Company NameBeck's Catering Limited
DirectorKemal Mahmut
Company StatusActive
Company Number04938199
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameKemal Mahmut
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(3 days after company formation)
Appointment Duration20 years, 6 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address28 Red Lion Street
Holborn
London
WC1R 4PS
Secretary NameDilek Mahmut
NationalityBritish
StatusResigned
Appointed23 October 2003(3 days after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address8 Dunbar Road
Wood Green
London
N22 5BE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 74058565
Telephone regionLondon

Location

Registered Address28 Red Lion Street
Holborn
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

40 at £1Mr Kemal Mahmut
40.00%
Ordinary
20 at £1Miss Dilek Mahmut
20.00%
Ordinary
20 at £1Mr Musa Mahmut
20.00%
Ordinary
20 at £1Mrs Halide Mahmut
20.00%
Ordinary

Financials

Year2014
Net Worth£5,149
Cash£10,028
Current Liabilities£17,114

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

3 December 2012Delivered on: 7 December 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 October 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 February 2019Termination of appointment of Dilek Mahmut as a secretary on 1 February 2019 (1 page)
30 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
24 December 2009Director's details changed for Kemal Mahmut on 20 October 2009 (2 pages)
24 December 2009Director's details changed for Kemal Mahmut on 20 October 2009 (2 pages)
24 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
3 February 2009Return made up to 20/10/08; full list of members (4 pages)
3 February 2009Return made up to 20/10/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
3 February 2008Return made up to 20/10/07; full list of members (6 pages)
3 February 2008Return made up to 20/10/07; full list of members (6 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
13 November 2006Return made up to 20/10/06; full list of members (7 pages)
13 November 2006Return made up to 20/10/06; full list of members (7 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
5 January 2006Return made up to 20/10/05; full list of members (7 pages)
5 January 2006Return made up to 20/10/05; full list of members (7 pages)
19 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
19 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 December 2004Return made up to 20/10/04; full list of members (6 pages)
6 December 2004Return made up to 20/10/04; full list of members (6 pages)
21 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
20 October 2003Incorporation (15 pages)
20 October 2003Incorporation (15 pages)