Company NamePonti's Retail Limited
DirectorStefano Mario Ispani
Company StatusActive - Proposal to Strike off
Company Number01683075
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 5 months ago)
Previous NameCaterside Limited

Business Activity

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

Directors

Director NameStefano Mario Ispani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(13 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Cromwell Avenue
London
N6 5HL
Director NameGuiseppe Ispani
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed10 January 1992(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 03 September 2001)
RoleCaterer
Correspondence Address16 Grass Park
Finchley
London
N3 1UB
Director NameHenry Shaw
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 1995)
RoleAccountant
Correspondence AddressFlat 2 West Heath Lodge
London
NW3 7LU
Secretary NameHenry Shaw
NationalityBritish
StatusResigned
Appointed10 January 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressFlat 2 West Heath Lodge
London
NW3 7LU
Secretary NameChristopher Baker Reed
NationalityBritish
StatusResigned
Appointed28 May 1993(10 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Director NameMichele Montagna
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed05 April 1994(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address34 Manor Road
West Wickham
Kent
BR4 5PS
Director NameRomano Galelli
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed29 January 1996(13 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2008)
RoleCaterer
Correspondence Address16 West Farm Avenue
Ashtead
Surrey
KT21 2LG
Director NameMr Philip Nino Inzani
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(13 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 17 December 2012)
RoleMarketing And Development Director
Country of ResidenceEngland
Correspondence Address2 Dollis Avenue
Finchley
London
N3 1TX
Director NameThe Rt Hon Charles Richard Morris
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(13 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 June 2005)
RoleConsultant
Correspondence AddressDerwent Reach Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Director NameChristopher Baker Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(13 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMr Stephen Kane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(27 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 March 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWaterstock House Waterstock
Oxford
Oxon
OX33 1JT
Secretary NameMr Chris Murton
StatusResigned
Appointed30 June 2011(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address17/21 Wenlock Road
London
N1 7SL
Director NameMrs Lisa Ispani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(30 years after company formation)
Appointment Duration6 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 4 Minerva Street
London
E2 9EH

Contact

Websitepontis.co.uk
Telephone020 32303018
Telephone regionLondon

Location

Registered Address5-7 John Princes Street
Oxford Circus
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

875.3k at £0.1Ponti's Group LTD
102.70%
Ordinary

Financials

Year2014
Turnover£8,646,769
Gross Profit£3,428,910
Net Worth-£856,020
Cash£281,508
Current Liabilities£1,770,798

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

8 April 2014Delivered on: 19 April 2014
Persons entitled:
Alexia Ispani
Stefano Ispani

Classification: A registered charge
Outstanding
2 July 2013Delivered on: 16 July 2013
Persons entitled: Sac Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 September 2015Delivered on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 October 2009Delivered on: 13 October 2009
Satisfied on: 9 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
22 October 2008Delivered on: 5 November 2008
Satisfied on: 9 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Inter company cross guarantee
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 October 2008Delivered on: 5 November 2008
Satisfied on: 9 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See image for full details.
Fully Satisfied
15 December 1988Delivered on: 20 December 1988
Satisfied on: 30 December 2009
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: 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.
Fully Satisfied
18 April 1988Delivered on: 5 May 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 1985Delivered on: 14 June 1985
Satisfied on: 30 December 2009
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: L/Hold 27 james street, london and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 1983Delivered on: 9 June 1983
Satisfied on: 30 December 2009
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: Shop no. 5, the market, covent garden and/or the proceeds of sale thereof. Title no. Ngl 390800. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 January 2022 (14 pages)
29 September 2022Satisfaction of charge 016830750009 in full (1 page)
21 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
1 October 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
17 June 2021Satisfaction of charge 016830750010 in full (1 page)
9 April 2021Total exemption full accounts made up to 26 January 2020 (16 pages)
28 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2019Total exemption full accounts made up to 27 January 2019 (13 pages)
5 November 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 September 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 5-7 John Princes Street Oxford Circus London W1G 0JN on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 5-7 John Princes Street Oxford Circus London W1G 0JN on 11 September 2017 (1 page)
16 May 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
16 May 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 November 2016Full accounts made up to 31 January 2016 (27 pages)
7 November 2016Full accounts made up to 31 January 2016 (27 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 161,925.505
(3 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 161,925.505
(3 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 161,925.505
(3 pages)
27 October 2015Full accounts made up to 1 February 2015 (22 pages)
27 October 2015Full accounts made up to 1 February 2015 (22 pages)
27 October 2015Full accounts made up to 1 February 2015 (22 pages)
8 September 2015Registration of charge 016830750010, created on 4 September 2015 (5 pages)
8 September 2015Registration of charge 016830750010, created on 4 September 2015 (5 pages)
8 September 2015Registration of charge 016830750010, created on 4 September 2015 (5 pages)
12 January 2015Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages)
13 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 161,925.505
(3 pages)
13 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 161,925.505
(3 pages)
13 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 161,925.505
(3 pages)
29 October 2014Accounts for a medium company made up to 26 January 2014 (23 pages)
29 October 2014Accounts for a medium company made up to 26 January 2014 (23 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
19 April 2014Registration of charge 016830750009 (24 pages)
19 April 2014Registration of charge 016830750009 (24 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 161,925.505
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 161,925.505
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 161,925.505
(3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
19 August 2013Full accounts made up to 27 January 2013 (24 pages)
19 August 2013Full accounts made up to 27 January 2013 (24 pages)
16 July 2013Registration of charge 016830750008 (23 pages)
16 July 2013Registration of charge 016830750008 (23 pages)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 January 2013Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
9 January 2013Termination of appointment of Philip Inzani as a director (1 page)
9 January 2013Termination of appointment of Philip Inzani as a director (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
22 October 2012Full accounts made up to 29 January 2012 (23 pages)
22 October 2012Full accounts made up to 29 January 2012 (23 pages)
28 March 2012Termination of appointment of Stephen Kane as a director (1 page)
28 March 2012Termination of appointment of Stephen Kane as a director (1 page)
23 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 30 January 2011 (19 pages)
27 July 2011Full accounts made up to 30 January 2011 (19 pages)
30 June 2011Termination of appointment of Christopher Reed as a director (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a director (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
12 May 2010Full accounts made up to 31 January 2010 (24 pages)
12 May 2010Full accounts made up to 31 January 2010 (24 pages)
29 March 2010Appointment of Mr Stephen Kane as a director (2 pages)
29 March 2010Appointment of Mr Stephen Kane as a director (2 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 July 2009Full accounts made up to 25 January 2009 (26 pages)
2 July 2009Full accounts made up to 25 January 2009 (26 pages)
22 January 2009Appointment terminated director romano galelli (1 page)
22 January 2009Appointment terminated director romano galelli (1 page)
30 December 2008Return made up to 07/12/08; full list of members (4 pages)
30 December 2008Return made up to 07/12/08; full list of members (4 pages)
29 December 2008Director's change of particulars / romano galelli / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / stefano ispani / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / stefano ispani / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / romano galelli / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / philip inzani / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / philip inzani / 29/12/2008 (1 page)
24 November 2008Auditor's resignation (1 page)
24 November 2008Auditor's resignation (1 page)
7 November 2008Sect 519 (1 page)
7 November 2008Sect 519 (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 October 2008Full accounts made up to 27 January 2008 (25 pages)
27 October 2008Full accounts made up to 27 January 2008 (25 pages)
14 May 2008Full accounts made up to 28 January 2007 (26 pages)
14 May 2008Full accounts made up to 28 January 2007 (26 pages)
17 January 2008Return made up to 07/12/07; full list of members (3 pages)
17 January 2008Return made up to 07/12/07; full list of members (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
4 January 2007Return made up to 07/12/06; full list of members (3 pages)
4 January 2007Return made up to 07/12/06; full list of members (3 pages)
6 October 2006Full accounts made up to 29 January 2006 (24 pages)
6 October 2006Full accounts made up to 29 January 2006 (24 pages)
31 August 2006Nc inc already adjusted 17/08/06 (2 pages)
31 August 2006Nc inc already adjusted 17/08/06 (2 pages)
31 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Return made up to 07/12/05; full list of members (3 pages)
18 January 2006Return made up to 07/12/05; full list of members (3 pages)
24 November 2005Accounts for a medium company made up to 30 January 2005 (19 pages)
24 November 2005Accounts for a medium company made up to 30 January 2005 (19 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
22 December 2004Return made up to 07/12/04; full list of members (9 pages)
22 December 2004Return made up to 07/12/04; full list of members (9 pages)
30 November 2004Accounts for a medium company made up to 1 February 2004 (22 pages)
30 November 2004Accounts for a medium company made up to 1 February 2004 (22 pages)
30 November 2004Accounts for a medium company made up to 1 February 2004 (22 pages)
14 January 2004Return made up to 07/12/03; full list of members (9 pages)
14 January 2004Return made up to 07/12/03; full list of members (9 pages)
9 August 2003Full accounts made up to 26 January 2003 (20 pages)
9 August 2003Full accounts made up to 27 January 2002 (20 pages)
9 August 2003Full accounts made up to 26 January 2003 (20 pages)
9 August 2003Full accounts made up to 27 January 2002 (20 pages)
30 December 2002Return made up to 07/12/02; full list of members (9 pages)
30 December 2002Return made up to 07/12/02; full list of members (9 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
5 February 2002Full accounts made up to 28 January 2001 (17 pages)
5 February 2002Full accounts made up to 28 January 2001 (17 pages)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
8 January 2001Return made up to 07/12/00; full list of members (8 pages)
8 January 2001Return made up to 07/12/00; full list of members (8 pages)
2 November 2000Full accounts made up to 30 January 2000 (18 pages)
2 November 2000Full accounts made up to 30 January 2000 (18 pages)
6 January 2000Return made up to 07/12/99; full list of members (8 pages)
6 January 2000Return made up to 07/12/99; full list of members (8 pages)
24 September 1999Full accounts made up to 31 January 1999 (18 pages)
24 September 1999Full accounts made up to 31 January 1999 (18 pages)
4 January 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1998Full accounts made up to 25 January 1998 (18 pages)
15 September 1998Full accounts made up to 25 January 1998 (18 pages)
15 January 1998Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1998Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1997Full accounts made up to 26 January 1997 (17 pages)
28 June 1997Full accounts made up to 26 January 1997 (17 pages)
6 January 1997Return made up to 07/12/96; no change of members (6 pages)
6 January 1997Return made up to 07/12/96; no change of members (6 pages)
10 October 1996Full accounts made up to 31 January 1996 (16 pages)
10 October 1996Full accounts made up to 31 January 1996 (16 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
5 January 1996Return made up to 07/12/95; full list of members (6 pages)
5 January 1996Return made up to 07/12/95; full list of members (6 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
13 June 1995Full accounts made up to 29 January 1995 (16 pages)
13 June 1995Full accounts made up to 29 January 1995 (16 pages)
4 January 1995Return made up to 07/12/94; no change of members (4 pages)
4 January 1995Return made up to 07/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
24 January 1994Return made up to 07/12/93; no change of members (4 pages)
24 January 1994Return made up to 07/12/93; no change of members (4 pages)
18 December 1992Return made up to 07/12/92; full list of members
  • 363(287) ‐ Registered office changed on 18/12/92
(6 pages)
18 December 1992Return made up to 07/12/92; full list of members
  • 363(287) ‐ Registered office changed on 18/12/92
(6 pages)
6 March 1992Return made up to 10/01/92; no change of members (4 pages)
6 March 1992Return made up to 10/01/92; no change of members (4 pages)
11 September 1991Return made up to 10/07/91; no change of members (6 pages)
11 September 1991Return made up to 10/07/91; no change of members (6 pages)
8 May 1991Certificate of reduction of issued capital (1 page)
8 May 1991Certificate of reduction of issued capital (1 page)
2 May 1991Reduction of iss capital and minute (oc) (4 pages)
2 May 1991Reduction of iss capital and minute (oc) (4 pages)
22 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
22 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 December 1990Return made up to 07/12/90; full list of members (4 pages)
11 December 1990Return made up to 07/12/90; full list of members (4 pages)
11 December 1989Return made up to 13/10/89; full list of members (4 pages)
11 December 1989Return made up to 13/10/89; full list of members (4 pages)
10 February 1989Declaration of satisfaction of mortgage/charge (1 page)
10 February 1989Declaration of satisfaction of mortgage/charge (1 page)
20 December 1988Particulars of mortgage/charge (3 pages)
20 December 1988Particulars of mortgage/charge (3 pages)
7 September 1988Return made up to 10/06/88; full list of members (4 pages)
7 September 1988Return made up to 10/06/88; full list of members (4 pages)
5 May 1988Particulars of mortgage/charge (3 pages)
5 May 1988Particulars of mortgage/charge (3 pages)
20 April 1988Company name changed caterside LIMITED\certificate issued on 21/04/88 (2 pages)
20 April 1988Company name changed caterside LIMITED\certificate issued on 21/04/88 (2 pages)
21 October 1987Registered office changed on 21/10/87 from: 37 lough road london N7 (1 page)
21 October 1987Registered office changed on 21/10/87 from: 37 lough road london N7 (1 page)
24 August 1987Return made up to 17/06/87; full list of members (4 pages)
24 August 1987Return made up to 17/06/87; full list of members (4 pages)
14 August 1986Return made up to 14/07/86; full list of members (4 pages)
14 August 1986Return made up to 14/07/86; full list of members (4 pages)
1 December 1982Incorporation (18 pages)
1 December 1982Incorporation (18 pages)