Company NameCatering UK Limited
DirectorsHaim Elies Danous and Nigel Yigal Salem
Company StatusActive
Company Number03266861
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Haim Elies Danous
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMr Nigel Yigal Salem
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMichael Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 North Station Plaza
Great Neck
Newyork
SW17 5BN
Secretary NameMr Haim Elies Danous
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 25-27 Old Queen St
London
SW1H 9JA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteukcatering.co.uk

Location

Registered Address170 Shaftesbury Avenue
London
WC2H 8JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Rossmoregate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,338,433
Gross Profit£10,891,565
Net Worth£658,192
Cash£1,423,001
Current Liabilities£3,326,889

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

14 April 2023Delivered 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 2021Delivered on: 29 March 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
21 October 2019Delivered 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 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 August 2011Delivered 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

Filing History

29 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 30 June 2019 (20 pages)
3 December 2019Registered 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 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
21 October 2019Registration of charge 032668610003, created on 21 October 2019 (41 pages)
11 March 2019Registered 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 2019Full accounts made up to 30 June 2018 (20 pages)
6 December 2018Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages)
6 December 2018Termination of appointment of Haim Elies Danous as a secretary on 1 December 2018 (1 page)
23 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
13 December 2017Full accounts made up to 30 June 2017 (21 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
3 April 2017Full accounts made up to 30 June 2016 (23 pages)
3 April 2017Full accounts made up to 30 June 2016 (23 pages)
16 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 23 June 2016 (2 pages)
24 February 2016Full accounts made up to 30 June 2015 (16 pages)
24 February 2016Full accounts made up to 30 June 2015 (16 pages)
22 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(14 pages)
22 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(14 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Satisfaction of charge 1 in full (1 page)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
1 June 2015Full accounts made up to 30 June 2014 (17 pages)
1 June 2015Full accounts made up to 30 June 2014 (17 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(14 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(14 pages)
16 August 2014Registered 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 2014Registered 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 2014Registration of charge 032668610002 (59 pages)
13 June 2014Registration of charge 032668610002 (59 pages)
20 March 2014Full accounts made up to 30 June 2013 (17 pages)
20 March 2014Full accounts made up to 30 June 2013 (17 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(14 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(14 pages)
27 February 2013Full accounts made up to 30 June 2012 (17 pages)
27 February 2013Full accounts made up to 30 June 2012 (17 pages)
8 November 2012Director's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages)
8 November 2012Director's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages)
8 November 2012Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages)
8 November 2012Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
2 January 2012Full accounts made up to 30 June 2011 (16 pages)
2 January 2012Full accounts made up to 30 June 2011 (16 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (3 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (3 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (3 pages)
29 December 2010Full accounts made up to 30 June 2010 (17 pages)
29 December 2010Full accounts made up to 30 June 2010 (17 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
23 December 2009Full accounts made up to 30 June 2009 (17 pages)
23 December 2009Full accounts made up to 30 June 2009 (17 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
2 November 2009Registered office address changed from 66 Wigmore Street London W1U 2HQ on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 66 Wigmore Street London W1U 2HQ on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 66 Wigmore Street London W1U 2HQ on 2 November 2009 (2 pages)
21 January 2009Full accounts made up to 30 June 2008 (17 pages)
21 January 2009Full accounts made up to 30 June 2008 (17 pages)
3 November 2008Return made up to 22/10/08; full list of members (5 pages)
3 November 2008Return made up to 22/10/08; full list of members (5 pages)
31 January 2008Full accounts made up to 30 June 2007 (17 pages)
31 January 2008Full accounts made up to 30 June 2007 (17 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 22/10/07; full list of members (7 pages)
28 January 2008Return made up to 22/10/07; full list of members (7 pages)
28 January 2008Director's particulars changed (1 page)
5 February 2007Full accounts made up to 30 June 2006 (16 pages)
5 February 2007Full accounts made up to 30 June 2006 (16 pages)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
20 February 2006Return made up to 22/10/05; full list of members (7 pages)
20 February 2006Return made up to 22/10/05; full list of members (7 pages)
6 February 2006Full accounts made up to 30 June 2005 (15 pages)
6 February 2006Full accounts made up to 30 June 2005 (15 pages)
25 January 2005Full accounts made up to 30 June 2004 (13 pages)
25 January 2005Full accounts made up to 30 June 2004 (13 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
13 January 2004Full accounts made up to 30 June 2003 (13 pages)
13 January 2004Full accounts made up to 30 June 2003 (13 pages)
28 October 2003Return made up to 22/10/03; full list of members (7 pages)
28 October 2003Return made up to 22/10/03; full list of members (7 pages)
28 February 2003Full accounts made up to 30 June 2002 (13 pages)
28 February 2003Full accounts made up to 30 June 2002 (13 pages)
3 January 2003Return made up to 22/10/02; full list of members (7 pages)
3 January 2003Return made up to 22/10/02; full list of members (7 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
30 January 2002Full accounts made up to 30 June 2001 (12 pages)
30 January 2002Full accounts made up to 30 June 2001 (12 pages)
25 October 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
21 August 2001Auditor's resignation (1 page)
21 August 2001Auditor's resignation (1 page)
20 February 2001Full accounts made up to 30 June 2000 (11 pages)
20 February 2001Full accounts made up to 30 June 2000 (11 pages)
8 December 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
8 December 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
1 June 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Registered office changed on 26/05/00 from: 6TH floor 17 cockspur street london SW17 5DS (1 page)
26 May 2000Registered office changed on 26/05/00 from: 6TH floor 17 cockspur street london SW17 5DS (1 page)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
2 February 1999Full accounts made up to 30 June 1998 (10 pages)
2 February 1999Full accounts made up to 30 June 1998 (10 pages)
30 November 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(6 pages)
30 November 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(6 pages)
1 February 1998Full accounts made up to 30 June 1997 (11 pages)
1 February 1998Full accounts made up to 30 June 1997 (11 pages)
9 December 1997Return made up to 22/10/97; full list of members (6 pages)
9 December 1997Return made up to 22/10/97; full list of members (6 pages)
3 December 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
3 December 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
22 October 1996Incorporation (22 pages)
22 October 1996Incorporation (22 pages)