Stansted Mount Fitchet
Essex
CM24 8SS
Director Name | Mr Henryk Busiakiewicz |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1995(3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 40 Warham Road London N4 1AT |
Secretary Name | Mr Henryk Busiakiewicz |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1995(3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 40 Warham Road London N4 1AT |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.caterer.com |
---|
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Charles Richard Biss 50.00% Ordinary |
---|---|
1 at £1 | Henryk Busiakiewicz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £519,576 |
Cash | £35,027 |
Current Liabilities | £17,645 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 March 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 13 April 2022 (overdue) |
27 September 2002 | Delivered on: 2 October 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 17 remington street islington london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
4 May 1995 | Delivered on: 12 May 1995 Satisfied on: 5 June 2013 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And by way of legal mortgage l/h ground floor and basement offices at 17 remington street, islington, london N1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 March 2023 | Liquidators' statement of receipts and payments to 18 January 2023 (13 pages) |
---|---|
26 January 2022 | Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ to 1 Kings Avenue London N21 3NA on 26 January 2022 (2 pages) |
26 January 2022 | Resolutions
|
26 January 2022 | Declaration of solvency (6 pages) |
26 January 2022 | Appointment of a voluntary liquidator (3 pages) |
17 January 2022 | Amended total exemption full accounts made up to 30 April 2021 (9 pages) |
16 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 March 2021 | Notification of Henryk Busiakiewicz as a person with significant control on 19 November 2020 (2 pages) |
30 March 2021 | Cessation of Sallie Ann Biss as a person with significant control on 19 November 2020 (1 page) |
30 March 2021 | Notification of Charles Richard Biss as a person with significant control on 19 November 2020 (2 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
30 March 2021 | Cessation of Penelope Burder Andrews as a person with significant control on 19 November 2020 (1 page) |
30 March 2021 | Statement of capital following an allotment of shares on 19 November 2020
|
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
17 November 2020 | Cessation of Henryk Busiakiewicz as a person with significant control on 13 November 2020 (1 page) |
17 November 2020 | Cessation of Charles Richard Biss as a person with significant control on 13 November 2020 (1 page) |
17 November 2020 | Notification of Penelope Burder Andrews as a person with significant control on 13 November 2020 (2 pages) |
17 November 2020 | Notification of Sallie Ann Biss as a person with significant control on 13 November 2020 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
9 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Charles Richard Biss on 24 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Charles Richard Biss on 24 November 2013 (2 pages) |
16 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2013 | Satisfaction of charge 1 in full (4 pages) |
5 June 2013 | Satisfaction of charge 1 in full (4 pages) |
10 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 December 2009 | Director's details changed for Charles Richard Biss on 24 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Charles Richard Biss on 24 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Henryk Busiakiewicz on 24 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Henryk Busiakiewicz on 24 November 2009 (2 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
6 December 2005 | Director's particulars changed (1 page) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
11 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
7 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
7 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
17 September 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
17 September 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
9 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
11 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
6 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
14 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
29 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
21 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
21 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
9 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
10 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
20 November 1998 | Return made up to 24/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 24/11/98; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
18 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
5 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
26 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
12 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
22 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
30 November 1995 | Ad 20/11/95--------- £ si 1@1 (2 pages) |
30 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
30 November 1995 | Ad 20/11/95--------- £ si 1@1 (2 pages) |
20 July 1995 | Accounting reference date notified as 30/04 (1 page) |
20 July 1995 | Accounting reference date notified as 30/04 (1 page) |
12 May 1995 | Particulars of mortgage/charge (8 pages) |
12 May 1995 | Particulars of mortgage/charge (8 pages) |
31 March 1995 | New secretary appointed;new director appointed (2 pages) |
31 March 1995 | New secretary appointed;new director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 9 the office village romford road london E15 4EA (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: 9 the office village romford road london E15 4EA (1 page) |
24 November 1994 | Incorporation (14 pages) |