Company NameMise En Place Catering Personnel Services Ltd
DirectorJacqueline Sterry
Company StatusActive
Company Number03410583
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Jacqueline Sterry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill Grosvenor Hill
Mayfair
London
W1K 3QT
Secretary NameYvonne Sterry
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleAccountant
Correspondence AddressUndermead
Venlake Uplyme
Lyme Regis
Dorset
DT7 3SE
Director NameChristine Leroy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
110 Shirland Road
London
W9
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.miseenplace.co.uk
Telephone020 74309811
Telephone regionLondon

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jacqueline Sterry
100.00%
Ordinary

Financials

Year2014
Net Worth£7,925
Cash£10,765
Current Liabilities£25,705

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

5 March 2004Delivered on: 24 March 2004
Persons entitled: Hague Securities Limited

Classification: Rent deposit deed
Secured details: £1,404.48 due or to become due from the company to the chargee.
Particulars: The rent deposit sum of £1,404.48.
Outstanding
14 October 1997Delivered on: 16 October 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 July 2017Unaudited abridged accounts made up to 31 October 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2014Director's details changed for Ms Jacqueline Sterry on 28 April 2011 (2 pages)
27 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Registered office address changed from 2Nd Floor 240 High Holborn London WC1V 7DN to 50 Grosvenor Hill Mayfair London W1K 3QT on 27 October 2014 (1 page)
6 September 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 August 2011Director's details changed for Jacqueline Sterry on 1 May 2011 (2 pages)
25 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Jacqueline Sterry on 1 May 2011 (2 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Annual return made up to 15 September 2010 (14 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (10 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 December 2008Return made up to 24/07/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 October 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 September 2006Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
30 July 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(6 pages)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 July 2001Return made up to 24/07/01; full list of members (6 pages)
7 September 2000Full accounts made up to 31 October 1999 (4 pages)
21 July 2000Return made up to 24/07/00; full list of members (6 pages)
14 June 2000Director resigned (1 page)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Return made up to 24/07/99; full list of members (6 pages)
19 November 1999Director's particulars changed (1 page)
21 July 1999Full accounts made up to 31 October 1998 (5 pages)
7 July 1999Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page)
24 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
28 July 1997Incorporation (16 pages)