London
WC2R 1BF
Director Name | Mr Nigel Yigal Salem |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 - 230 Strand London WC2R 1BF |
Director Name | Michael Cohen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 North Station Plaza Great Neck Newyork SW17 5BN |
Secretary Name | Mr Haim Elies Danous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 25-27 Old Queen St London SW1H 9JA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | ukcatering.co.uk |
---|
Registered Address | 170 Shaftesbury Avenue London WC2H 8JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Rossmoregate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,338,433 |
Gross Profit | £10,891,565 |
Net Worth | £658,192 |
Cash | £1,423,001 |
Current Liabilities | £3,326,889 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
14 April 2023 | Delivered on: 17 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 March 2021 | Delivered on: 29 March 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 21 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 29 thames street, windsor with title number BK444108. Outstanding |
6 June 2014 | Delivered on: 13 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 August 2011 | Delivered on: 31 August 2011 Satisfied on: 7 January 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and the Group Members Classification: Debenture Secured details: All monies due or to become due from the company to any group member 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. Fully Satisfied |
29 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
3 December 2019 | Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page) |
1 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
21 October 2019 | Registration of charge 032668610003, created on 21 October 2019 (41 pages) |
11 March 2019 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 25 Northumberland Avenue London WC2N 5AP on 11 March 2019 (2 pages) |
8 January 2019 | Full accounts made up to 30 June 2018 (20 pages) |
6 December 2018 | Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Haim Elies Danous as a secretary on 1 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
13 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
16 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 June 2016 | Termination of appointment of Michael Cohen as a director on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael Cohen as a director on 23 June 2016 (2 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
22 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (1 page) |
17 December 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
1 June 2015 | Full accounts made up to 30 June 2014 (17 pages) |
1 June 2015 | Full accounts made up to 30 June 2014 (17 pages) |
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
16 August 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 6Th Floor 25 Farringdon Street London EC4A 4AB on 16 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 6Th Floor 25 Farringdon Street London EC4A 4AB on 16 August 2014 (2 pages) |
13 June 2014 | Registration of charge 032668610002 (59 pages) |
13 June 2014 | Registration of charge 032668610002 (59 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 November 2012 | Director's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages) |
8 November 2012 | Director's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages) |
8 November 2012 | Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages) |
8 November 2012 | Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (14 pages) |
5 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (14 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (3 pages) |
5 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (3 pages) |
5 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (3 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Auditor's resignation (1 page) |
16 August 2010 | Auditor's resignation (1 page) |
23 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Registered office address changed from 66 Wigmore Street London W1U 2HQ on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 66 Wigmore Street London W1U 2HQ on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 66 Wigmore Street London W1U 2HQ on 2 November 2009 (2 pages) |
21 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
21 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 22/10/07; full list of members (7 pages) |
28 January 2008 | Return made up to 22/10/07; full list of members (7 pages) |
28 January 2008 | Director's particulars changed (1 page) |
5 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
5 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
20 February 2006 | Return made up to 22/10/05; full list of members (7 pages) |
20 February 2006 | Return made up to 22/10/05; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
28 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 January 2003 | Return made up to 22/10/02; full list of members (7 pages) |
3 January 2003 | Return made up to 22/10/02; full list of members (7 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
30 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
25 October 2001 | Return made up to 22/10/01; full list of members
|
25 October 2001 | Return made up to 22/10/01; full list of members
|
21 August 2001 | Auditor's resignation (1 page) |
21 August 2001 | Auditor's resignation (1 page) |
20 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 December 2000 | Return made up to 22/10/00; full list of members
|
8 December 2000 | Return made up to 22/10/00; full list of members
|
1 June 2000 | Return made up to 22/10/99; full list of members
|
1 June 2000 | Return made up to 22/10/99; full list of members
|
26 May 2000 | Registered office changed on 26/05/00 from: 6TH floor 17 cockspur street london SW17 5DS (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 6TH floor 17 cockspur street london SW17 5DS (1 page) |
28 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
30 November 1998 | Return made up to 22/10/98; full list of members
|
30 November 1998 | Return made up to 22/10/98; full list of members
|
1 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
9 December 1997 | Return made up to 22/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 22/10/97; full list of members (6 pages) |
3 December 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
3 December 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Incorporation (22 pages) |
22 October 1996 | Incorporation (22 pages) |