About

Registered Number: 03682173
Date of Incorporation: 11/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Brother House 15a Cranford Way, Hornsey, London, N8 9DG

 

A to Z Catering Supplies Ltd was registered on 11 December 1998 with its registered office in London. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRANCIOGLU, Hasan 15 October 1999 10 November 1999 1
AYRANCIOGLU, Huseyin 09 November 1999 22 October 2002 1
Secretary Name Appointed Resigned Total Appointments
ERYILMAZ, Nilgun 15 December 1998 15 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 23 December 2019
PSC02 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 20 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 02 August 2012
RESOLUTIONS - N/A 01 August 2012
SH01 - Return of Allotment of shares 01 August 2012
CC04 - Statement of companies objects 01 August 2012
AR01 - Annual Return 03 January 2012
MG01 - Particulars of a mortgage or charge 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
AR01 - Annual Return 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 20 November 2008
395 - Particulars of a mortgage or charge 16 July 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 14 March 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 24 January 2006
225 - Change of Accounting Reference Date 11 August 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 30 December 2004
AA - Annual Accounts 30 December 2004
225 - Change of Accounting Reference Date 30 December 2004
363s - Annual Return 03 February 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 16 September 2003
395 - Particulars of a mortgage or charge 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 March 2003
363a - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 03 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
AA - Annual Accounts 03 October 2000
225 - Change of Accounting Reference Date 07 August 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
395 - Particulars of a mortgage or charge 04 November 1999
287 - Change in situation or address of Registered Office 28 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
NEWINC - New incorporation documents 11 December 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 September 2011 Outstanding

N/A

Guarantee & debenture 09 July 2008 Outstanding

N/A

Debenture 19 March 2003 Outstanding

N/A

Mortgage debenture 28 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.