Company NameHope Catering Limited
DirectorAmmar Wafaie
Company StatusActive
Company Number04683000
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ammar Wafaie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(7 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address37a Curzon Street
London
W1J 7TX
Secretary NameMr Nazih Ahmad Kamal
StatusCurrent
Appointed22 June 2011(8 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address37a Curzon Street
Mayfair
London
W1J 7TX
Director NameManoharlal Assudani
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleBusinessman
Correspondence Address13th Floor 5 Chatham Road
Tst
Kowloon
Hong Kong
Director NameAmira Wyndham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address8 Lacland House
Cremorne Estate
London
SW10 0BP
Secretary NameAmira Wyndham
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address8 Lacland House
Cremorne Estate
London
SW10 0BP
Director NameMr Georgi Lazarov Yanev
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed25 September 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232a Northolt Road
Harrow
Middlesex
HA2 8DU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehope-catering.co.uk

Location

Registered Address37a Curzon Street
Mayfair
London
W1J 7TX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Dstrkt London LTD
50.00%
Ordinary
1 at £1Mamounia Lounge LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£125,747
Current Liabilities£13,967

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

24 March 2010Delivered on: 30 March 2010
Persons entitled: Princesgate Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £26,625, being the deposit sum.
Outstanding
6 February 2007Delivered on: 7 February 2007
Persons entitled: Princesgate Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £26,250 being the deposit sum.
Outstanding

Filing History

15 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 September 2018Registered office address changed from 19 Seymour Place London W1H 5BG to 37a Curzon Street Mayfair London W1J 7TX on 15 September 2018 (1 page)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 February 2016Termination of appointment of Georgi Lazarov Yanev as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Georgi Lazarov Yanev as a director on 2 February 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
30 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Ammar Wafaie
(5 pages)
30 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Ammar Wafaie
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Appointment of Mr Georgi Lazarov Yanev as a director on 25 September 2014 (2 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Appointment of Mr Georgi Lazarov Yanev as a director on 25 September 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
23 June 2011Appointment of Mr Nazih Ahmad Kamal as a secretary (1 page)
23 June 2011Termination of appointment of Amira Wyndham as a secretary (1 page)
23 June 2011Termination of appointment of Amira Wyndham as a secretary (1 page)
23 June 2011Termination of appointment of Amira Wyndham as a director (1 page)
23 June 2011Appointment of Mr Nazih Ahmad Kamal as a secretary (1 page)
23 June 2011Termination of appointment of Amira Wyndham as a director (1 page)
19 January 2011Amended accounts made up to 31 March 2010 (4 pages)
19 January 2011Amended accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Appointment of Mr Ammar Wafaie as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/06/2015.
(3 pages)
14 September 2010Appointment of Mr Ammar Wafaie as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/06/2015.
(3 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Amira Wyndham on 2 March 2010 (2 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Amira Wyndham on 2 March 2010 (2 pages)
20 April 2010Director's details changed for Amira Wyndham on 2 March 2010 (2 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Registered office changed on 20/07/2009 from, 8 lacland house, cremorne estate, london, SW10 0BP (1 page)
20 July 2009Appointment terminated director manoharlal assudani (1 page)
20 July 2009Appointment terminated director manoharlal assudani (1 page)
20 July 2009Registered office changed on 20/07/2009 from, 8 lacland house, cremorne estate, london, SW10 0BP (1 page)
30 April 2009Return made up to 02/03/09; full list of members (4 pages)
30 April 2009Return made up to 02/03/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 02/03/07; full list of members (7 pages)
3 April 2007Return made up to 02/03/07; full list of members (7 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 02/03/06; full list of members (7 pages)
2 March 2006Return made up to 02/03/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 02/03/05; full list of members (7 pages)
14 March 2005Return made up to 02/03/05; full list of members (7 pages)
8 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 02/03/04; full list of members (7 pages)
24 March 2004Return made up to 02/03/04; full list of members (7 pages)
24 March 2004Registered office changed on 24/03/04 from: 72 wimpole street, london, W1G 9RP (1 page)
24 March 2004Registered office changed on 24/03/04 from: 72 wimpole street, london, W1G 9RP (1 page)
27 March 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003New director appointed (2 pages)
2 March 2003Incorporation (16 pages)
2 March 2003Incorporation (16 pages)