About

Registered Number: 02655580
Date of Incorporation: 18/10/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: The Dairy House, Moneyrow Green, Holyport, Maidenhead, Berkshire, SL6 2ND

 

Britannia Catering Consultants Ltd was registered on 18 October 1991. The current directors of the business are listed as Phillips, Frank, Phillips, Heather Irene, Plummer, Malcolm Winston.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Frank 01 November 1991 - 1
PHILLIPS, Heather Irene 01 November 1991 31 March 2019 1
PLUMMER, Malcolm Winston 09 June 1999 01 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 01 October 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 October 2013
CERTNM - Change of name certificate 19 April 2013
CONNOT - N/A 19 April 2013
AR01 - Annual Return 18 November 2012
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 18 November 2008
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 20 October 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 20 July 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
363s - Annual Return 27 October 1999
AA - Annual Accounts 01 August 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 22 October 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 27 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 20 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1993
363s - Annual Return 09 November 1993
AA - Annual Accounts 19 August 1993
MISC - Miscellaneous document 06 May 1993
395 - Particulars of a mortgage or charge 28 April 1993
DISS40 - Notice of striking-off action discontinued 21 April 1993
287 - Change in situation or address of Registered Office 21 April 1993
363a - Annual Return 21 April 1993
GAZ1 - First notification of strike-off action in London Gazette 13 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1992
395 - Particulars of a mortgage or charge 28 February 1992
395 - Particulars of a mortgage or charge 13 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1992
MEM/ARTS - N/A 04 December 1991
288 - N/A 02 December 1991
288 - N/A 02 December 1991
287 - Change in situation or address of Registered Office 02 December 1991
CERTNM - Change of name certificate 22 November 1991
RESOLUTIONS - N/A 19 November 1991
RESOLUTIONS - N/A 19 November 1991
123 - Notice of increase in nominal capital 19 November 1991
NEWINC - New incorporation documents 18 October 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 April 1993 Outstanding

N/A

Mortgage debenture 21 February 1992 Fully Satisfied

N/A

Rent deposit deed 10 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.