New Malden
Surrey
KT3 4BY
Director Name | Mr Amal Ravindra Yahampath |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street New Malden Surrey KT3 4BY |
Secretary Name | Mr John Boyd Quibell |
---|---|
Status | Current |
Appointed | 18 November 2010(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Beacon Hill Chambers Churt Road Hindhead Surrey GU26 6NW |
Director Name | Mr Mario Anthony Peter Cattini |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hartley Way Purley Surrey CR8 4EG |
Director Name | Robert Conti |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Caterer |
Correspondence Address | Merlins 4 Grovelands Road Purley Surrey CR8 4LA |
Secretary Name | Mr Mario Anthony Peter Cattini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hartley Way Purley Surrey CR8 4EG |
Secretary Name | Michael Edward McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4DR |
Director Name | Mrs Lydia Galelli |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(2 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 18 November 2010) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 16 West Farm Avenue Ashtead Surrey KT21 2LG |
Director Name | Marco Mario Galelli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(2 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 18 November 2010) |
Role | Catering |
Correspondence Address | 68 Stour Green Ely Cambridgeshire CB6 2WX |
Secretary Name | Mrs Lydia Galelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(2 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 18 November 2010) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 16 West Farm Avenue Ashtead Surrey KT21 2LG |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 79 St John Street London EC1M 4NR |
Registered Address | 19 High Street New Malden Surrey KT3 4BY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ay & Ep LTD 90.91% Ordinary A |
---|---|
10 at £1 | Ay & Ep LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £73,406 |
Cash | £11,102 |
Current Liabilities | £34,457 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
29 May 2008 | Delivered on: 19 June 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 green wrythe lane carshalton surrey fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
29 February 1996 | Delivered on: 8 March 1996 Satisfied on: 11 April 2008 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 the mall cafe, lower ground floor st nicholas shopping centre sutton surrey and the proceeds of sale. 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 |
4 September 1995 | Delivered on: 7 September 1995 Satisfied on: 11 April 2008 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 |
24 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 July 2012 | Previous accounting period shortened from 17 November 2011 to 30 September 2011 (1 page) |
22 July 2012 | Previous accounting period shortened from 17 November 2011 to 30 September 2011 (1 page) |
12 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 17 October 2010 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 17 October 2010 (5 pages) |
10 January 2012 | Current accounting period shortened from 17 October 2011 to 17 November 2010 (3 pages) |
10 January 2012 | Current accounting period shortened from 17 October 2011 to 17 November 2010 (3 pages) |
27 December 2011 | Current accounting period shortened from 31 March 2011 to 17 October 2010 (1 page) |
27 December 2011 | Current accounting period shortened from 31 March 2011 to 17 October 2010 (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Termination of appointment of Lydia Galelli as a secretary (1 page) |
24 November 2010 | Appointment of Mr John Boyd Quibell as a secretary (2 pages) |
24 November 2010 | Appointment of Miss Elisa Polidoro as a director (2 pages) |
24 November 2010 | Appointment of Miss Elisa Polidoro as a director (2 pages) |
24 November 2010 | Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ on 24 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Marco Galelli as a director (1 page) |
24 November 2010 | Termination of appointment of Lydia Galelli as a secretary (1 page) |
24 November 2010 | Termination of appointment of Lydia Galelli as a director (1 page) |
24 November 2010 | Appointment of Mr Amal Ravindra Yahampath as a director (2 pages) |
24 November 2010 | Termination of appointment of Marco Galelli as a director (1 page) |
24 November 2010 | Appointment of Mr John Boyd Quibell as a secretary (2 pages) |
24 November 2010 | Termination of appointment of Lydia Galelli as a secretary (1 page) |
24 November 2010 | Termination of appointment of Lydia Galelli as a director (1 page) |
24 November 2010 | Termination of appointment of Lydia Galelli as a secretary (1 page) |
24 November 2010 | Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ on 24 November 2010 (1 page) |
24 November 2010 | Appointment of Mr Amal Ravindra Yahampath as a director (2 pages) |
1 October 2010 | Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Lydia Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Lydia Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Lydia Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Lydia Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Lydia Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Lydia Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Director's change of particulars / marco galelli / 13/10/2008 (1 page) |
2 February 2009 | Director's change of particulars / marco galelli / 13/10/2008 (1 page) |
2 February 2009 | Director and secretary's change of particulars / lydia galelli / 13/10/2008 (1 page) |
2 February 2009 | Director and secretary's change of particulars / lydia galelli / 13/10/2008 (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 January 2008 | Return made up to 15/08/07; full list of members (3 pages) |
17 January 2008 | Return made up to 15/08/07; full list of members (3 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Return made up to 15/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 15/08/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 49 cavendish road london SW12 0BL (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 49 cavendish road london SW12 0BL (1 page) |
2 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
3 June 2004 | Nc inc already adjusted 01/04/04 (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | Nc inc already adjusted 01/04/04 (1 page) |
4 May 2004 | Ad 01/04/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
4 May 2004 | Ad 01/04/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
12 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 August 2001 | Return made up to 15/08/01; full list of members
|
24 August 2001 | Return made up to 15/08/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
8 September 1998 | Return made up to 15/08/98; full list of members (3 pages) |
8 September 1998 | Return made up to 15/08/98; full list of members (3 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: 79 st john street london EC1M 4DR (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: 79 st john street london EC1M 4DR (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Company name changed dinnerd (sutton) LIMITED\certificate issued on 26/11/97 (2 pages) |
25 November 1997 | Company name changed dinnerd (sutton) LIMITED\certificate issued on 26/11/97 (2 pages) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
16 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
9 April 1996 | Accounting reference date notified as 31/03 (1 page) |
9 April 1996 | Accounting reference date notified as 31/03 (1 page) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1995 | Memorandum and Articles of Association (14 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Memorandum and Articles of Association (14 pages) |
6 November 1995 | Resolutions
|
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 August 1995 | Incorporation (28 pages) |
15 August 1995 | Incorporation (28 pages) |