Company NameOrbridge Catering Company Limited
Company StatusActive
Company Number00983187
CategoryPrivate Limited Company
Incorporation Date29 June 1970(53 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Maria Cardinali
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(21 years after company formation)
Appointment Duration32 years, 9 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address3 Elder Close
London
N20 8DN
Director NameMr Robert Cardinali
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(21 years after company formation)
Appointment Duration32 years, 9 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address3 Elder Close
London
N20 8DN
Director NameMr Carlo Mario Giovanni Cacchioli
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(43 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayseeds Hook Hill
Sanderstead
South Croydon
Surrey
CR2 0LA
Director NameMr Joseph Cacchioli
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years after company formation)
Appointment Duration15 years, 1 month (resigned 19 August 2006)
RoleCaterer
Correspondence AddressVilla D'Alba South Border
Purley
Surrey
CR8 3LD
Director NameMrs Albina Cacchioli
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years after company formation)
Appointment Duration22 years, 11 months (resigned 26 June 2014)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressLa' Villa D'Alba
The South Border
Purley
Surrey
CR8 3LD
Secretary NameMrs Albina Cacchioli
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years after company formation)
Appointment Duration22 years, 11 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa' Villa D'Alba
The South Border
Purley
Surrey
CR8 3LD

Location

Registered Address3 Elder Close
Totteridge
London
N20 8DN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

6k at £1Queens Catering Company (Park Lane) LTD
50.00%
Ordinary
3k at £1Mr Robert Cardinali
25.00%
Ordinary
3k at £1Mrs Maria Cardinali
25.00%
Ordinary

Financials

Year2014
Net Worth£2,618,879
Cash£746,003
Current Liabilities£38,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

27 April 2006Delivered on: 3 May 2006
Satisfied on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 cambridge road barking essex t/n EGL429477. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2006Delivered on: 3 May 2006
Satisfied on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 cambridge road barking essex and land adjoing t/n EGL63895 and EGL128441. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2006Delivered on: 3 May 2006
Satisfied on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42-44 cambridge road barking essex t/n EGL241440. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2006Delivered on: 3 May 2006
Satisfied on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 cambridge road barking essex t/n EGL93505. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2005Delivered on: 14 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to becomedue from the company and kensington properties (south woodford) limited to the chargee on any account whatsoever.
Particulars: 46 cambridge road barking essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 1976Delivered on: 5 March 1976
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 regent st & basement under 7 & 9 regent st., Westminster.
Outstanding

Filing History

18 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
4 January 2023Change of details for Queens Catering Company (Park Lane) Limited as a person with significant control on 3 January 2023 (2 pages)
22 August 2022Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 3 Elder Close Totteridge London N20 8DN on 22 August 2022 (1 page)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12,000
(5 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12,000
(5 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12,000
(5 pages)
26 June 2014Termination of appointment of Albina Cacchioli as a director (1 page)
26 June 2014Termination of appointment of Albina Cacchioli as a secretary (1 page)
26 June 2014Termination of appointment of Albina Cacchioli as a secretary (1 page)
26 June 2014Termination of appointment of Albina Cacchioli as a director (1 page)
3 June 2014Director's details changed for Carlo Mario Giovanni Cacchioli on 2 June 2014 (2 pages)
3 June 2014Appointment of Carlo Mario Giovanni Cacchioli as a director (2 pages)
3 June 2014Director's details changed for Carlo Mario Giovanni Cacchioli on 2 June 2014 (2 pages)
3 June 2014Appointment of Carlo Mario Giovanni Cacchioli as a director (2 pages)
3 June 2014Director's details changed for Carlo Mario Giovanni Cacchioli on 2 June 2014 (2 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
25 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2010Director's details changed for Mr Robert Cardinali on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Maria Cardinali on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Maria Cardinali on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Albina Cacchioli on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Albina Cacchioli on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mrs Albina Cacchioli on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Maria Cardinali on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Robert Cardinali on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Robert Cardinali on 1 October 2009 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 11/07/08; full list of members (4 pages)
7 August 2008Return made up to 11/07/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Return made up to 11/07/07; full list of members (3 pages)
25 July 2007Return made up to 11/07/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
17 August 2006Return made up to 11/07/06; full list of members (3 pages)
17 August 2006Return made up to 11/07/06; full list of members (3 pages)
3 May 2006Particulars of mortgage/charge (4 pages)
3 May 2006Particulars of mortgage/charge (4 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2005Registered office changed on 19/07/05 from: laser house 132-140 goswell road london EC1V 7DY (1 page)
19 July 2005Registered office changed on 19/07/05 from: laser house 132-140 goswell road london EC1V 7DY (1 page)
18 July 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004Return made up to 11/07/04; full list of members (8 pages)
10 August 2004Return made up to 11/07/04; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Return made up to 11/07/03; full list of members (8 pages)
21 July 2003Return made up to 11/07/03; full list of members (8 pages)
1 August 2002Return made up to 11/07/02; full list of members (8 pages)
1 August 2002Return made up to 11/07/02; full list of members (8 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
20 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 July 2000Return made up to 11/07/00; full list of members (7 pages)
24 July 2000Return made up to 11/07/00; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Return made up to 11/07/99; no change of members (4 pages)
12 August 1999Return made up to 11/07/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 11/07/98; full list of members (6 pages)
20 July 1998Return made up to 11/07/98; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 August 1997Return made up to 11/07/97; no change of members (4 pages)
11 August 1997Return made up to 11/07/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1996Return made up to 11/07/96; no change of members (6 pages)
25 July 1996Return made up to 11/07/96; no change of members (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 July 1995Return made up to 11/07/95; full list of members (6 pages)
31 July 1995Return made up to 11/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 July 1975Company name changed\certificate issued on 08/07/75 (2 pages)
8 July 1975Company name changed\certificate issued on 08/07/75 (2 pages)