Company NameVictory Catering Company Limited
DirectorsMichele Beshonges and Angelos Kyriakos Beshonges
Company StatusActive
Company Number00768385
CategoryPrivate Limited Company
Incorporation Date22 July 1963(60 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Michele Beshonges
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(27 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Freston Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9LX
Director NameMr Angelos Kyriakos Beshonges
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(29 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RolePropert Manager
Country of ResidenceEngland
Correspondence Address28 Freston Gardens
Cockfosters
Hertfordshire
EN4 9LX
Secretary NameMs Chantelle Beshonges
StatusCurrent
Appointed18 October 2023(60 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressUnit 12 14 Southgate Road
London
N1 3LY
Director NameMrs Thassoula Georgiou
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1993)
RoleCaterer
Country of ResidenceEngland
Correspondence Address100 Selborne Road
London
N14 7DG
Director NameMr Michael Koulafas
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 February 1994)
RoleCaterer
Correspondence AddressC/O 28 Grand Parade Green Lanes
London
N4 1LG
Secretary NameMrs Thassoula Georgiou
NationalityBritish
StatusResigned
Appointed18 January 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Selborne Road
London
N14 7DG
Secretary NameMrs Michele Beshonges
NationalityBritish
StatusResigned
Appointed31 March 1993(29 years, 8 months after company formation)
Appointment Duration30 years, 6 months (resigned 18 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Freston Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9LX

Location

Registered AddressUnit 12 14 Southgate Road
London
N1 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

48 at £1Mrs Michele Beshonges
48.00%
Ordinary
25 at £1Chantele Beshonges
25.00%
Ordinary
25 at £1Michael Beshonges
25.00%
Ordinary
2 at £1Angelos Kyriakos Beshonges
2.00%
Ordinary

Financials

Year2014
Net Worth£444,457
Cash£28,800
Current Liabilities£59,925

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

21 December 1993Delivered on: 8 January 1994
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: F/H premises k/a 16, 16A and 17 the broadway, high road, wood green, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 February 1974Delivered on: 11 March 1974
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, the broadway, high road, wood green london, N.22. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
26 October 2023Termination of appointment of Michele Beshonges as a secretary on 18 October 2023 (1 page)
26 October 2023Appointment of Ms Chantelle Beshonges as a secretary on 18 October 2023 (2 pages)
17 March 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
22 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
25 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
12 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 February 2018Registered office address changed from Unit 12, 14 14 Southgate Road London N1 3LY England to Unit 12 14 Southgate Road London N1 3LY on 26 February 2018 (1 page)
26 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 January 2018Registered office address changed from 29 Museum Street London WC1A 1LH to Unit 12, 14 14 Southgate Road London N1 3LY on 23 January 2018 (1 page)
23 January 2018Registered office address changed from 29 Museum Street London WC1A 1LH to Unit 12, 14 14 Southgate Road London N1 3LY on 23 January 2018 (1 page)
23 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (13 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (13 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2010Annual return made up to 18 January 2010 (10 pages)
21 January 2010Annual return made up to 18 January 2010 (10 pages)
3 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
27 January 2009Return made up to 18/01/09; full list of members (6 pages)
27 January 2009Return made up to 18/01/09; full list of members (6 pages)
29 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
25 January 2008Return made up to 18/01/08; no change of members (4 pages)
25 January 2008Return made up to 18/01/08; no change of members (4 pages)
2 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 January 2007Return made up to 18/01/07; full list of members (8 pages)
26 January 2007Return made up to 18/01/07; full list of members (8 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 January 2006Return made up to 18/01/06; full list of members (8 pages)
26 January 2006Return made up to 18/01/06; full list of members (8 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
25 January 2005Return made up to 18/01/05; full list of members (8 pages)
25 January 2005Return made up to 18/01/05; full list of members (8 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 January 2004Return made up to 18/01/04; full list of members (8 pages)
26 January 2004Return made up to 18/01/04; full list of members (8 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
24 January 2003Return made up to 18/01/03; full list of members (8 pages)
24 January 2003Return made up to 18/01/03; full list of members (8 pages)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
24 January 2002Return made up to 18/01/02; full list of members (7 pages)
24 January 2002Return made up to 18/01/02; full list of members (7 pages)
23 January 2001Return made up to 18/01/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (2 pages)
23 January 2001Return made up to 18/01/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (2 pages)
1 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
1 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
24 January 2000Return made up to 18/01/00; full list of members (7 pages)
24 January 2000Return made up to 18/01/00; full list of members (7 pages)
12 January 1999Return made up to 18/01/99; full list of members (5 pages)
12 January 1999Return made up to 18/01/99; full list of members (5 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (2 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (2 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (1 page)
3 February 1998Accounts for a small company made up to 30 June 1997 (1 page)
23 January 1998Return made up to 18/01/98; no change of members (4 pages)
23 January 1998Return made up to 18/01/98; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 30 June 1996 (2 pages)
31 January 1997Accounts for a small company made up to 30 June 1996 (2 pages)
22 January 1997Return made up to 18/01/97; no change of members (4 pages)
22 January 1997Return made up to 18/01/97; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (2 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (2 pages)
23 January 1996Return made up to 18/01/96; full list of members (5 pages)
23 January 1996Return made up to 18/01/96; full list of members (5 pages)