Company NameFirst Unit Caterers Limited
DirectorRobin Demetriou
Company StatusActive
Company Number05920707
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robin Demetriou
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Kiln Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Secretary NameMs Diane Christine Demetriou
NationalityBritish
StatusCurrent
Appointed27 September 2006(3 weeks, 6 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Kiln Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Secretary NameSec Co Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Contact

Website1stunitcaterers.com

Location

Registered Address5 Elstree Gate, Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Diane Christine Demetriou
50.00%
Ordinary
49 at £1Robin Demetriou
50.00%
Ordinary

Financials

Year2014
Net Worth£5,069
Cash£246,367
Current Liabilities£631,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

31 October 2012Delivered on: 1 November 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: W867 ulh, iveco-ford, box van, SBCA1AA0002296289, white; HN52 lty, mercedes, sprinter 313 cdi lwb, WDB9036632R433687, white; HN52 ltx, mercedes, sprinter 313CDI lwb, WDB9036632R456242 white. (For further details of property charged please see form MG01). See image for full details.
Outstanding
3 November 2006Delivered on: 14 November 2006
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

23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
31 May 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
6 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 August 2017Notification of Robin Demetriou as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
23 August 2017Notification of Robin Demetriou as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Diane Christine Demetriou as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Diane Christine Demetriou as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 98
(4 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 98
(4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 98
(4 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 98
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 98
(4 pages)
29 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 98
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 98
(4 pages)
3 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 98
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 September 2009Return made up to 31/08/09; full list of members (3 pages)
4 September 2009Return made up to 31/08/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
14 November 2006Particulars of mortgage/charge (9 pages)
14 November 2006Particulars of mortgage/charge (9 pages)
5 October 2006Secretary resigned (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (2 pages)
5 October 2006New secretary appointed (2 pages)
31 August 2006Incorporation (20 pages)
31 August 2006Incorporation (20 pages)