Company NameMedium Rare Catering Co. Limited
DirectorsAlexandra Ribeyro and Charles Edward Ribeyro
Company StatusActive
Company Number01395909
CategoryPrivate Limited Company
Incorporation Date25 October 1978(45 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Alexandra Ribeyro
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Close
Mitcham
CR4 4LS
Director NameMr Charles Edward Ribeyro
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address8 The Close
Mitcham
CR4 4LS
Secretary NameMr Charles Edward Ribeyro
NationalityBritish
StatusCurrent
Appointed21 December 2002(24 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Close
Mitcham
CR4 4LS
Secretary NameMr Frank Raymond Greaves
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 December 2002)
RoleCompany Director
Correspondence Address48a Mitcham Park
Mitcham
Surrey
CR4 4EJ

Location

Registered Address4 Hazon Way
Epsom
KT19 8HD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

50 at £1Alexandra Ribeyro
50.00%
Ordinary
50 at £1Mr Charles Edward Ribeyro
50.00%
Ordinary

Financials

Year2014
Net Worth£51,986
Cash£21,572
Current Liabilities£207,315

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

24 July 2000Delivered on: 27 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 118 church hill road,cheam,surrey.t/no.sy 52303.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 July 2000Delivered on: 27 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 2, 32 mitcham park, mitcham surrey CR4 4EG title number SGL247749. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 September 1980Delivered on: 20 September 1983
Persons entitled: Lloyds 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: L/H property 44 lavender hill battersea london SW11.
Outstanding
27 March 1990Delivered on: 29 March 1990
Satisfied on: 27 July 2000
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or charles edward rimrs alexandra ribeyro to the chargee on any account whatsoever.
Particulars: 118 church hill road cheam surrey.
Fully Satisfied
8 March 1989Delivered on: 8 March 1989
Satisfied on: 27 July 2000
Persons entitled: Allied Arab 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: 118 church hill road cheam surrey.
Fully Satisfied
10 August 1981Delivered on: 11 August 1981
Satisfied on: 10 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 118 church hill road, cheam surrey title no. St 52303.
Fully Satisfied

Filing History

3 April 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 March 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 1,000
(3 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 January 2012Secretary's details changed for Mr Charles Edward Ribeyro on 1 January 2011 (1 page)
25 January 2012Director's details changed for Mr Charles Edward Ribeyro on 1 January 2011 (2 pages)
25 January 2012Secretary's details changed for Mr Charles Edward Ribeyro on 1 January 2011 (1 page)
25 January 2012Director's details changed for Alexandra Ribeyro on 1 January 2011 (2 pages)
25 January 2012Director's details changed for Mr Charles Edward Ribeyro on 1 January 2011 (2 pages)
25 January 2012Director's details changed for Alexandra Ribeyro on 1 January 2011 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
14 January 2010Director's details changed for Alexandra Ribeyro on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Charles Edward Ribeyro on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Alexandra Ribeyro on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Charles Edward Ribeyro on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 January 2008Registered office changed on 25/01/08 from: 48 mitcham park mitcham surrey CR4 4EJ (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 February 2003New secretary appointed (3 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (9 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Particulars of mortgage/charge (5 pages)
27 July 2000Particulars of mortgage/charge (5 pages)
11 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
1 March 1999Return made up to 31/12/98; full list of members (6 pages)
30 June 1998Full accounts made up to 30 September 1997 (10 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 September 1997Full accounts made up to 30 September 1996 (7 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 July 1996Full accounts made up to 30 September 1995 (5 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 October 1978Incorporation (13 pages)