Northwood
Middlesex
HA6 3NP
Secretary Name | Sanjay Nathalal Samani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(same day as company formation) |
Role | Hotelier |
Correspondence Address | 6 The Marlins Northwood Middlesex HA6 3NP |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Website | londonlunchbox.com |
---|---|
Telephone | 020 89300123 |
Telephone region | London |
Registered Address | 110 Carlton Avenue East Wembley Middlesex HA9 8LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,673 |
Cash | £64,189 |
Current Liabilities | £107,508 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2024 (3 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
11 July 1999 | Delivered on: 16 July 1999 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. Outstanding |
---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
15 June 2020 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
3 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 August 2014 | Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 7 August 2014 (1 page) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 July 2011 | Secretary's details changed for Sanjai Nathalal Samani on 28 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Sanjai Nathalal Samani on 28 July 2011 (1 page) |
19 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 July 2010 | Director's details changed for Dina Samani on 30 April 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Dina Samani on 30 April 2010 (2 pages) |
21 July 2010 | Registered office address changed from Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 21 July 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 May 2009 | Company name changed catering in travel entertainment LTD\certificate issued on 16/05/09 (2 pages) |
14 May 2009 | Company name changed catering in travel entertainment LTD\certificate issued on 16/05/09 (2 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
3 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
26 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
26 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: corner house 17 forty avenue wembley middlesex HA9 8JL (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: corner house 17 forty avenue wembley middlesex HA9 8JL (1 page) |
30 August 2005 | Return made up to 30/04/05; full list of members (6 pages) |
30 August 2005 | Return made up to 30/04/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
11 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 July 2000 | Return made up to 01/05/00; full list of members
|
13 July 2000 | Return made up to 01/05/00; full list of members
|
25 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 July 1999 | Return made up to 01/05/99; full list of members
|
26 July 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
26 July 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
26 July 1999 | Return made up to 01/05/99; full list of members
|
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Ad 12/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
25 June 1998 | Ad 12/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Incorporation (12 pages) |
1 May 1998 | Incorporation (12 pages) |