London
EC4A 1BD
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Clive Stuart Richardson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Hertford Street London W1J 7RQ |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Status | Current |
Appointed | 24 April 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Michele Caggianese |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 May 2021(12 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Michele Caggianese |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 May 2021(12 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Robin Birley Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2023(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Benjamin James Goldsmith |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 November 2021) |
Role | Ceo Menhaden Capital Management Llp |
Country of Residence | England |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Director Name | Mr Christian Robert Horvath |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2013(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 May 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | David Andrew Isaacs |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 24 July 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 6b Hertford Street London W1J 7RQ |
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2019(10 years after company formation) |
Appointment Duration | 11 months (resigned 24 April 2020) |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Website | www.caterer.com |
---|
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Cavenham Private Equity & Directs 9.09% Ordinary |
---|---|
1000 at £1 | Executors Of Dodland 9.09% Ordinary |
100k at £0.01 | Mr Robin Marcus Birley 9.09% Deferred |
1000 at £1 | Robin Birley & Christopher Christou & Trustee Of Mohlb W/t 9.09% Ordinary |
6.9k at £1 | Mr Robin Marcus Birley 62.73% Ordinary |
100 at £1 | Mr Clive Stuart Richardson 0.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,385,256 |
Gross Profit | £10,385,256 |
Net Worth | -£1,257,608 |
Cash | £889,267 |
Current Liabilities | £11,945,147 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
22 December 2022 | Delivered on: 22 December 2022 Persons entitled: Anastacia Ag Classification: A registered charge Particulars: All that leasehold property comprising tiddy dols, 2, 2A and 6 trebeck street, 55 shepherd market and 2, 3 and 4 hertford street, 5 hertford street, 8 trebeck street and parts of the basement and ground floors of 8A trebeck street and parts of the basement and ground floors of 20 shepherd street, london registered at hm land registry under title number NGL912093 and all that leasehold property comprising 1ST, 2ND and 3RD floors of 8A trebeck street and 1ST and second floors of 20 shepherd street, london. Outstanding |
---|---|
12 March 2019 | Delivered on: 19 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as parts of the basement and ground floor flat, 20 shepherd street, london as the same is registered with absolute title at the land registry with title number NGL912093;. The leasehold property known as the first floor flat, second floor flat and third floor flat, 8A trebeck street, london W1J 7LY as the same is registered with absolute title at the land registry with title number NGL630607;. The leasehold property known as first floor flat, 20 shepherd street, london as the same is registered with absolute title at the land registry with title number LN228263; and. The leasehold property known as second floor flat, 20 shepherd street, london as the same is registered with absolute title at the land registry with title number LN228262. (As listed under schedule 2 of the debenture). Outstanding |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Parts of the basement and ground floor flat 20 shepherd street london t/no.NGL912093. Outstanding |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: First second and third floors 8A trebeck street london t/no.NGL630607. Outstanding |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Hsbc Bank PLC Classification: Insurance assignment of keyman policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the keyman plicy, being- life policy of robin birley, p/no 75378-2OW-das see image for full details. Outstanding |
21 December 2011 | Delivered on: 23 December 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 for details of properties charged please refer to form MG01 see image for full details. Outstanding |
21 February 2024 | Satisfaction of charge 069133680005 in full (1 page) |
---|---|
21 February 2024 | Satisfaction of charge 2 in full (1 page) |
21 February 2024 | Satisfaction of charge 069133680004 in full (1 page) |
21 February 2024 | Satisfaction of charge 069133680003 in full (1 page) |
21 February 2024 | Satisfaction of charge 1 in full (1 page) |
22 December 2023 | Second filing for the appointment of Mr Michele Caggianese as a director (3 pages) |
6 November 2023 | Registration of charge 069133680007, created on 3 November 2023 (13 pages) |
9 October 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
5 July 2023 | Appointment of Robin Birley Services Limited as a director on 1 July 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 22 May 2023 with updates (6 pages) |
9 January 2023 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
22 December 2022 | Registration of charge 069133680006, created on 22 December 2022 (39 pages) |
15 June 2022 | Confirmation statement made on 22 May 2022 with updates (6 pages) |
20 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
4 November 2021 | Termination of appointment of Benjamin James Goldsmith as a director on 2 November 2021 (1 page) |
28 May 2021 | Confirmation statement made on 22 May 2021 with updates (6 pages) |
27 May 2021 | Appointment of Mr Michele Caggianese as a director on 20 May 2021
|
11 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
25 June 2020 | Confirmation statement made on 22 May 2020 with updates (6 pages) |
6 May 2020 | Appointment of Ms Bibi Rahima Ally as a secretary on 24 April 2020 (2 pages) |
5 May 2020 | Registered office address changed from York House 1 Seagrave Road London SW6 1RP England to 10 Norwich Street London EC4A 1BD on 5 May 2020 (1 page) |
5 May 2020 | Termination of appointment of Fulham Management Limited as a secretary on 24 April 2020 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 June 2019 | Registered office address changed from 10 Norwich Street London EC4A 1BD to York House 1 Seagrave Road London SW6 1RP on 3 June 2019 (1 page) |
30 May 2019 | Appointment of Fulham Management Limited as a secretary on 24 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Bibi Rahima Ally as a secretary on 24 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
19 March 2019 | Registration of charge 069133680005, created on 12 March 2019 (78 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
21 August 2018 | Resolutions
|
6 June 2018 | Director's details changed for Mr Benjamin James Goldsmith on 4 June 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr James Adam Reuben on 4 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
5 June 2018 | Director's details changed for Mr Clive Stuart Richardson on 4 June 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
30 June 2017 | Notification of Robin Marcus Birley as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Robin Marcus Birley as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 August 2015 | Termination of appointment of David Andrew Isaacs as a director on 24 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of David Andrew Isaacs as a director on 24 July 2015 (2 pages) |
30 July 2015 | Registration of charge 069133680004, created on 27 July 2015 (31 pages) |
30 July 2015 | Registration of charge 069133680004, created on 27 July 2015 (31 pages) |
30 July 2015 | Registration of charge 069133680003, created on 27 July 2015 (30 pages) |
30 July 2015 | Registration of charge 069133680003, created on 27 July 2015 (30 pages) |
29 July 2015 | Appointment of David Andrew Isaacs as a director on 21 July 2015 (3 pages) |
29 July 2015 | Appointment of David Andrew Isaacs as a director on 21 July 2015 (3 pages) |
3 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 June 2015 | Auditor's resignation (1 page) |
17 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
21 April 2015 | Director's details changed for Mr Robin Marcus Birley on 24 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Robin Marcus Birley on 24 March 2015 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 May 2014 | Termination of appointment of Christian Horvath as a director (1 page) |
27 May 2014 | Termination of appointment of Christian Horvath as a director (1 page) |
23 May 2014 | Appointment of Mr Christian Robert Horvath as a director (2 pages) |
23 May 2014 | Appointment of Mr Christian Robert Horvath as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
10 December 2012 | Appointment of Benjamin James Goldsmith as a director (3 pages) |
10 December 2012 | Appointment of Benjamin James Goldsmith as a director (3 pages) |
30 October 2012 | Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages) |
30 October 2012 | Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
14 May 2012 | Appointment of Clive Stuart Richardson as a director (3 pages) |
14 May 2012 | Appointment of Clive Stuart Richardson as a director (3 pages) |
11 May 2012 | Appointment of Mr James Adam Reuben as a director (3 pages) |
11 May 2012 | Appointment of Mr James Adam Reuben as a director (3 pages) |
8 May 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
8 May 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
8 May 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
15 February 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
30 December 2010 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
30 December 2010 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Appointment of Bibi Rahima Ally as a secretary (3 pages) |
28 April 2010 | Appointment of Bibi Rahima Ally as a secretary (3 pages) |
14 April 2010 | Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 14 April 2010 (2 pages) |
14 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Company name changed birley club LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Company name changed birley club LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Change of name notice (2 pages) |
22 May 2009 | Incorporation (18 pages) |
22 May 2009 | Incorporation (18 pages) |