Company NameBowden Catering Limited
DirectorChristopher Bowden
Company StatusActive
Company Number02730503
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Christopher Bowden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(4 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMrs Lesley Ann Bowden
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleHousewife
Correspondence Address116 Chastilian Road
Dartford
Kent
DA1 3LG
Secretary NameGwyneth Bowden
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address124 North Road
Dartford
Kent
DA1 3NB
Director NameGwyneth Bowden
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address124 North Road
Dartford
Kent
DA1 3NB
Secretary NameEric Bowden
NationalityBritish
StatusResigned
Appointed25 October 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address124 North Road
Dartford
Kent
DA1 3NB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed31 March 1997(4 years, 8 months after company formation)
Appointment Duration17 years (resigned 14 April 2014)
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Contact

Websiterelish.co.uk
Email address[email protected]
Telephone01322 221159
Telephone regionDartford

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Bowden
100.00%
Ordinary

Financials

Year2014
Net Worth£62,895
Cash£215,308
Current Liabilities£228,250

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

6 March 2009Delivered on: 11 March 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
12 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
3 June 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
16 April 2021Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 16 April 2021 (1 page)
16 April 2021Director's details changed for Mr Christopher Bowden on 16 April 2021 (2 pages)
23 July 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
27 April 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
9 March 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
18 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
5 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
20 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
13 April 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
26 July 2017Notification of Christopher Bowden as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Christopher Bowden as a person with significant control on 26 July 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Termination of appointment of Finsbury Robinson as a secretary on 14 April 2014 (1 page)
31 July 2015Termination of appointment of Finsbury Robinson as a secretary on 14 April 2014 (1 page)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
2 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
14 April 2011Secretary's details changed for Finsbury Robinson on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page)
14 April 2011Secretary's details changed for Finsbury Robinson on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Director's details changed for Christopher Bowden on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Christopher Bowden on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Christopher Bowden on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Return made up to 13/07/09; full list of members (3 pages)
23 July 2009Return made up to 13/07/09; full list of members (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 13/07/08; full list of members (3 pages)
21 July 2008Return made up to 13/07/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 August 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 July 2006Return made up to 13/07/06; full list of members (6 pages)
20 July 2006Return made up to 13/07/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 13/07/05; full list of members (6 pages)
25 July 2005Return made up to 13/07/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 July 2004Return made up to 13/07/04; full list of members (6 pages)
9 July 2004Return made up to 13/07/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 September 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 July 2002Return made up to 13/07/02; full list of members (6 pages)
23 July 2002Return made up to 13/07/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 July 2001Return made up to 13/07/01; full list of members (6 pages)
16 July 2001Return made up to 13/07/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
9 October 2000Registered office changed on 09/10/00 from: 2 west hill house west hill dartford kent DA1 2EW (1 page)
9 October 2000Registered office changed on 09/10/00 from: 2 west hill house west hill dartford kent DA1 2EW (1 page)
18 September 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/00
(6 pages)
18 September 2000Secretary's particulars changed (2 pages)
18 September 2000Secretary's particulars changed (2 pages)
18 September 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/00
(6 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 August 1999Return made up to 13/07/99; no change of members (4 pages)
9 August 1999Return made up to 13/07/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
14 August 1998Return made up to 13/07/98; full list of members (6 pages)
14 August 1998Return made up to 13/07/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
3 September 1997Return made up to 13/07/97; no change of members (4 pages)
3 September 1997Return made up to 13/07/97; no change of members (4 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
13 August 1996Return made up to 13/07/96; no change of members (4 pages)
13 August 1996Return made up to 13/07/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
13 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)