Company NameHautecaters Limited
DirectorChristopher David Edmund Moffatt
Company StatusActive
Company Number01738061
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Christopher David Edmund Moffatt
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(17 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat N
21 Cadogan Gardens
London
SW3 2RW
Secretary NameMr Paul Saunders
StatusCurrent
Appointed14 June 2022(38 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address35b Monument Business Park Warpsgrove Lane
Chalgrove
Oxford
OX44 7RW
Director NameHelge Rubinstein
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration15 years (resigned 30 December 2005)
RoleWriter
Correspondence Address32 Ladbroke Grove
London
W11 3BQ
Secretary NameHelge Rubinstein
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address32 Ladbroke Grove
London
W11 3BQ
Director NameHilary Harold Rubinstein
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 December 2000)
RoleAuthors Agent
Correspondence Address32 Ladbroke Grove
London
W11 3BQ
Secretary NameChristopher Moffatt
NationalityBritish
StatusResigned
Appointed19 December 2000(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address45 Halsey Street
London
SW3 2PT
Director NameMr Nicholas David James Moffatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Ship Street
Brighton
East Sussex
BN1 1AZ
Director NameMr Fawaz Al Rajhi
Date of BirthApril 1979 (Born 45 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address22 Woodstock Street
London
W1C 2AR
Secretary NameMiss Louise Jane Waters
StatusResigned
Appointed17 July 2018(35 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2022)
RoleCompany Director
Correspondence Address31/32 Monument Business Park Warpsgrove Lane
Chalgrove
Oxford
OX44 7RW
Secretary NameCastles Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 2005(22 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2006)
Correspondence Address118 High Street
Hurstpierpoint
West Sussex
BN6 9PX
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 September 2006(23 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 July 2018)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitebencookies.com

Location

Registered Address22 Woodstock Street
London
W1C 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Christopher Moffatt
60.00%
Ordinary
20 at £1Pearlsgate LTD
20.00%
Ordinary
20 at £1Yvonne Moffatt
20.00%
Ordinary

Financials

Year2014
Net Worth£1,454,792
Cash£223,085
Current Liabilities£770,166

Accounts

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

Returns

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

Charges

1 July 2010Delivered on: 15 July 2010
Persons entitled: Ubaldo Limited and Anthony Francesco Lorenzo Amhurst

Classification: Rent deposit deed
Secured details: £26,250.00 due or to become due from the company to the chargee.
Particulars: The sum of £26,250.00.
Outstanding
1 July 2010Delivered on: 9 July 2010
Persons entitled: Ubaldo Limited Llc

Classification: Rent deposit deed
Secured details: £86,250.00 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed charge its interest in the balance see image for full details.
Outstanding
23 October 2009Delivered on: 12 November 2009
Persons entitled: Alexan Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit which is £25,875.00 and interest in the account.
Outstanding
23 January 2007Delivered on: 27 January 2007
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
8 November 2011Delivered on: 11 November 2011
Persons entitled: London Underground Limited

Classification: Lease
Secured details: £10,587.98 due or to become due from the company to the chargee.
Particulars: Rent deposit in the sum of £10,587.98 see image for full details.
Outstanding
23 October 2009Delivered on: 31 October 2009
Satisfied on: 17 August 2012
Persons entitled: Alexan Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An interest bearing account the balance of the aacount see image for full details.
Fully Satisfied
31 October 2006Delivered on: 4 November 2006
Satisfied on: 9 August 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,281.25 or such other sum as is held.
Fully Satisfied
22 September 2005Delivered on: 24 September 2005
Satisfied on: 17 August 2012
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance standing to the credit of the deposit account,. See the mortgage charge document for full details.
Fully Satisfied
20 January 2005Delivered on: 25 January 2005
Satisfied on: 28 January 2011
Persons entitled: Bull Ring No 1 Limited and Bull Ring No 2 Limited

Classification: Rent deposit deed
Secured details: £32,313.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of £32,313.
Fully Satisfied
26 March 2002Delivered on: 30 March 2002
Satisfied on: 28 January 2011
Persons entitled: Prestbury West Coast Kensington Limited

Classification: Rent deposit deed
Secured details: £29,375.00 due or to become due from the company to the chargee.
Particulars: Rent deposit sum of £29,375.00 plus accrued interest.
Fully Satisfied

Filing History

2 February 2024Registered office address changed from 22 Woodstock Street 22 Woodstock Street London W1C 2AR England to 22 Woodstock Street London W1C 2AR on 2 February 2024 (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 January 2023Appointment of Mr Paul Saunders as a secretary on 14 June 2022 (2 pages)
20 January 2023Termination of appointment of Louise Jane Waters as a secretary on 14 June 2022 (1 page)
9 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
11 July 2022Secretary's details changed for Mrs Louise Jane Waters on 8 July 2022 (1 page)
8 July 2022Secretary's details changed for Mrs Louise Jane Kirkwood on 8 July 2022 (1 page)
28 June 2022Compulsory strike-off action has been discontinued (1 page)
27 June 2022Accounts for a small company made up to 31 March 2021 (13 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
5 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 May 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
30 July 2018Termination of appointment of Secretarial Appointments Limited as a secretary on 17 July 2018 (1 page)
30 July 2018Appointment of Mrs Louise Jane Kirkwood as a secretary on 17 July 2018 (2 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
28 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Full accounts made up to 31 March 2016 (16 pages)
26 January 2017Full accounts made up to 31 March 2016 (16 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
31 July 2015Registered office address changed from 8-9 Ship Street Brighton East Sussex BN1 1AZ to 22 Woodstock Street 22 Woodstock Street London W1C 2AR on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 8-9 Ship Street Brighton East Sussex BN1 1AZ to 22 Woodstock Street 22 Woodstock Street London W1C 2AR on 31 July 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Appointment of Mr Fawaz Al Rajhi as a director (2 pages)
8 November 2012Appointment of Mr Fawaz Al Rajhi as a director (2 pages)
7 November 2012Termination of appointment of Nicholas Moffatt as a director (1 page)
7 November 2012Termination of appointment of Nicholas Moffatt as a director (1 page)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 41 be disapplied 26/09/2012
(28 pages)
19 October 2012Statement of company's objects (2 pages)
19 October 2012Statement of company's objects (2 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 41 be disapplied 26/09/2012
(28 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Appointment of Mr Nicholas David James Moffatt as a director (3 pages)
26 January 2011Appointment of Mr Nicholas David James Moffatt as a director (3 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 May 2010Secretary's details changed for Secretarial Appointments Limited on 31 December 2009 (1 page)
6 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Secretarial Appointments Limited on 31 December 2009 (1 page)
6 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
19 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 31/12/07; full list of members (5 pages)
11 June 2008Return made up to 31/12/07; full list of members (5 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (3 pages)
14 September 2006New secretary appointed (3 pages)
12 September 2006Registered office changed on 12/09/06 from: 5/6 monument business park warpsgrove lane chalgrove oxford OX44 7RW (1 page)
12 September 2006Registered office changed on 12/09/06 from: 5/6 monument business park warpsgrove lane chalgrove oxford OX44 7RW (1 page)
22 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
24 September 2005Particulars of mortgage/charge (7 pages)
24 September 2005Particulars of mortgage/charge (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
8 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 April 2001Registered office changed on 18/04/01 from: devonshire house 1 devonshire street london W1E 5DR (1 page)
18 April 2001Registered office changed on 18/04/01 from: devonshire house 1 devonshire street london W1E 5DR (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
23 August 2000Amended accounts made up to 31 March 2000 (8 pages)
23 August 2000Amended accounts made up to 31 March 2000 (8 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1983Incorporation (14 pages)
8 July 1983Incorporation (14 pages)