Company NameHelena Caterers Limited
Company StatusActive
Company Number00802149
CategoryPrivate Limited Company
Incorporation Date22 April 1964(60 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Maria Perdoni
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed19 September 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Powys Lane
London
N13 4NX
Director NameMrs Rosanna Bruna Jacqueline Miglio
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(56 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMrs Elena Adele Rosa Morreale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(57 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMr Bruno Miglio
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(27 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 July 1992)
RoleCompany Director
Correspondence Address116 Blake Road
London
N11 2AL
Director NameMr Pietro Perdoni
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed19 September 1991(27 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 20 October 2017)
RoleCompany Director
Correspondence Address114 Bourne Hill
Palmers Green
London
N13 4BD
Director NameMrs Elena Miglio
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed19 September 1991(27 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 18 February 2020)
RoleCompany Director
Correspondence Address116 Blake Road
London
N11 2AL
Secretary NameMrs Elena Miglio
NationalityItalian
StatusResigned
Appointed19 September 1991(27 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 18 February 2020)
RoleCompany Director
Correspondence Address116 Blake Road
London
N11 2AL

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

93 at £1Pietro Perdoni
9.31%
Ordinary
92 at £1Antonette Perdoni
9.21%
Ordinary
83 at £1Miss Daniela Perdoni
8.31%
Ordinary
83 at £1Miss Lisa Perdoni
8.31%
Ordinary
74 at £1Elena Morreale
7.41%
Ordinary
74 at £1Giuseppina Giacometti
7.41%
Ordinary
48 at £1Alexander Vilardo
4.80%
Ordinary
166 at £1Miss Rosanna Bruna Jacqueline Miglio
16.62%
Ordinary
119 at £1Elena Miglio
11.91%
Ordinary
119 at £1Maria Perdoni
11.91%
Ordinary
16 at £1Alessia Levari
1.60%
Ordinary
16 at £1Fabio Rigolli
1.60%
Ordinary
16 at £1Giorgia Rigolli
1.60%
Ordinary

Financials

Year2014
Net Worth£4,112,468
Cash£89,154
Current Liabilities£67,526

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

14 January 2022Delivered on: 18 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being 36 albemarle street london.
Outstanding
16 December 2021Delivered on: 20 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 March 1973Delivered on: 12 April 1973
Persons entitled: Mrs M Roberston

Classification: Intended deposit of title deeds
Secured details: £18,000.
Particulars: Ground floor 37 albemarle street, london W1.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
24 September 2023Confirmation statement made on 19 September 2023 with updates (6 pages)
15 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
26 September 2022Confirmation statement made on 19 September 2022 with updates (6 pages)
21 September 2022Director's details changed for Mrs Elena Adele Rosa Morreale on 21 September 2022 (2 pages)
21 September 2022Director's details changed for Mrs Rosanna Bruna Jacqueline Miglio on 21 September 2022 (2 pages)
18 January 2022Registration of charge 008021490003, created on 14 January 2022 (50 pages)
20 December 2021Registration of charge 008021490002, created on 16 December 2021 (56 pages)
7 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
29 September 2021Confirmation statement made on 19 September 2021 with updates (6 pages)
19 August 2021Appointment of Mrs Elena Adele Rosa Morreale as a director on 18 August 2021 (2 pages)
21 October 2020Appointment of Mrs Rosanna Bruna Jacqueline Miglio as a director on 6 October 2020 (2 pages)
22 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
19 May 2020Termination of appointment of Elena Miglio as a director on 18 February 2020 (1 page)
19 May 2020Termination of appointment of Elena Miglio as a secretary on 18 February 2020 (1 page)
6 October 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
1 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
23 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
23 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
14 December 2017Termination of appointment of Pietro Perdoni as a director on 20 October 2017 (1 page)
14 December 2017Termination of appointment of Pietro Perdoni as a director on 20 October 2017 (1 page)
28 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
10 October 2017Confirmation statement made on 19 September 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 19 September 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 999
(7 pages)
30 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 999
(7 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 999
(7 pages)
27 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 999
(7 pages)
8 October 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 999
(7 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 999
(7 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
27 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 27 September 2012 (1 page)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
9 September 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 September 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
7 October 2008Return made up to 19/09/08; full list of members (6 pages)
7 October 2008Return made up to 19/09/08; full list of members (6 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 October 2007Return made up to 19/09/07; full list of members (4 pages)
12 October 2007Return made up to 19/09/07; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 October 2006Return made up to 19/09/06; full list of members (4 pages)
18 October 2006Return made up to 19/09/06; full list of members (4 pages)
13 December 2005Return made up to 19/09/05; full list of members (8 pages)
13 December 2005Return made up to 19/09/05; full list of members (8 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 September 2004Return made up to 19/09/04; full list of members (8 pages)
29 September 2004Return made up to 19/09/04; full list of members (8 pages)
16 October 2003Return made up to 19/09/03; full list of members (8 pages)
16 October 2003Return made up to 19/09/03; full list of members (8 pages)
1 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 October 2002Return made up to 19/09/02; no change of members (5 pages)
10 October 2002Return made up to 19/09/02; no change of members (5 pages)
9 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 October 2000Return made up to 14/09/00; no change of members (5 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Return made up to 14/09/00; no change of members (5 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Registered office changed on 17/10/00 from: 1 conduit street london W1R 9TG (1 page)
17 October 2000Registered office changed on 17/10/00 from: 1 conduit street london W1R 9TG (1 page)
8 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 September 1999Return made up to 19/09/99; no change of members (5 pages)
15 September 1999Return made up to 19/09/99; no change of members (5 pages)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
6 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 November 1998Return made up to 19/09/98; full list of members (7 pages)
16 November 1998Return made up to 19/09/98; full list of members (7 pages)
28 November 1997Return made up to 19/09/97; full list of members (5 pages)
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997Return made up to 19/09/97; full list of members (5 pages)
28 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1997Ad 30/05/97--------- £ si 993@1=993 £ ic 6/999 (2 pages)
28 October 1997Nc inc already adjusted 30/05/97 (1 page)
28 October 1997Ad 30/05/97--------- £ si 993@1=993 £ ic 6/999 (2 pages)
28 October 1997Nc inc already adjusted 30/05/97 (1 page)
28 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 November 1996Return made up to 19/09/96; no change of members (4 pages)
14 November 1996Registered office changed on 14/11/96 from: 2 pride court 80 white lion street london N1 9PF (1 page)
14 November 1996Return made up to 19/09/96; no change of members (4 pages)
14 November 1996Registered office changed on 14/11/96 from: 2 pride court 80 white lion street london N1 9PF (1 page)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 November 1995Auditor's resignation (2 pages)
1 November 1995Auditor's resignation (2 pages)
20 October 1995Return made up to 19/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 October 1992Return made up to 19/09/92; change of members
  • 363(288) ‐ Director resigned
(5 pages)
21 October 1992Return made up to 19/09/92; change of members
  • 363(288) ‐ Director resigned
(5 pages)
1 March 1984Accounts made up to 30 April 1982 (9 pages)
1 March 1984Accounts made up to 30 April 1982 (9 pages)
22 April 1964Certificate of incorporation (1 page)
22 April 1964Certificate of incorporation (1 page)