Company NameMoriche Caterers Limited
Company StatusActive
Company Number01105031
CategoryPrivate Limited Company
Incorporation Date29 March 1973(51 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Georgiades
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRestauranteur
Correspondence Address53 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameMrs Despina Georgiades
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Secretary NameMrs Despina Georgiades
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameMr George Georgiades
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(50 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Muscovy Place
Northwood
HA6 2BJ
Director NameMiss Maria Georgiades
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(50 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Royston Park Road Hatch End
Pinner
Middlesex
HA5 4AB

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1George Georgiades
50.00%
Ordinary
50 at £1Maria Georgiades
50.00%
Ordinary

Financials

Year2014
Net Worth£269,773
Cash£11,481
Current Liabilities£12,447

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

19 December 1978Delivered on: 29 December 1978
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belair swiss restaurant rickmansworth road northwood, middx. Mx 209788. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 November 2023Appointment of Miss Maria Georgiades as a director on 8 November 2023 (2 pages)
8 November 2023Micro company accounts made up to 31 July 2023 (5 pages)
8 November 2023Appointment of Mr George Georgiades as a director on 8 November 2023 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 July 2022 (5 pages)
22 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
15 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 October 2018Notification of Maria Georgiades as a person with significant control on 29 October 2018 (2 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 December 2003Return made up to 31/12/03; full list of members (8 pages)
19 December 2003Return made up to 31/12/03; full list of members (8 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 February 2003Return made up to 31/12/02; full list of members (8 pages)
21 February 2003Return made up to 31/12/02; full list of members (8 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 31 July 1994 (7 pages)
4 August 1995Accounts for a small company made up to 31 July 1994 (7 pages)