Purley
Surrey
CR8 4EG
Secretary Name | Mr Mario Anthony Peter Cattini |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hartley Way Purley Surrey CR8 4EG |
Director Name | Mr Robert Conti |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 16 April 2019) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 199 Hayes Lane Kenley Surrey CR8 5HN |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
83 at £1 | Mario Anthony Peter Cattini 25.15% Ordinary |
---|---|
83 at £1 | Roberto Conti 25.15% Ordinary |
82 at £1 | Anne Conti 24.85% Ordinary |
82 at £1 | Linda Cattini 24.85% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
22 December 2003 | Delivered on: 30 December 2003 Satisfied on: 31 July 2010 Persons entitled: Nelmes Garage 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: £9,100. Fully Satisfied |
---|---|
7 June 1994 | Delivered on: 15 June 1994 Satisfied on: 31 July 2010 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/H property k/a ground floor shop no. 4 at 11 tothill street london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1994 | Delivered on: 7 March 1994 Satisfied on: 31 July 2010 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 |
8 May 1991 | Delivered on: 17 May 1991 Satisfied on: 31 July 2010 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: First fixed legal charge on f/h 11 hooper street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1985 | Delivered on: 30 December 1985 Satisfied on: 5 February 1987 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/H property known as 5 catherine street london WC2 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
6 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 May 2019 | Change of details for Mr Mario Anthony Peter Cattini as a person with significant control on 19 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Robert Conti as a director on 16 April 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Robert Conti on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Conti on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Conti on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 79 st john street london EC1M 4NR (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 79 st john street london EC1M 4NR (1 page) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members
|
18 January 1999 | Return made up to 31/12/98; full list of members
|
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 September 1995 | Ad 01/04/95--------- £ si [email protected]=180 £ ic 150/330 (2 pages) |
29 September 1995 | Ad 01/04/95--------- £ si [email protected]=180 £ ic 150/330 (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
11 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
11 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 April 1985 | Incorporation (16 pages) |
15 April 1985 | Incorporation (16 pages) |