Company NameMitie Catering Services Limited
DirectorsPeter John Goddard Dickinson and Jeremy Mark Williams
Company StatusActive
Company Number02505731
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)
Previous NamesInitial Catering Services Limited and Interserve Catering Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(30 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Phillip Baverstock Rhodes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Peterborough Villas
London
SW6 2AT
Director NameKenneth Barnes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1993)
RoleCompany Executive
Correspondence Address3 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT
Director NameMr Noble Dreghorn
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 1993)
RoleGroup Finance Director
Correspondence Address1423 Heathwood Drive
Houston
Texas 77077
Foreign
Director NameJames Henry Napier Gibson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressPO Box 90
Al Khobar
Saudi Arabia
Secretary NameMr Paul Griffiths
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director NameJohn Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address4 Brock Way
Virginia Water
Surrey
GU25 4SD
Director NamePaul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(2 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 November 2007)
RoleChartered Secretary
Correspondence AddressMill Barn
Silver Hill Hurst Green
Etchingham
East Sussex
TN19 7QD
Secretary NamePaul Craig Bennett
NationalityBritish
StatusResigned
Appointed13 October 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressThe Paddock Rugby Road Main Street
Wolston
Coventry
CV8 3HH
Director NameIan James Carruthers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(6 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 December 2008)
RoleCompany Director
Correspondence Address10 Potter Street
Sible Hedingham
Halstead
Essex
CO9 3RG
Secretary NameJames Darnton
NationalityBritish
StatusResigned
Appointed04 December 1996(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 March 2002)
RoleCompany Director
Correspondence Address148 Gordon Road
Camberley
Surrey
GU15 2JQ
Secretary NameElizabeth Jane Freeman
NationalityBritish
StatusResigned
Appointed04 March 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2003)
RoleFinance Director
Correspondence Address19 College Glen
Maidenhead
Berkshire
SL6 6BL
Director NameStephen James Fretwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Trafalgar Gate
Brighton Marina Village
Brighton
East Sussex
BN2 5UY
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed21 July 2003(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Director NameMrs Yasmin Alireza
Date of BirthMay 1979 (Born 45 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed22 June 2006(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2011)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address28 Chelsea Park Gardens
London
SW3 6AA
Secretary NamePaul Griffiths
NationalityBritish
StatusResigned
Appointed22 June 2006(16 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressMill Barn
Silver Hill Hurst Green
Etchingham
East Sussex
TN19 7QD
Director NameMr Peter William Reginald Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 The Beeches
Brighton
Sussex
BN1 5LS
Secretary NameJill Elizabeth Reid
NationalityBritish
StatusResigned
Appointed28 March 2007(16 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address115 Bewdley Hill
Kidderminster
Worcestershire
DY11 6BT
Director NameMr Paul Richard Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(17 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed26 March 2010(19 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(23 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(25 years, 6 months after company formation)
Appointment Duration12 months (resigned 17 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(25 years, 7 months after company formation)
Appointment Duration11 months (resigned 17 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed17 November 2016(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(26 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr John William Lambert
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(26 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Martin Sean Burholt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2020)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(30 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websiteinitial.co.uk
Telephone0800 3134972
Telephone regionFreephone

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Interserve Fs (Uk) LTD
75.00%
Ordinary B
25k at £1Interserve Fs (Uk) LTD
25.00%
Ordinary A

Financials

Year2014
Turnover£60,256,000
Gross Profit£4,055,000
Net Worth£1,804,000
Cash£3,409,000
Current Liabilities£10,969,000

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 8 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 October 2009Delivered on: 30 October 2009
Persons entitled: Dalyta Limited

Classification: Rent deposit agreement
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: £5,125 plus vat. See image for full details.
Outstanding

Filing History

9 December 2020Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
9 December 2020Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Change of details for a person with significant control (2 pages)
7 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 025057310005 (1 page)
1 December 2020All of the property or undertaking has been released from charge 025057310004 (1 page)
1 December 2020Termination of appointment of John William Lambert as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 025057310003 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (35 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 025057310005 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 025057310004 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 025057310003 (2 pages)
15 March 2020Registration of charge 025057310005, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (29 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 025057310004, created on 14 October 2019 (116 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge 025057310002 in full (1 page)
19 March 2019Registration of charge 025057310003, created on 15 March 2019 (82 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
18 February 2019Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 (2 pages)
26 June 2018Resolutions
  • RES13 ‐ Override agreement and other finance documents/section 175 companies act 2006 17/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2018Memorandum and Articles of Association (6 pages)
4 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
17 May 2018Full accounts made up to 31 December 2017 (25 pages)
8 May 2018Registration of charge 025057310002, created on 1 May 2018 (91 pages)
12 December 2017Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 (2 pages)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
28 March 2017Appointment of Mr John William Lambert as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr John William Lambert as a director on 27 March 2017 (2 pages)
16 March 2017Full accounts made up to 31 December 2016 (21 pages)
16 March 2017Full accounts made up to 31 December 2016 (21 pages)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 17 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 17 November 2016 (1 page)
21 November 2016Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 17 November 2016 (1 page)
21 November 2016Termination of appointment of a director (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 17 November 2016 (1 page)
21 November 2016Termination of appointment of a director (1 page)
18 November 2016Termination of appointment of David John Lawton as a director on 17 November 2016 (1 page)
18 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 17 November 2016 (1 page)
18 November 2016Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of David John Lawton as a director on 17 November 2016 (1 page)
18 November 2016Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of William Edmond Moore as a director on 17 November 2016 (1 page)
18 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 17 November 2016 (1 page)
18 November 2016Termination of appointment of William Edmond Moore as a director on 17 November 2016 (1 page)
13 June 2016Full accounts made up to 31 December 2015 (24 pages)
13 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(5 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(5 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
28 July 2015Full accounts made up to 27 December 2014 (19 pages)
28 July 2015Full accounts made up to 27 December 2014 (19 pages)
24 July 2015Termination of appointment of Paul Richard Daly as a director on 13 July 2015 (1 page)
24 July 2015Termination of appointment of Paul Richard Daly as a director on 13 July 2015 (1 page)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(6 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(6 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(6 pages)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
22 February 2015Section 519 (2 pages)
22 February 2015Section 519 (2 pages)
12 February 2015Auditor's resignation (4 pages)
12 February 2015Auditor's resignation (4 pages)
6 January 2015Full accounts made up to 28 December 2013 (18 pages)
6 January 2015Full accounts made up to 28 December 2013 (18 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(6 pages)
26 March 2014Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages)
26 March 2014Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Company name changed initial catering services LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Company name changed initial catering services LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
18 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page)
4 October 2013Full accounts made up to 29 December 2012 (21 pages)
4 October 2013Full accounts made up to 29 December 2012 (21 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
31 May 2013Director's details changed for Paul Richard Daly on 30 May 2013 (2 pages)
31 May 2013Director's details changed for Paul Richard Daly on 30 May 2013 (2 pages)
31 May 2013Registered office address changed from Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
24 September 2012Full accounts made up to 24 December 2011 (21 pages)
24 September 2012Full accounts made up to 24 December 2011 (21 pages)
22 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for Paul Richard Daly on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Paul Richard Daly on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Paul Richard Daly on 1 January 2012 (2 pages)
8 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
7 July 2011Termination of appointment of Yasmin Alireza as a director (1 page)
7 July 2011Termination of appointment of Yasmin Alireza as a director (1 page)
7 July 2011Termination of appointment of William Shipton as a director (1 page)
7 July 2011Termination of appointment of William Shipton as a director (1 page)
8 June 2011Full accounts made up to 25 December 2010 (24 pages)
8 June 2011Full accounts made up to 25 December 2010 (24 pages)
10 March 2011Appointment of Micheal Peter Brown as a director (3 pages)
10 March 2011Appointment of Micheal Peter Brown as a director (3 pages)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
14 July 2010Full accounts made up to 26 December 2009 (23 pages)
14 July 2010Full accounts made up to 26 December 2009 (23 pages)
8 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
8 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
8 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
8 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
15 December 2009Section 519 (1 page)
15 December 2009Section 519 (1 page)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2009Auditor's resignation (2 pages)
9 September 2009Auditor's resignation (2 pages)
26 August 2009Appointment terminated director jonathan wilkinson (1 page)
26 August 2009Appointment terminated director jonathan wilkinson (1 page)
25 August 2009Return made up to 03/06/09; full list of members (5 pages)
25 August 2009Return made up to 03/06/09; full list of members (5 pages)
12 June 2009Full accounts made up to 27 December 2008 (23 pages)
12 June 2009Full accounts made up to 27 December 2008 (23 pages)
31 March 2009Director appointed william keith shipton (3 pages)
31 March 2009Director appointed william keith shipton (3 pages)
23 January 2009Appointment terminated director ian carruthers (1 page)
23 January 2009Appointment terminated director ian carruthers (1 page)
13 October 2008Full accounts made up to 29 December 2007 (23 pages)
13 October 2008Full accounts made up to 29 December 2007 (23 pages)
12 June 2008Return made up to 03/06/08; full list of members (5 pages)
12 June 2008Return made up to 03/06/08; full list of members (5 pages)
4 March 2008Appointment terminated director paul griffiths (1 page)
4 March 2008Appointment terminated director paul griffiths (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
2 November 2007Full accounts made up to 30 December 2006 (23 pages)
2 November 2007Full accounts made up to 30 December 2006 (23 pages)
7 June 2007Return made up to 03/06/07; full list of members (3 pages)
7 June 2007Return made up to 03/06/07; full list of members (3 pages)
30 April 2007New director appointed (3 pages)
30 April 2007New director appointed (3 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (3 pages)
25 April 2007New director appointed (3 pages)
25 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: bridge house mathisen way colnbrook berkshire SL3 0HH (1 page)
10 April 2007Registered office changed on 10/04/07 from: bridge house mathisen way colnbrook berkshire SL3 0HH (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
17 October 2006Full accounts made up to 31 December 2005 (20 pages)
17 October 2006Full accounts made up to 31 December 2005 (20 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
29 June 2006Return made up to 03/06/06; full list of members (3 pages)
29 June 2006Return made up to 03/06/06; full list of members (3 pages)
18 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
7 July 2005Return made up to 03/06/05; full list of members (3 pages)
7 July 2005Return made up to 03/06/05; full list of members (3 pages)
24 May 2005Full accounts made up to 25 December 2004 (20 pages)
24 May 2005Full accounts made up to 25 December 2004 (20 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
14 June 2004Return made up to 03/06/04; full list of members (7 pages)
14 June 2004Return made up to 03/06/04; full list of members (7 pages)
26 April 2004Full accounts made up to 27 December 2003 (20 pages)
26 April 2004Full accounts made up to 27 December 2003 (20 pages)
11 August 2003Return made up to 03/06/03; full list of members (7 pages)
11 August 2003Return made up to 03/06/03; full list of members (7 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
8 March 2003Full accounts made up to 28 December 2002 (19 pages)
8 March 2003Full accounts made up to 28 December 2002 (19 pages)
5 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002Full accounts made up to 29 December 2001 (19 pages)
9 April 2002Full accounts made up to 29 December 2001 (19 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
4 July 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(7 pages)
4 July 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(7 pages)
15 March 2001Full accounts made up to 30 December 2000 (19 pages)
15 March 2001Full accounts made up to 30 December 2000 (19 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: columbia centre market street bracknell berkshire RG12 1JG (1 page)
5 January 2001Registered office changed on 05/01/01 from: columbia centre market street bracknell berkshire RG12 1JG (1 page)
12 September 2000Full accounts made up to 25 December 1999 (19 pages)
12 September 2000Full accounts made up to 25 December 1999 (19 pages)
13 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 1999Return made up to 03/06/99; no change of members (6 pages)
1 July 1999Return made up to 03/06/99; no change of members (6 pages)
10 March 1999Full accounts made up to 26 December 1998 (19 pages)
10 March 1999Full accounts made up to 26 December 1998 (19 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
8 July 1998Return made up to 03/06/98; no change of members (6 pages)
8 July 1998Return made up to 03/06/98; no change of members (6 pages)
4 March 1998Full accounts made up to 31 December 1997 (20 pages)
4 March 1998Full accounts made up to 31 December 1997 (20 pages)
2 November 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
2 November 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
2 November 1997Full accounts made up to 31 December 1996 (21 pages)
2 November 1997Full accounts made up to 31 December 1996 (21 pages)
10 July 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 July 1997New director appointed (2 pages)
7 March 1997Company name changed bet catering services LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed bet catering services LIMITED\certificate issued on 10/03/97 (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
25 November 1996Auditor's resignation (2 pages)
25 November 1996Auditor's resignation (2 pages)
20 September 1996Full accounts made up to 30 March 1996 (21 pages)
20 September 1996Full accounts made up to 30 March 1996 (21 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
13 September 1996Registered office changed on 13/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
24 July 1996Return made up to 03/06/96; no change of members (9 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Return made up to 03/06/96; no change of members (9 pages)
16 November 1995New secretary appointed;director resigned (4 pages)
16 November 1995New secretary appointed;director resigned (4 pages)
8 August 1995Full accounts made up to 1 April 1995 (19 pages)
8 August 1995Full accounts made up to 1 April 1995 (19 pages)
8 August 1995Full accounts made up to 1 April 1995 (19 pages)
14 July 1995Return made up to 03/06/95; no change of members (12 pages)
14 July 1995Return made up to 03/06/95; no change of members (12 pages)
1 August 1994Full accounts made up to 2 April 1994 (21 pages)
1 August 1994Full accounts made up to 2 April 1994 (21 pages)
1 August 1994Full accounts made up to 2 April 1994 (21 pages)
14 July 1994Return made up to 03/06/94; full list of members (11 pages)
14 July 1994Return made up to 03/06/94; full list of members (11 pages)
7 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1994Memorandum and Articles of Association (6 pages)
7 January 1994Memorandum and Articles of Association (6 pages)
7 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1993Full accounts made up to 27 March 1993 (16 pages)
16 June 1993Full accounts made up to 27 March 1993 (16 pages)
20 July 1992Full accounts made up to 28 March 1992 (15 pages)
20 July 1992Full accounts made up to 28 March 1992 (15 pages)
2 July 1992Full accounts made up to 30 March 1991 (10 pages)
2 July 1992Full accounts made up to 30 March 1991 (10 pages)
27 June 1991Return made up to 03/06/91; full list of members (8 pages)
27 June 1991Return made up to 03/06/91; full list of members (8 pages)
24 September 1990Ad 13/09/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 September 1990Ad 13/09/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 September 1990£ nc 100/100000 03/09/90 (1 page)
11 September 1990£ nc 100/100000 03/09/90 (1 page)
11 September 1990Memorandum and Articles of Association (11 pages)
11 September 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 September 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 September 1990Memorandum and Articles of Association (11 pages)
30 July 1990Company name changed\certificate issued on 30/07/90 (2 pages)
24 May 1990Incorporation (13 pages)
24 May 1990Incorporation (13 pages)