Company Name190 Caterers Limited
Company StatusActive
Company Number00654636
CategoryPrivate Limited Company
Incorporation Date30 March 1960(64 years, 1 month ago)

Business Activity

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

Directors

Director NamePanos Karamani
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRestaurantuer
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Dragon Lane
London
N21
Director NameMr Demetrios Karamani
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRestaurantuer
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameMr John Karamani
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Secretary NameMr John Karamani
NationalityBritish
StatusCurrent
Appointed15 July 1992(32 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameMrs Katina Karamani
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 November 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address124 Englefield Road
London
N1 3LQ
Director NameMr Miltiades Demetri Karamani
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 November 2010)
RoleRestaurantuer
Country of ResidenceUnited Kingdom
Correspondence Address124 Englefield Road
London
N1 3LQ
Secretary NameMrs Katina Karamani
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Englefield Road
London
N1 3LQ

Location

Registered AddressGlobal House First Floor
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Demetrios Karamani
33.33%
Ordinary
100 at £1Mr John Karamani
33.33%
Ordinary
50 at £1Ntina Karamani
16.67%
Ordinary
50 at £1Panos Karamani
16.67%
Ordinary

Financials

Year2014
Net Worth£943,637
Cash£135,117
Current Liabilities£157,043

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

12 February 1993Delivered on: 19 February 1993
Persons entitled: Bank of Cyprus (London) Limited

Classification: Charge over bank deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A bank deposit of £20,000 with bank of cyprus (london) limited account no: 303063-793.
Outstanding
10 June 1966Delivered on: 23 June 1966
Satisfied on: 13 May 2008
Persons entitled: S Riess

Classification: Debenture
Secured details: £10,080,15.0.
Particulars: Undertaking all property and assets present and future including uncalledcapital by way of floating security.
Fully Satisfied
10 June 1966Delivered on: 23 June 1966
Satisfied on: 13 May 2008
Persons entitled: S Riess

Classification: Mortgage
Secured details: For further securing £10,080 15S & secured by a debenture also dated 10/6/66.
Particulars: L/H premises k/a 190 shaftsbury ave. London W.1, comprised in a lease da ted 5/7/61.
Fully Satisfied
31 August 1964Delivered on: 8 September 1964
Satisfied on: 13 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc but not exceeding £2,000.
Particulars: Shop and basement at 190 shaftsbury ave. London.
Fully Satisfied
25 February 1963Delivered on: 4 March 1963
Satisfied on: 13 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies etc. due not exceeding £3,000.
Particulars: Lease of shop and basement at 190 shaftsbury ave. Parish st. St.giles in the fields london.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
5 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
26 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
3 January 2023Confirmation statement made on 12 December 2022 with updates (4 pages)
14 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
16 December 2020Confirmation statement made on 12 December 2020 with updates (5 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 December 2019Registered office address changed from First Floor Global House 303 Ballards Lane London N12 8NP to Global House First Floor 303 Ballards Lane London N12 8NP on 17 December 2019 (1 page)
16 December 2019Change of details for Mr Demetrios Karamani as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Change of details for Mr John Karamani as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
2 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
8 May 2017Secretary's details changed for Mr John Karamani on 28 April 2017 (1 page)
8 May 2017Director's details changed for Mr Demetrios Karamani on 28 April 2017 (2 pages)
8 May 2017Secretary's details changed for Mr John Karamani on 28 April 2017 (1 page)
8 May 2017Director's details changed for Mr John Karamani on 28 April 2017 (2 pages)
8 May 2017Director's details changed for Mr John Karamani on 28 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Demetrios Karamani on 28 April 2017 (2 pages)
16 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
(6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
(6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300
(6 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300
(6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 300
(6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 300
(6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
13 April 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
13 April 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 November 2010Termination of appointment of Miltiades Karamani as a director (1 page)
25 November 2010Termination of appointment of Katina Karamani as a director (1 page)
25 November 2010Termination of appointment of Miltiades Karamani as a director (1 page)
25 November 2010Termination of appointment of Katina Karamani as a director (1 page)
22 January 2010Director's details changed for Mrs Katina Karamani on 20 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Demetrios Karamani on 20 December 2009 (2 pages)
22 January 2010Director's details changed for Mr John Karamani on 20 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Miltiades Demetri Karamani on 20 December 2009 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mrs Katina Karamani on 20 December 2009 (2 pages)
22 January 2010Director's details changed for Mr John Karamani on 20 December 2009 (2 pages)
22 January 2010Director's details changed for Panos Karamani on 20 December 2009 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Panos Karamani on 20 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Demetrios Karamani on 20 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Miltiades Demetri Karamani on 20 December 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 February 2009Return made up to 20/12/08; full list of members (6 pages)
9 February 2009Return made up to 20/12/08; full list of members (6 pages)
11 September 2008Return made up to 20/12/07; full list of members (5 pages)
11 September 2008Return made up to 20/12/07; full list of members (5 pages)
19 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2008Ad 06/08/08\gbp si 200@1=200\gbp ic 100/300\ (3 pages)
19 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2008Nc inc already adjusted 06/08/08 (1 page)
19 August 2008Ad 06/08/08\gbp si 200@1=200\gbp ic 100/300\ (3 pages)
19 August 2008Nc inc already adjusted 06/08/08 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 January 2007Return made up to 20/12/06; full list of members (9 pages)
11 January 2007Return made up to 20/12/06; full list of members (9 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 January 2006Return made up to 20/12/05; full list of members (9 pages)
6 January 2006Return made up to 20/12/05; full list of members (9 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 January 2005Return made up to 20/12/04; full list of members (9 pages)
6 January 2005Return made up to 20/12/04; full list of members (9 pages)
28 January 2004Return made up to 28/12/03; full list of members (9 pages)
28 January 2004Return made up to 28/12/03; full list of members (9 pages)
31 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
31 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
12 June 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(9 pages)
12 June 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(9 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 January 2003Registered office changed on 03/01/03 from: 90-92 high road east finchley london N2 9EB (1 page)
3 January 2003Registered office changed on 03/01/03 from: 90-92 high road east finchley london N2 9EB (1 page)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 January 2002Return made up to 28/12/01; full list of members (8 pages)
22 January 2002Return made up to 28/12/01; full list of members (8 pages)
13 March 2001Return made up to 28/12/00; full list of members (8 pages)
13 March 2001Return made up to 28/12/00; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1999Return made up to 28/12/98; no change of members (6 pages)
7 April 1999Return made up to 28/12/98; no change of members (6 pages)
3 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
3 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
3 April 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1996Accounts for a small company made up to 31 July 1996 (4 pages)
19 October 1996Accounts for a small company made up to 31 July 1996 (4 pages)
4 June 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Accounts for a small company made up to 31 July 1995 (4 pages)
28 February 1996Accounts for a small company made up to 31 July 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 June 1966Company name changed\certificate issued on 28/06/66 (3 pages)
13 March 1960Certificate of incorporation (13 pages)