Company NameBaracuda Catering (Park Mews) Limited
Company StatusActive
Company Number00933008
CategoryPrivate Limited Company
Incorporation Date30 May 1968(55 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Angela Beauchamp
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(22 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stable View 9 Graftonbury Mews
Burnt Farm Ride
Enfield
Middlesex
EN2 9DY
Director NameMiss Kerrie Hester
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(48 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address41 Lakers Rise
Banstead
SM7 3JX
Director NameMr Ben Edward Beauchamp
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(48 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence AddressStable View 2 Graftonbury Mews
Burnt Farm Ride
Enfield
EN2 9DY
Secretary NameMr Homey Roshan
NationalityBritish
StatusResigned
Appointed08 March 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address21 Riverbank
London
N21 2AA
Director NameMr Mark Felipe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(24 years after company formation)
Appointment Duration8 years, 8 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address8 Raglan Street
London
NW5 3DA
Director NameMr Homey Roshan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 August 1996)
RoleCompany Director
Correspondence Address21 Riverbank
London
N21 2AA
Director NameMr Homey Roshan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 August 1996)
RoleCompany Director
Correspondence Address21 Riverbank
London
N21 2AA
Secretary NameMr Mark Felipe
NationalityBritish
StatusResigned
Appointed13 January 1997(28 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2001)
RoleCompany Director
Correspondence Address8 Raglan Street
London
NW5 3DA
Director NameJohn Mousicos
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleRestaurateur
Correspondence Address29 Drayton Gardens
Winchmore Hill
London
N21 2NR
Secretary NameJohn Mousicos
NationalityBritish
StatusResigned
Appointed23 February 2001(32 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 October 2019)
RoleSoftware Consultant
Correspondence AddressSeaspray
Southover Apartments, Springfield Road
Woolacombe
Devon
EX34 7BX

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20k at £1Mrs Angela Beauchamp
100.00%
Ordinary

Financials

Year2014
Net Worth£60,451
Cash£82,460
Current Liabilities£42,027

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

9 February 2021Delivered on: 10 February 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
9 January 1978Delivered on: 27 January 1978
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 leigh st, london WC1.
Outstanding
1 August 1968Delivered on: 9 August 1968
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, muswell hill broadway, london, N.14 with all fixtures.
Outstanding

Filing History

18 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 July 2022 (2 pages)
17 January 2023Director's details changed for Mr Ben Edward Beauchamp on 1 January 2023 (2 pages)
17 January 2023Director's details changed for Mrs Angela Beauchamp on 1 January 2023 (2 pages)
17 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
28 March 2022Satisfaction of charge 1 in full (1 page)
28 March 2022Satisfaction of charge 2 in full (1 page)
19 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
14 June 2021Cessation of Angela Beauchamp as a person with significant control on 17 May 2021 (1 page)
14 June 2021Change of details for Mr Ben Beauchamp as a person with significant control on 17 May 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
10 February 2021Registration of charge 009330080003, created on 9 February 2021 (15 pages)
1 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 January 2020Change of details for Mrs Angela Beauchamp as a person with significant control on 1 November 2019 (2 pages)
16 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
16 January 2020Termination of appointment of John Mousicos as a secretary on 31 October 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
16 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
12 October 2018Notification of Ben Beauchamp as a person with significant control on 31 March 2018 (2 pages)
12 October 2018Change of details for Mrs Angela Beauchamp as a person with significant control on 31 March 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 January 2017Appointment of Miss Kerrie Hester as a director on 22 September 2016 (2 pages)
16 January 2017Appointment of Miss Kerrie Hester as a director on 22 September 2016 (2 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
16 January 2017Appointment of Mr Ben Beauchamp as a director on 22 September 2016 (2 pages)
16 January 2017Appointment of Mr Ben Beauchamp as a director on 22 September 2016 (2 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20,000
(4 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 November 2015Director's details changed for Mrs Angela Beauchamp on 11 November 2015 (2 pages)
20 November 2015Director's details changed for Mrs Angela Beauchamp on 11 November 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(4 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(4 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(4 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(4 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 January 2010Director's details changed for Mrs Angela Beauchamp on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mrs Angela Beauchamp on 31 December 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 January 2009Return made up to 02/01/09; full list of members (3 pages)
12 January 2009Return made up to 02/01/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 January 2008Return made up to 02/01/08; full list of members (2 pages)
18 January 2008Return made up to 02/01/08; full list of members (2 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 January 2007Return made up to 02/01/07; full list of members (2 pages)
15 January 2007Return made up to 02/01/07; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 January 2006Return made up to 02/01/06; full list of members (2 pages)
23 January 2006Return made up to 02/01/06; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 February 2005Return made up to 02/01/05; full list of members (6 pages)
3 February 2005Return made up to 02/01/05; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
29 January 2004Return made up to 02/01/04; full list of members (6 pages)
29 January 2004Return made up to 02/01/04; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
27 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
11 January 2002Return made up to 02/01/02; full list of members (6 pages)
11 January 2002Return made up to 02/01/02; full list of members (6 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned;director resigned (1 page)
26 March 2001Secretary resigned;director resigned (1 page)
16 January 2001Return made up to 02/01/01; full list of members (6 pages)
16 January 2001Return made up to 02/01/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
15 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
16 April 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
7 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
6 February 1999Return made up to 02/01/99; no change of members (5 pages)
6 February 1999Return made up to 02/01/99; no change of members (5 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Accounts for a small company made up to 31 July 1997 (3 pages)
12 February 1998Accounts for a small company made up to 31 July 1997 (3 pages)
19 January 1998Return made up to 02/01/98; full list of members (6 pages)
19 January 1998Return made up to 02/01/98; full list of members (6 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Return made up to 02/01/97; no change of members (4 pages)
24 February 1997Return made up to 02/01/97; no change of members (4 pages)
24 February 1997Secretary resigned (1 page)
16 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
16 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
4 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
10 January 1996Return made up to 02/01/96; no change of members (4 pages)
10 January 1996Return made up to 02/01/96; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)