Company NameFour Seasons Catering Supplies Limited
DirectorQuang Hong
Company StatusActive
Company Number04862991
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Quang Hong
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(same day as company formation)
RoleDelivery Supervisor
Country of ResidenceEngland
Correspondence Address45 Rowditch Lane
Battersea
London
SW11 5BX
Secretary NamePhuong Hong
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleAccount Assistant
Correspondence Address4 Martley House
Patmore Estate
London
SW8 4HX
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone020 76222547
Telephone regionLondon

Location

Registered Address45 Rowditch Lane
Battersea
Lonodn
SW11 5BX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Shareholders

80 at £1Quang Hong
80.00%
Ordinary
20 at £1Phuong Hong
20.00%
Ordinary

Financials

Year2014
Turnover£1,662,446
Gross Profit£176,755
Net Worth£17,870
Cash£28,163
Current Liabilities£210,840

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

17 December 2021Delivered on: 23 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 8 cromwell industrial estate staffa road london E10 7QZ.. Hm land registry title number(s) EGL157202.
Outstanding
27 September 2021Delivered on: 28 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

10 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 December 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
8 August 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
9 March 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
9 March 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Termination of appointment of Phuong Hong as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Phuong Hong as a secretary on 20 October 2015 (1 page)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
26 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
26 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
13 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
13 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
6 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 99
(4 pages)
6 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 99
(4 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
25 January 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
26 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
26 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
2 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
2 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
19 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
19 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Quang Hong on 11 August 2010 (2 pages)
7 October 2010Director's details changed for Quang Hong on 11 August 2010 (2 pages)
7 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
12 October 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
22 September 2009Return made up to 11/08/09; full list of members (3 pages)
22 September 2009Return made up to 11/08/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
2 December 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
1 October 2008Return made up to 11/08/08; full list of members (3 pages)
1 October 2008Return made up to 11/08/08; full list of members (3 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
4 October 2007Return made up to 11/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2007Return made up to 11/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
27 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
3 November 2006Return made up to 11/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/06
(6 pages)
3 November 2006Return made up to 11/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/06
(6 pages)
30 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
30 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
3 October 2005Return made up to 11/08/05; full list of members (6 pages)
3 October 2005Return made up to 11/08/05; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
26 October 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
13 September 2004Return made up to 11/08/04; full list of members (6 pages)
13 September 2004Return made up to 11/08/04; full list of members (6 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
10 September 2003Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2003Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
11 August 2003Incorporation (13 pages)
11 August 2003Incorporation (13 pages)