Company NameAlexa Catering Limited
DirectorAlexa Wayne
Company StatusActive
Company Number04895695
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Alexa Wayne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address37 Friars Avenue
London
N20 0XG
Secretary NameMr Ian Swycher
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Friars Avenue
London
N20 0XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.haling.co.uk

Location

Registered Address37 Friars Avenue
London
N20 0XG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Alexa Wayne
66.67%
Ordinary A
1 at £1Gabrielle Swycher
33.33%
Ordinary B

Financials

Year2014
Net Worth-£754
Cash£7,990
Current Liabilities£25,883

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
5 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
20 September 2022Cessation of Natasha Swycher as a person with significant control on 3 January 2022 (1 page)
20 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
19 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
21 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
4 December 2020Micro company accounts made up to 30 September 2020 (2 pages)
17 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
12 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
18 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
7 August 2019Micro company accounts made up to 30 September 2018 (4 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
7 November 2018Notification of Natasha Swycher as a person with significant control on 30 September 2017 (2 pages)
7 November 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
7 November 2018Cessation of Gabrielle Swycher as a person with significant control on 30 September 2017 (1 page)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 March 2016Registered office address changed from 37 Friars Avenue London N20 0XG to 37 Friars Avenue London N20 0XG on 6 March 2016 (1 page)
6 March 2016Director's details changed for Ms Alexa Wayne on 6 March 2016 (2 pages)
6 March 2016Director's details changed for Ms Alexa Wayne on 6 March 2016 (2 pages)
6 March 2016Registered office address changed from 37 Friars Avenue London N20 0XG to 37 Friars Avenue London N20 0XG on 6 March 2016 (1 page)
28 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
28 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
25 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 3
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 3
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 September 2009Return made up to 11/09/09; full list of members (3 pages)
18 September 2009Return made up to 11/09/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 November 2008Return made up to 11/09/08; full list of members (3 pages)
24 November 2008Return made up to 11/09/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 October 2007Return made up to 11/09/07; full list of members (2 pages)
30 October 2007Return made up to 11/09/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 11/09/06; full list of members (2 pages)
13 October 2006Return made up to 11/09/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 October 2005Return made up to 11/09/05; full list of members (2 pages)
26 October 2005Return made up to 11/09/05; full list of members (2 pages)
20 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 October 2004Return made up to 11/09/04; full list of members (6 pages)
26 October 2004Return made up to 11/09/04; full list of members (6 pages)
14 November 2003Registered office changed on 14/11/03 from: c/o peter weiss 1ST floor hillside house 2/6 friern park london N12 9BT (1 page)
14 November 2003Registered office changed on 14/11/03 from: c/o peter weiss 1ST floor hillside house 2/6 friern park london N12 9BT (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
11 September 2003Incorporation (16 pages)
11 September 2003Incorporation (16 pages)