Company NameCostas Catering Limited
DirectorCostakis Spyrou
Company StatusActive
Company Number05263141
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Costakis Spyrou
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Powys Lane
London
N13 4HS
Secretary NameIfigenia Avraam
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Hereward Gardens
London
N13 6EU
Director NameChristina Spyrou
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGreek
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleEstate Agent
Correspondence Address78 Powys Lane
London
N13 4HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address400 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

950 at £1Mr Costas Spyrou
95.00%
Ordinary
50 at £1Mrs Christina Spyrou
5.00%
Ordinary

Financials

Year2014
Net Worth-£199,533
Cash£392
Current Liabilities£472,670

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

3 July 2015Delivered on: 3 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as the ground floor and mezzanine floor of 254 edgware road, london W2 1DS excluding those parts which give access to the first, second, third and fourth floors above and demised in a lease dated 3 february 2014 between violet holdings limited and costas catering limited for a term of 6 years commencing on 5 june 2013.
Outstanding
10 January 2005Delivered on: 18 January 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
3 July 2015Registration of charge 052631410002, created on 3 July 2015 (29 pages)
3 July 2015Registration of charge 052631410002, created on 3 July 2015 (29 pages)
3 July 2015Registration of charge 052631410002, created on 3 July 2015 (29 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 October 2008Return made up to 19/10/08; full list of members (3 pages)
29 October 2008Return made up to 19/10/08; full list of members (3 pages)
16 April 2008Full accounts made up to 30 June 2007 (7 pages)
16 April 2008Full accounts made up to 30 June 2007 (7 pages)
7 November 2007Return made up to 19/10/07; full list of members (2 pages)
7 November 2007Return made up to 19/10/07; full list of members (2 pages)
16 June 2007Ad 01/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 June 2007Ad 01/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
8 November 2006Return made up to 19/10/06; full list of members (2 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Return made up to 19/10/06; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
11 November 2005Return made up to 19/10/05; full list of members (7 pages)
11 November 2005Return made up to 19/10/05; full list of members (7 pages)
18 January 2005Particulars of mortgage/charge (9 pages)
18 January 2005Particulars of mortgage/charge (9 pages)
1 December 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
1 December 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
8 November 2004Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2004Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004Incorporation (16 pages)
19 October 2004Incorporation (16 pages)