London
N20 8DN
Director Name | Mr Robert Cardinali |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(21 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elder Close London N20 8DN |
Director Name | Mr Carlo Mario Giovanni Cacchioli |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayseeds Hook Hill Sanderstead South Croydon Surrey CR2 0LA |
Director Name | Mr Joseph Cacchioli |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(21 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 August 2006) |
Role | Caterer |
Correspondence Address | Villa D'Alba South Border Purley Surrey CR8 3LD |
Director Name | Mrs Albina Cacchioli |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(21 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 June 2014) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | La' Villa D'Alba The South Border Purley Surrey CR8 3LD |
Secretary Name | Mrs Albina Cacchioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(21 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La' Villa D'Alba The South Border Purley Surrey CR8 3LD |
Registered Address | 3 Elder Close Totteridge London N20 8DN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
6k at £1 | Queens Catering Company (Park Lane) LTD 50.00% Ordinary |
---|---|
3k at £1 | Mr Robert Cardinali 25.00% Ordinary |
3k at £1 | Mrs Maria Cardinali 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,618,879 |
Cash | £746,003 |
Current Liabilities | £38,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
27 April 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1976 | Delivered 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 |
18 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Change of details for Queens Catering Company (Park Lane) Limited as a person with significant control on 3 January 2023 (2 pages) |
22 August 2022 | Registered 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 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 June 2014 | Termination of appointment of Albina Cacchioli as a director (1 page) |
26 June 2014 | Termination of appointment of Albina Cacchioli as a secretary (1 page) |
26 June 2014 | Termination of appointment of Albina Cacchioli as a secretary (1 page) |
26 June 2014 | Termination of appointment of Albina Cacchioli as a director (1 page) |
3 June 2014 | Director's details changed for Carlo Mario Giovanni Cacchioli on 2 June 2014 (2 pages) |
3 June 2014 | Appointment of Carlo Mario Giovanni Cacchioli as a director (2 pages) |
3 June 2014 | Director's details changed for Carlo Mario Giovanni Cacchioli on 2 June 2014 (2 pages) |
3 June 2014 | Appointment of Carlo Mario Giovanni Cacchioli as a director (2 pages) |
3 June 2014 | Director's details changed for Carlo Mario Giovanni Cacchioli on 2 June 2014 (2 pages) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2010 | Director's details changed for Mr Robert Cardinali on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mrs Maria Cardinali on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mrs Maria Cardinali on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mrs Albina Cacchioli on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mrs Albina Cacchioli on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mrs Albina Cacchioli on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mrs Maria Cardinali on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Robert Cardinali on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Robert Cardinali on 1 October 2009 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
3 May 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: laser house 132-140 goswell road london EC1V 7DY (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: laser house 132-140 goswell road london EC1V 7DY (1 page) |
18 July 2005 | Return made up to 11/07/05; full list of members
|
18 July 2005 | Return made up to 11/07/05; full list of members
|
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
1 August 2002 | Return made up to 11/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 11/07/02; full list of members (8 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members
|
20 July 2001 | Return made up to 11/07/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1996 | Return made up to 11/07/96; no change of members (6 pages) |
25 July 1996 | Return made up to 11/07/96; no change of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
31 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 July 1975 | Company name changed\certificate issued on 08/07/75 (2 pages) |
8 July 1975 | Company name changed\certificate issued on 08/07/75 (2 pages) |