Company NameAvo Catering Company Limited
DirectorsAntony Avogadri and Paul Avogadri
Company StatusActive
Company Number01179712
CategoryPrivate Limited Company
Incorporation Date5 August 1974(49 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAntony Avogadri
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1999(25 years after company formation)
Appointment Duration24 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House Vicarage Road
Finching Field
Braintree
Essex
CM7 4LF
Director NamePaul Avogadri
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(39 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lytton Road
New Barnet
Hertfordshire
EN5 5BY
Director NameMr Bruno Carlo Giovanni Avogadri
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(17 years, 7 months after company formation)
Appointment Duration5 months (resigned 11 August 1992)
RoleRestaurant Proprietor
Correspondence Address8 Kent Road
London
N21 2JR
Director NameMrs Irene Elia Avogadri
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(17 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 May 2006)
RoleCompany Director
Correspondence Address2 Carpenters Close
Barnet
Hertfordshire
EN5 1EX
Secretary NameMr Bruno Carlo Giovanni Avogadri
NationalityBritish
StatusResigned
Appointed08 March 1992(17 years, 7 months after company formation)
Appointment Duration5 months (resigned 11 August 1992)
RoleCompany Director
Correspondence Address8 Kent Road
London
N21 2JR
Director NameMr Mark John Avogadri
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(18 years after company formation)
Appointment Duration16 years, 11 months (resigned 29 July 2009)
RoleSoftware Analyst
Correspondence Address28 Dacre Crescent
Kimpton
Hertfordshire
SG4 8QJ
Director NamePaul Avogadri
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 1998)
RoleQuantity Surveyor
Correspondence Address8a Kent Road
Winchmore Hill
London
N21 2JR
Director NameMrs Bruna Avogadri
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(18 years after company formation)
Appointment Duration25 years, 6 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Road
Bush Hill
Enfield
Middlesex
EN1 2QL
Secretary NamePaul Avogadri
NationalityBritish
StatusResigned
Appointed11 August 1992(18 years after company formation)
Appointment Duration6 years, 11 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address8a Kent Road
Winchmore Hill
London
N21 2JR
Secretary NameMr Mark John Avogadri
NationalityBritish
StatusResigned
Appointed09 March 1998(23 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 July 2009)
RoleSoftware Analyst
Correspondence Address28 Dacre Crescent
Kimpton
Hertfordshire
SG4 8QJ

Location

Registered Address4 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

297 at £1Bruna Avogadri
33.37%
Ordinary
281 at £1Paul Avogadri
31.57%
Ordinary
156 at £1A. Avogadri
17.53%
Ordinary
156 at £1Rosanna Avogadri
17.53%
Ordinary

Financials

Year2014
Net Worth£1,593,196
Cash£10,944
Current Liabilities£5,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

21 June 2018Delivered on: 22 June 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that leasehold land being first floor flat, 163 long lane, london N3 2QY and registered at the land registry under title number AGL315824.
Outstanding
25 November 2013Delivered on: 26 November 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: 159 shenley road borehamwood hertfordshire.
Outstanding
25 November 2013Delivered on: 26 November 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: F/H property k/a 195 shenley borehamwood hertfordshire.
Outstanding
17 July 2009Delivered on: 23 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All obligations due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191-195 shenley road borehamwood t/n HD25020 fixed charge over all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
9 July 2009Delivered on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 July 1984Delivered on: 23 July 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 chingford industrial estate T.N. egl 140536 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 August 1982Delivered on: 31 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 darkes lane, potters bar title no:- hd 124484. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1977Delivered on: 31 March 1977
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: 195 shenley rd, boreham wood, herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
11 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
22 June 2018Registration of charge 011797120008, created on 21 June 2018 (20 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (3 pages)
12 March 2018Termination of appointment of Bruna Avogadri as a director on 20 February 2018 (1 page)
12 March 2018Notification of Antony Avogadri as a person with significant control on 1 March 2018 (2 pages)
12 March 2018Cessation of Bruna Avogadri as a person with significant control on 1 March 2018 (1 page)
12 March 2018Termination of appointment of Bruna Avogadri as a director on 20 February 2018 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 890
(5 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 890
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 890
(5 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 890
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 890
(6 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 890
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Appointment of Paul Avogadri as a director (3 pages)
29 November 2013Appointment of Paul Avogadri as a director (3 pages)
26 November 2013Registration of charge 011797120007 (11 pages)
26 November 2013Registration of charge 011797120007 (11 pages)
26 November 2013Registration of charge 011797120006 (8 pages)
26 November 2013Registration of charge 011797120006 (8 pages)
21 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 February 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2 February 2013 (1 page)
2 February 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2 February 2013 (1 page)
2 February 2013Registered office address changed from C/O C/O Np&Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England on 2 February 2013 (1 page)
2 February 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2 February 2013 (1 page)
2 February 2013Registered office address changed from C/O C/O Np&Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England on 2 February 2013 (1 page)
2 February 2013Registered office address changed from C/O C/O Np&Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England on 2 February 2013 (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Antony Avogadri on 15 September 2011 (2 pages)
14 October 2011Director's details changed for Antony Avogadri on 15 September 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 25 March 2010 (1 page)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Antony Avogadri on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 25 March 2010 (1 page)
25 March 2010Director's details changed for Bruna Avogadri on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Antony Avogadri on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Bruna Avogadri on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Antony Avogadri on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Bruna Avogadri on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 August 2009Appointment terminated director mark avogadri (1 page)
26 August 2009Appointment terminated secretary mark avogadri (1 page)
26 August 2009Appointment terminated secretary mark avogadri (1 page)
26 August 2009Appointment terminated director mark avogadri (1 page)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2009Return made up to 08/03/09; full list of members (5 pages)
14 May 2009Return made up to 08/03/09; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Return made up to 08/03/08; full list of members (5 pages)
16 July 2008Return made up to 08/03/08; full list of members (5 pages)
14 July 2008Appointment terminated director irene avogadri (1 page)
14 July 2008Appointment terminated director irene avogadri (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 08/03/07; full list of members (4 pages)
23 May 2007Return made up to 08/03/07; full list of members (4 pages)
23 May 2007Director's particulars changed (1 page)
12 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 March 2006Return made up to 08/03/06; full list of members (4 pages)
24 March 2006Return made up to 08/03/06; full list of members (4 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 July 2005Return made up to 08/03/05; full list of members (9 pages)
29 July 2005Return made up to 08/03/05; full list of members (9 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 June 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 April 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 March 2000Return made up to 08/03/00; full list of members (8 pages)
21 March 2000Return made up to 08/03/00; full list of members (8 pages)
17 December 1999Full accounts made up to 31 March 1999 (10 pages)
17 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
14 March 1999Return made up to 08/03/99; no change of members (4 pages)
14 March 1999Return made up to 08/03/99; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (8 pages)
12 August 1998Full accounts made up to 31 March 1998 (8 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Return made up to 08/03/98; no change of members (4 pages)
16 March 1998Return made up to 08/03/98; no change of members (4 pages)
16 March 1998Director resigned (1 page)
24 July 1997Full accounts made up to 31 March 1997 (8 pages)
24 July 1997Full accounts made up to 31 March 1997 (8 pages)
5 July 1996Full accounts made up to 31 March 1996 (8 pages)
5 July 1996Full accounts made up to 31 March 1996 (8 pages)
8 March 1996Return made up to 08/03/96; no change of members (4 pages)
8 March 1996Return made up to 08/03/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
30 March 1994Return made up to 08/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 March 1994Return made up to 08/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 October 1993Return made up to 08/03/93; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1993Full accounts made up to 31 March 1992 (9 pages)
20 October 1993Return made up to 08/03/93; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 1992Return made up to 08/03/92; full list of members (5 pages)
3 August 1992Return made up to 08/03/92; full list of members (5 pages)
5 June 1989Particulars of contract relating to shares (3 pages)
5 June 1989Particulars of contract relating to shares (3 pages)
23 May 1989Wd 08/05/89 ad 22/02/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 May 1989Wd 08/05/89 ad 22/02/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 May 1989Return made up to 08/03/89; full list of members (4 pages)
18 May 1989Return made up to 08/03/89; full list of members (4 pages)
19 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 September 1983Accounts made up to 31 March 1982 (7 pages)
17 September 1983Accounts made up to 31 March 1982 (7 pages)