Croydon
CR0 5SS
Secretary Name | Kalam Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 05 June 2006) |
Role | Associate |
Correspondence Address | 381 Addiscombe Road Croydon Surrey CR0 7LJ |
Secretary Name | Ms Opama Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2008) |
Role | Associate |
Correspondence Address | 181 Coombe Road Croydon CR0 5SS |
Secretary Name | Mr Chris Christou |
---|---|
Status | Resigned |
Appointed | 19 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 240 Green Lane Norbury SW16 3VJ |
Director Name | Mr Andreas Leonti |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Perry Rise London SE23 2QL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | grovecateringsuppliers.com |
---|---|
Email address | [email protected] |
Telephone | 020 87681466 |
Telephone region | London |
Registered Address | 20 High Street London E15 2PP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Andreas Leondis 50.00% Ordinary |
---|---|
100 at £1 | Kalam Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,018 |
Cash | £5,574 |
Current Liabilities | £209,818 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 December 2016 | Delivered on: 9 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 December 2005 | Delivered on: 22 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1 28 northwood road thornton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 November 2005 | Delivered on: 25 November 2005 Persons entitled: Hsbc 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 |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2020 | Application to strike the company off the register (1 page) |
27 December 2020 | Termination of appointment of Andreas Leonti as a director on 1 December 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
2 September 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
24 July 2020 | Satisfaction of charge 054543710003 in full (1 page) |
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Registration of charge 054543710003, created on 9 December 2016 (42 pages) |
9 December 2016 | Registration of charge 054543710003, created on 9 December 2016 (42 pages) |
22 June 2016 | Director's details changed for Mr Andreas Leondis on 21 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Kalam Khan on 21 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Andreas Leondis on 21 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Kalam Khan on 21 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 March 2016 | Termination of appointment of Chris Christou as a secretary on 1 September 2015 (1 page) |
24 March 2016 | Termination of appointment of Chris Christou as a secretary on 1 September 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
27 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Mr Andreas Leondis on 18 May 2010 (2 pages) |
4 October 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Mr Kalam Khan on 18 May 2010 (2 pages) |
4 October 2010 | Appointment of Mr Andreas Leondis as a director (1 page) |
4 October 2010 | Appointment of Mr Andreas Leondis as a director (1 page) |
4 October 2010 | Director's details changed for Mr Andreas Leondis on 18 May 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Kalam Khan on 18 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Kalam Khan on 17 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Kalam Khan on 17 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Registered office address changed from 1a Hollybush Place London E2 9QX on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 1a Hollybush Place London E2 9QX on 23 March 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
16 March 2009 | Return made up to 17/05/08; full list of members (3 pages) |
16 March 2009 | Return made up to 17/05/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Ad 08/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
20 May 2008 | Ad 08/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
20 March 2008 | Secretary appointed mr chris christou (1 page) |
20 March 2008 | Secretary appointed mr chris christou (1 page) |
19 March 2008 | Appointment terminated secretary opama khan (1 page) |
19 March 2008 | Appointment terminated secretary opama khan (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 September 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 September 2007 | Return made up to 17/05/07; full list of members (2 pages) |
31 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
31 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
8 March 2006 | Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page) |
8 March 2006 | Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Company name changed india dining catering LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed india dining catering LIMITED\certificate issued on 21/09/05 (2 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (9 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (9 pages) |
17 May 2005 | Director resigned (1 page) |