Company NamePentseat Catering Limited
DirectorNikos Jo Georgiou
Company StatusActive
Company Number00809832
CategoryPrivate Limited Company
Incorporation Date22 June 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nikos Jo Georgiou
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGreek
StatusCurrent
Appointed14 September 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameGeorge Nicolaou Georgiou
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(27 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 6 145 West End Lane
London
NW6 2PH
Secretary NameGeorge Nicolaou Georgiou
NationalityBritish
StatusResigned
Appointed14 September 1991(27 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 6 145 West End Lane
London
NW6 2PH
Secretary NameJuliette Georgiou
NationalityBritish
StatusResigned
Appointed01 November 1996(32 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address5 Rue Des Clos
La Houssave (Les Mouettes)
27220
France
Secretary NameMr George Nicolaou Georgiou
NationalityBritish
StatusResigned
Appointed23 January 2006(41 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Correspondence AddressPO Box 7 Protaras
Paralimni
Cyprus

Location

Registered AddressUnit 2.15 Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr G.n. Georgiou
50.00%
Ordinary
37 at £1Juliette Georgiou
37.00%
Ordinary
13 at £1Charlie Renier
13.00%
Ordinary

Financials

Year2014
Net Worth£281,224
Cash£15,654
Current Liabilities£7,718

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

20 October 1995Delivered on: 31 October 1995
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 chamberlayne road london NW10 t/n mx 363410.
Outstanding

Filing History

25 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
27 September 2023Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 27 September 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
21 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
5 January 2022Change of details for Ms Juliette Georgiou as a person with significant control on 1 December 2021 (2 pages)
19 October 2021Change of details for Ms Juliette Georgiou as a person with significant control on 10 October 2021 (2 pages)
19 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
15 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
14 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 October 2016Director's details changed for Mr Nikos Jo Georgiou on 1 September 2016 (2 pages)
28 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 October 2016Director's details changed for Mr Nikos Jo Georgiou on 1 September 2016 (2 pages)
28 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 April 2013Termination of appointment of George Georgiou as a secretary (1 page)
4 April 2013Termination of appointment of George Georgiou as a secretary (1 page)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 September 2009Return made up to 14/09/09; full list of members (3 pages)
21 September 2009Registered office changed on 21/09/2009 from 249 gray's inn road london WC1X 8JR (1 page)
21 September 2009Return made up to 14/09/09; full list of members (3 pages)
21 September 2009Registered office changed on 21/09/2009 from 249 gray's inn road london WC1X 8JR (1 page)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 September 2008Return made up to 14/09/08; full list of members (3 pages)
17 September 2008Return made up to 14/09/08; full list of members (3 pages)
16 September 2008Secretary's change of particulars / george georgiou / 16/09/2007 (2 pages)
16 September 2008Secretary's change of particulars / george georgiou / 16/09/2007 (2 pages)
28 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 September 2007Return made up to 14/09/07; full list of members (2 pages)
17 September 2007Return made up to 14/09/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
12 October 2005Return made up to 14/09/05; full list of members (6 pages)
12 October 2005Return made up to 14/09/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 October 2004Return made up to 14/09/04; full list of members (6 pages)
22 October 2004Return made up to 14/09/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 September 2003Return made up to 14/09/03; full list of members (6 pages)
25 September 2003Return made up to 14/09/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 October 2002Return made up to 14/09/02; full list of members (6 pages)
29 October 2002Return made up to 14/09/02; full list of members (6 pages)
26 November 2001Return made up to 14/09/01; full list of members (6 pages)
26 November 2001Return made up to 14/09/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 December 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1999Return made up to 14/09/99; no change of members (4 pages)
17 September 1999Return made up to 14/09/99; no change of members (4 pages)
1 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 September 1998Return made up to 14/09/98; full list of members (6 pages)
23 September 1998Return made up to 14/09/98; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 October 1997Return made up to 14/09/97; no change of members (4 pages)
7 October 1997Return made up to 14/09/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 August 1996 (6 pages)
15 January 1997Full accounts made up to 31 August 1996 (6 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996New secretary appointed (2 pages)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
8 August 1996Full accounts made up to 31 August 1995 (7 pages)
8 August 1996Full accounts made up to 31 August 1995 (7 pages)
4 January 1996Return made up to 14/09/95; full list of members (6 pages)
4 January 1996Return made up to 14/09/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 August 1994 (8 pages)
7 July 1995Full accounts made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)