Company NameImaco Catering Supplies Limited
DirectorsDean Richard Broadbent and Joanna Roberjot
Company StatusActive
Company Number05304197
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Dean Richard Broadbent
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 College Fields Business Centre
Prince Georges Road
London
SW19 2PT
Director NameMs Joanna Roberjot
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 College Fields Prince Georges Road
Wimbledon
London
SW19 2PT
Director NameMr Peter John Cansick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Mount Pleasant Close
Hatfield
AL9 5BZ
Director NamePhilip Michael Kenton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Directors
Country of ResidenceUnited Kingdom
Correspondence Address44 Woodfield Rise
Bushey
WD23 4QS
Secretary NameMr Peter John Cansick
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Mount Pleasant Close
Hatfield
AL9 5BZ
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Contact

Websiteimacocateringsupplies.com
Telephone01923 246333
Telephone regionWatford

Location

Registered AddressUnit 2 College Fields Prince Georges Road
Wimbledon
London
SW19 2PT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London

Shareholders

50 at £1Mr Peter John Cansick
50.00%
Ordinary
50 at £1Philip Michael Kenton
50.00%
Ordinary

Financials

Year2014
Net Worth£44,651
Cash£60,798
Current Liabilities£47,217

Accounts

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

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

14 December 2017Delivered on: 21 December 2017
Persons entitled:
Jonna Roberjot as Trustee of Imaco Catering Supplies Pension Scheme
Dean Broadbent as Trustee of Imaco Catering Supplies Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Imaco Catering Supplies Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
19 December 2023Confirmation statement made on 3 December 2023 with updates (4 pages)
18 December 2023Notification of Dean Richard Broadbent as a person with significant control on 30 November 2022 (2 pages)
18 December 2023Notification of Joanna Roberjot as a person with significant control on 30 December 2022 (2 pages)
27 July 2023Satisfaction of charge 053041970001 in full (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
12 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
19 November 2020Appointment of Ms Joanna Roberjot as a director on 1 November 2020 (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 August 2018Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF to Unit 2 College Fields Prince Georges Road Wimbledon London SW19 2PT on 30 August 2018 (1 page)
12 January 2018Cessation of Philip Michael Kenton as a person with significant control on 31 March 2017 (1 page)
12 January 2018Cessation of Peter John Cansick as a person with significant control on 31 March 2017 (1 page)
21 December 2017Registration of charge 053041970001, created on 14 December 2017 (73 pages)
21 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 August 2017Notification of Millers Group Limited as a person with significant control on 31 March 2017 (2 pages)
29 August 2017Notification of Millers Group Limited as a person with significant control on 31 March 2017 (2 pages)
4 May 2017Termination of appointment of Peter John Cansick as a secretary on 31 March 2017 (1 page)
4 May 2017Termination of appointment of Peter John Cansick as a secretary on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Peter John Cansick as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Peter John Cansick as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Philip Michael Kenton as a director on 31 March 2017 (1 page)
19 April 2017Appointment of Mr Dean Richard Broadbent as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Philip Michael Kenton as a director on 31 March 2017 (1 page)
19 April 2017Appointment of Mr Dean Richard Broadbent as a director on 31 March 2017 (2 pages)
9 December 2016Director's details changed for Mr Peter John Cansick on 2 December 2016 (2 pages)
9 December 2016Director's details changed for Philip Michael Kenton on 2 December 2016 (2 pages)
9 December 2016Director's details changed for Philip Michael Kenton on 2 December 2016 (2 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
9 December 2016Secretary's details changed for Mr Peter John Cansick on 2 December 2016 (1 page)
9 December 2016Secretary's details changed for Mr Peter John Cansick on 2 December 2016 (1 page)
9 December 2016Director's details changed for Mr Peter John Cansick on 2 December 2016 (2 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
7 December 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 7 December 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
16 January 2009Return made up to 03/12/08; full list of members (4 pages)
16 January 2009Return made up to 03/12/08; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 December 2007Return made up to 03/12/07; full list of members (2 pages)
19 December 2007Return made up to 03/12/07; full list of members (2 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 December 2006Return made up to 03/12/06; full list of members (2 pages)
15 December 2006Return made up to 03/12/06; full list of members (2 pages)
27 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 January 2006Return made up to 03/12/05; full list of members (2 pages)
5 January 2006Return made up to 03/12/05; full list of members (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS (1 page)
8 June 2005Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Ad 03/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2005Ad 03/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2005New director appointed (2 pages)
3 December 2004Incorporation (19 pages)
3 December 2004Incorporation (19 pages)