Company NameEURO Catering Foods Limited
DirectorAntonio Tomassini
Company StatusActive
Company Number03306452
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonio Tomassini
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed23 January 1997(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 River Court Road
Chiswick
London
W6 9LD
Secretary NamePatricia Krauss
NationalityAmerican
StatusCurrent
Appointed01 March 2006(9 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleIllustrator
Correspondence Address7 Rivercourt Road
London
W6 9LD
Secretary NameBeth Tomassini
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleBotanist
Correspondence AddressThe Dairy Queen Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JW
Secretary NameChiara Zampetti
NationalityItalian
StatusResigned
Appointed01 April 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2003)
RoleEmployee
Correspondence Address7 Rivercourt Road
London
W6 9LD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 January 2004(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 13 January 2005)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered Address187 Woodhouse Road
North Finchley
London
N12 9AY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Antonio Tomassini
100.00%
Ordinary

Financials

Year2014
Turnover£26,884
Gross Profit£16,162
Net Worth-£520
Current Liabilities£21,988

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

10 June 2004Delivered on: 12 June 2004
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 February 1998Delivered on: 20 March 1998
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.
Outstanding

Filing History

10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
28 October 2020Registered office address changed from Brentano Suite 2 Athenaeum Road London N20 9AE England to 187 Woodhouse Road North Finchley London N12 9AY on 28 October 2020 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
7 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
12 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
12 April 2017Registered office address changed from C/O M P Saunders & Co Ltd, Chartered Accountants 1331-1337 High Road Second Floor, Walshingham House, Whetstone London N20 9HR to Brentano Suite 2 Athenaeum Road London N20 9AE on 12 April 2017 (1 page)
12 April 2017Registered office address changed from C/O M P Saunders & Co Ltd, Chartered Accountants 1331-1337 High Road Second Floor, Walshingham House, Whetstone London N20 9HR to Brentano Suite 2 Athenaeum Road London N20 9AE on 12 April 2017 (1 page)
12 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
1 September 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
1 September 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
4 December 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
4 December 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
19 November 2014Registered office address changed from Golding West & Co 16 Station Road Chesham Buckinghamshire HP5 1DH to C/O M P Saunders & Co Ltd, Chartered Accountants 1331-1337 High Road Second Floor, Walshingham House, Whetstone London N20 9HR on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Golding West & Co 16 Station Road Chesham Buckinghamshire HP5 1DH to C/O M P Saunders & Co Ltd, Chartered Accountants 1331-1337 High Road Second Floor, Walshingham House, Whetstone London N20 9HR on 19 November 2014 (1 page)
14 March 2014Annual return made up to 23 January 2014
Statement of capital on 2014-03-14
  • GBP 100
(14 pages)
14 March 2014Annual return made up to 23 January 2014
Statement of capital on 2014-03-14
  • GBP 100
(14 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
7 June 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
7 June 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
9 August 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
9 August 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
8 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
13 April 2010Director's details changed for Mr Antonio Tomassini on 23 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Antonio Tomassini on 23 January 2010 (2 pages)
13 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
28 April 2009Return made up to 23/01/09; full list of members (3 pages)
28 April 2009Return made up to 23/01/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
6 March 2008Return made up to 23/01/08; full list of members (3 pages)
6 March 2008Return made up to 23/01/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 February 2007Return made up to 23/01/07; full list of members (2 pages)
8 February 2007Return made up to 23/01/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 March 2006Return made up to 23/01/06; full list of members (7 pages)
21 March 2006Return made up to 23/01/06; full list of members (7 pages)
20 March 2006New secretary appointed (1 page)
20 March 2006New secretary appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 March 2005Return made up to 23/01/05; full list of members (6 pages)
10 March 2005Return made up to 23/01/05; full list of members (6 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
28 January 2004Return made up to 23/01/04; full list of members (7 pages)
28 January 2004Return made up to 23/01/04; full list of members (7 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
2 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
2 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
28 January 2003Return made up to 23/01/03; full list of members (6 pages)
28 January 2003Return made up to 23/01/03; full list of members (6 pages)
17 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
17 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 March 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
12 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Full accounts made up to 31 January 2000 (11 pages)
20 July 2000Full accounts made up to 31 January 2000 (11 pages)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
4 June 1999Full accounts made up to 31 January 1999 (11 pages)
4 June 1999Full accounts made up to 31 January 1999 (11 pages)
21 January 1999Return made up to 23/01/99; no change of members (4 pages)
21 January 1999Return made up to 23/01/99; no change of members (4 pages)
2 October 1998Registered office changed on 02/10/98 from: fairfax house, fulwood place, grays inn, london WC1V 6UB (1 page)
2 October 1998Return made up to 23/01/98; full list of members (6 pages)
2 October 1998Registered office changed on 02/10/98 from: fairfax house, fulwood place, grays inn, london WC1V 6UB (1 page)
2 October 1998Return made up to 23/01/98; full list of members (6 pages)
14 July 1998Ad 04/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1998Full accounts made up to 31 January 1998 (8 pages)
14 July 1998Ad 04/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1998Full accounts made up to 31 January 1998 (8 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 February 1997Registered office changed on 20/02/97 from: the dairy queen street, waddesdon, aylesbury, buckinghamshire HP18 0JW (1 page)
20 February 1997Registered office changed on 20/02/97 from: the dairy queen street, waddesdon, aylesbury, buckinghamshire HP18 0JW (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
23 January 1997Incorporation (13 pages)
23 January 1997Incorporation (13 pages)