999Full accounts made up to 5 April 1998 (10 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Return made up to 15/10/98; full list of members (7 pages)
10 November 1998Return made up to 15/10/98; full list of members (7 pages)
8 January 1998Full accounts made up to 5 April 1997 (10 pages)
8 January 1998Full accounts made up to 5 April 1997 (10 pages)
8 January 1998Full accounts made up to 5 April 1997 (10 pages)
26 November 1997Return made up to 15/10/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1997Return made up to 15/10/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1997Full accounts made up to 5 April 1996 (10 pages)
21 January 1997Full accounts made up to 5 April 1996 (10 pages)
21 January 1997Full accounts made up to 5 April 1996 (10 pages)
19 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 April 1996S-div 26/03/96 (1 page)
23 April 1996S-div 26/03/96 (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
16 November 1995Return made up to 15/10/95; full list of members (6 pages)
16 November 1995Return made up to 15/10/95; full list of members (6 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 February 1951Incorporation (17 pages)
1 February 1951Incorporation (17 pages)