Walthamstow
London
E17 4EE
Secretary Name | Mrs Stephanie Lowry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mrs Stephanie Lowry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2012(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Miss Scarlett Rose Lowry |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.cateringhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88054537 |
Telephone region | London |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
6 at £1 | Scarlett Rose Lowry 6.00% Ordinary |
---|---|
47 at £1 | C.e. Lowry 47.00% Ordinary |
47 at £1 | S.r. Lowry 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £691 |
Cash | £942 |
Current Liabilities | £209,690 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 October 2016 | Delivered on: 14 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 April 2012 | Delivered on: 20 April 2012 Persons entitled: Lloyds Tsb 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 |
1 September 2011 | Delivered on: 9 September 2011 Persons entitled: Universities Superannuation Scheme 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 rent deposit being £26,642.40 and all sums that may be paid see image for full details. Outstanding |
28 October 2003 | Delivered on: 5 November 2003 Persons entitled: Industrial Property Management Limited Classification: Stakeholder security 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: Initial deposit of £7,665. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
---|---|
27 June 2017 | Change of details for Mr Charles Lowry as a person with significant control on 10 February 2017 (2 pages) |
27 June 2017 | Notification of Charles Lowry as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Stephanie Lowry as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Scarlett Rose Lowry as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 June 2017 | Change of details for Mrs Stephanie Lowry as a person with significant control on 28 June 2016 (2 pages) |
14 October 2016 | Registration of charge 030672720004, created on 13 October 2016 (23 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 July 2016 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
29 June 2016 | Director's details changed for Scarlett Rose Lowry on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Stephanie Lowry on 28 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
12 April 2012 | Appointment of Stephanie Lowry as a director (2 pages) |
12 April 2012 | Appointment of Scarlett Rose Lowry as a director (2 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 July 2007 | Return made up to 12/06/07; full list of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 October 2006 | Return made up to 12/06/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Return made up to 12/06/05; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
11 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 30 avon way london E18 2AR (1 page) |
1 August 2002 | Return made up to 12/06/02; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
11 October 2000 | Accounts made up to 31 December 1999 (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 59,hollywood way woodford green essex IG8 9LG (1 page) |
15 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
27 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
16 July 1999 | Accounts made up to 31 December 1998 (6 pages) |
12 August 1998 | Return made up to 12/06/98; no change of members (4 pages) |
11 March 1998 | Accounts made up to 31 December 1997 (6 pages) |
16 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
19 June 1997 | Accounts made up to 31 December 1996 (6 pages) |
23 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
24 May 1996 | Accounts made up to 31 December 1995 (6 pages) |
2 October 1995 | Ad 15/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 1995 | Accounting reference date notified as 31/12 (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |