Company NameSands Catering Company Limited
DirectorsMichele Umberto Rapacioli and Amelia Rapacioli
Company StatusActive
Company Number01272521
CategoryPrivate Limited Company
Incorporation Date10 August 1976(47 years, 9 months ago)
Previous NameWantpoint Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michele Umberto Rapacioli
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(22 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSands Catering 2a Grenville Road
London
N19 4EH
Secretary NameMr Michele Umberto Rapacioli
StatusCurrent
Appointed31 August 2018(42 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressSands Catering 2a Grenville Road
London
N19 4EH
Director NameMrs Amelia Rapacioli
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(43 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSands Catering 2a Grenville Road
London
N19 4EH
Director NameRenzo Rapacioli
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tileyard Road
London
N7 9AH
Director NameRosalinda Rapacioli
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tileyard Road
London
N7 9AH
Secretary NameRosalinda Rapacioli
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tileyard Road
London
N7 9AH
Director NameDaniel Rapacioli
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(22 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 October 2007)
RoleCompany Director
Correspondence Address15 Priory Close
Totteridge
London
N20 8BB

Contact

Websitewww.munchlunch.com
Telephone020 76197788
Telephone regionLondon

Location

Registered AddressSands Catering 2a
Grenville Road
London
N19 4EH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£392,725
Current Liabilities£161,894

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

3 October 2012Delivered on: 9 October 2012
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
18 February 1992Delivered on: 26 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 48 kingsway london W1 and/or the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 May 1989Delivered on: 26 May 1989
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: Leasehold property known as ground floor shop at 86 kingsway, london. WC2. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
20 October 2020Secretary's details changed for Mr Michele Umberto Rapacioli on 20 October 2020 (1 page)
28 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
27 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
2 September 2019Appointment of Mrs Amelia Rapacioli as a director on 1 September 2019 (2 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
12 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
13 September 2018Termination of appointment of Renzo Rapacioli as a director on 31 August 2018 (1 page)
13 September 2018Termination of appointment of Rosalinda Rapacioli as a secretary on 31 August 2018 (1 page)
13 September 2018Appointment of Mr Michele Umberto Rapacioli as a secretary on 31 August 2018 (2 pages)
13 September 2018Termination of appointment of Rosalinda Rapacioli as a director on 31 August 2018 (1 page)
7 June 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
21 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
2 November 2016Director's details changed for Renzo Rapacioli on 20 October 2016 (2 pages)
2 November 2016Director's details changed for Renzo Rapacioli on 20 October 2016 (2 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2016Director's details changed for Rosalinda Rapacioli on 20 October 2016 (2 pages)
2 November 2016Secretary's details changed for Rosalinda Rapacioli on 20 October 2016 (1 page)
2 November 2016Secretary's details changed for Rosalinda Rapacioli on 20 October 2016 (1 page)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2016Director's details changed for Rosalinda Rapacioli on 20 October 2016 (2 pages)
2 November 2016Director's details changed for Mr Michele Umberto Rapacioli on 20 October 2016 (2 pages)
2 November 2016Director's details changed for Mr Michele Umberto Rapacioli on 20 October 2016 (2 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 17,500
(6 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 17,500
(6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 17,500
(6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 17,500
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 17,500
(6 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 17,500
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
7 June 2010Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages)
5 March 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
5 March 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 February 2009Full accounts made up to 31 August 2008 (15 pages)
11 February 2009Full accounts made up to 31 August 2008 (15 pages)
3 July 2008Director and secretary's change of particulars / rosalinda rapacioli / 26/06/2008 (1 page)
3 July 2008Director's change of particulars / michele rapacioli / 26/06/2008 (1 page)
3 July 2008Director's change of particulars / michele rapacioli / 26/06/2008 (1 page)
3 July 2008Director and secretary's change of particulars / rosalinda rapacioli / 26/06/2008 (1 page)
2 June 2008Return made up to 30/04/08; full list of members (4 pages)
2 June 2008Return made up to 30/04/08; full list of members (4 pages)
7 March 2008Full accounts made up to 31 August 2007 (15 pages)
7 March 2008Full accounts made up to 31 August 2007 (15 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
3 July 2007Return made up to 30/04/07; full list of members (3 pages)
3 July 2007Return made up to 30/04/07; full list of members (3 pages)
13 February 2007Full accounts made up to 31 August 2006 (15 pages)
13 February 2007Full accounts made up to 31 August 2006 (15 pages)
2 June 2006Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2006Registered office changed on 02/06/06 from: 353 city road london EC1V 1LR (1 page)
2 June 2006Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2006Registered office changed on 02/06/06 from: 353 city road london EC1V 1LR (1 page)
10 April 2006Full accounts made up to 31 August 2005 (13 pages)
10 April 2006Full accounts made up to 31 August 2005 (13 pages)
7 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2005Full accounts made up to 31 August 2004 (14 pages)
12 April 2005Full accounts made up to 31 August 2004 (14 pages)
28 May 2004Return made up to 30/04/04; full list of members (8 pages)
28 May 2004Return made up to 30/04/04; full list of members (8 pages)
11 March 2004Full accounts made up to 31 August 2003 (13 pages)
11 March 2004Full accounts made up to 31 August 2003 (13 pages)
10 June 2003Return made up to 30/04/03; full list of members (8 pages)
10 June 2003Return made up to 30/04/03; full list of members (8 pages)
27 March 2003Full accounts made up to 31 August 2002 (12 pages)
27 March 2003Full accounts made up to 31 August 2002 (12 pages)
11 June 2002Return made up to 30/04/02; full list of members (8 pages)
11 June 2002Return made up to 30/04/02; full list of members (8 pages)
18 March 2002Full accounts made up to 31 August 2001 (13 pages)
18 March 2002Full accounts made up to 31 August 2001 (13 pages)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
15 March 2001Full accounts made up to 31 August 2000 (15 pages)
15 March 2001Full accounts made up to 31 August 2000 (15 pages)
27 June 2000Full accounts made up to 31 August 1999 (16 pages)
27 June 2000Full accounts made up to 31 August 1999 (16 pages)
22 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
22 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
2 November 1999Full accounts made up to 31 August 1998 (14 pages)
2 November 1999Full accounts made up to 31 August 1998 (14 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Return made up to 30/04/99; full list of members (8 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Return made up to 30/04/99; full list of members (8 pages)
10 June 1999New director appointed (2 pages)
17 September 1998Return made up to 30/04/98; full list of members (8 pages)
17 September 1998Return made up to 30/04/98; full list of members (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (15 pages)
2 July 1998Full accounts made up to 31 August 1997 (15 pages)
3 July 1997Full accounts made up to 31 August 1996 (16 pages)
3 July 1997Full accounts made up to 31 August 1996 (16 pages)
25 June 1997Return made up to 30/04/97; no change of members (4 pages)
25 June 1997Return made up to 30/04/97; no change of members (4 pages)
25 July 1996Return made up to 30/04/96; no change of members (6 pages)
25 July 1996Return made up to 30/04/96; no change of members (6 pages)
14 June 1996Full accounts made up to 31 August 1995 (18 pages)
14 June 1996Full accounts made up to 31 August 1995 (18 pages)
28 July 1995Return made up to 30/04/95; full list of members (10 pages)
28 July 1995Return made up to 30/04/95; full list of members (10 pages)
6 April 1984Accounts made up to 31 August 1982 (6 pages)
6 April 1984Accounts made up to 31 August 1982 (6 pages)
30 March 1977Company name changed\certificate issued on 30/03/77 (2 pages)
30 March 1977Company name changed\certificate issued on 30/03/77 (2 pages)