Company NameCaterchoice Limited
Company StatusDissolved
Company Number01666210
CategoryPrivate Limited Company
Incorporation Date22 September 1982(41 years, 7 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Bassir Mohammed Sardary
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(24 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 10 December 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 14 Worcester House Hallfield Estate
London
W2 6EJ
Secretary NameMrs Saleema Sardary
NationalityAfghan
StatusClosed
Appointed01 June 2009(26 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 10 December 2019)
RoleEmployee
Correspondence Address14 Worcester House
Hall Field Estate
London
W2 6EJ
Director NameRobert Jacob Cohen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address11a Greenbrook Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LS
Director NameStanley Jacob Cohen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Woodsford Square
London
W14 8DT
Director NameShaoul Sweiry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 March 2007)
RoleCompany Director
Correspondence Address24 Arthur Road
Wimbledon
London
SW19 7DZ
Secretary NameRobert Jacob Cohen
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address11a Greenbrook Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LS
Director NameJoan Sweiry
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(13 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 23 May 2007)
RoleCompany Director
Correspondence Address29 Arthur Road
Wimbeldon
London
SW19 7DZ
Secretary NameJoan Sweiry
NationalityBritish
StatusResigned
Appointed03 November 1995(13 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 23 May 2007)
RoleCompany Director
Correspondence Address29 Arthur Road
Wimbeldon
London
SW19 7DZ
Director NameEzekiel Sweiry
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(24 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2007)
RoleManaging Director
Correspondence Address24 Arthur Road
Wimbledon
London
SW19 7DZ
Secretary NameAbdul Salam Sardary
NationalityBritish
StatusResigned
Appointed01 June 2007(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2008)
RoleEmployed
Correspondence Address11 Meredith Avenue
London
NW2 4AG
Secretary NameMr Bassir Mohammed Sardary
NationalityBritish
StatusResigned
Appointed01 June 2007(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 14 Worcester House Hallfield Estate
London
W2 6EJ

Contact

Telephone020 75810098
Telephone regionLondon

Location

Registered Address48 Bilton Road Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Bassir Mohammed Sardary
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH on 13 June 2016 (1 page)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(4 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Mr Bassir Mohammed Sardary on 1 March 2011 (2 pages)
16 May 2011Director's details changed for Mr Bassir Mohammed Sardary on 1 March 2011 (2 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (12 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 July 2009Director's change of particulars / bassir sardary / 30/05/2009 (1 page)
10 July 2009Return made up to 30/04/09; full list of members (5 pages)
30 June 2009Appointment terminated secretary bassir sardary (1 page)
30 June 2009Secretary appointed saleema sardary (1 page)
30 June 2009Director and secretary's change of particulars bassir mohammed sardary logged form (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 September 2008Appointment terminated secretary abdul sardary (1 page)
19 August 2008Director and secretary's change of particulars / bassir sardary / 01/07/2008 (1 page)
5 August 2008Director and secretary's change of particulars / bassir sardary / 01/07/2008 (1 page)
6 June 2008Return made up to 30/04/08; full list of members (7 pages)
4 April 2008Secretary appointed abdul salam sardary (1 page)
4 April 2008Registered office changed on 04/04/2008 from c/o reed taylor benedict first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page)
4 April 2008Director and secretary appointed bassir mohammed sardary (1 page)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 June 2007Return made up to 30/04/07; full list of members (8 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 May 2005Return made up to 30/04/05; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 30/04/04; full list of members (8 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 May 2003Return made up to 30/04/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (8 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 May 2001Return made up to 30/04/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 May 1999Return made up to 30/04/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 April 1998Return made up to 30/04/98; full list of members (6 pages)
4 December 1997Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
27 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 30/04/96; no change of members (4 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Secretary resigned;director resigned (2 pages)
29 December 1995New secretary appointed;new director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 32-34 thurloe street london SW7 2LT (1 page)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 June 1995Return made up to 30/04/95; full list of members (6 pages)