About

Registered Number: 03710562
Date of Incorporation: 09/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Headway House, Crosby Way, Farnham, Surrey, GU9 7XG

 

Expedier Catering Ltd was setup in 1999, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of Expedier Catering Ltd are listed as Letza, Martin Richard, Shah, Nikheel, Farrelly, Ian Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Nikheel 01 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LETZA, Martin Richard 16 September 2016 - 1
FARRELLY, Ian Brian 29 September 2014 16 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 December 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 12 October 2017
MA - Memorandum and Articles 01 September 2017
RESOLUTIONS - N/A 07 June 2017
MR01 - N/A 09 February 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 15 November 2016
AP03 - Appointment of secretary 30 September 2016
AP03 - Appointment of secretary 30 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 September 2015
AGREEMENT2 - N/A 01 September 2015
CH01 - Change of particulars for director 10 August 2015
PARENT_ACC - N/A 07 August 2015
GUARANTEE2 - N/A 07 August 2015
AA01 - Change of accounting reference date 30 July 2015
MR01 - N/A 09 June 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 27 November 2014
PARENT_ACC - N/A 27 November 2014
AGREEMENT2 - N/A 27 November 2014
AGREEMENT2 - N/A 30 October 2014
AP03 - Appointment of secretary 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
GUARANTEE2 - N/A 09 October 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 16 December 2013
AGREEMENT2 - N/A 25 September 2013
GUARANTEE2 - N/A 25 September 2013
MR01 - N/A 16 August 2013
AR01 - Annual Return 15 February 2013
RESOLUTIONS - N/A 09 January 2013
SH01 - Return of Allotment of shares 18 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 August 2010
RESOLUTIONS - N/A 23 July 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 14 May 2008
287 - Change in situation or address of Registered Office 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 June 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 18 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
363s - Annual Return 18 February 2003
AUD - Auditor's letter of resignation 12 February 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 05 October 2001
363a - Annual Return 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
CERTNM - Change of name certificate 28 July 2000
AA - Annual Accounts 24 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
363s - Annual Return 25 February 2000
225 - Change of Accounting Reference Date 29 November 1999
287 - Change in situation or address of Registered Office 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
CERTNM - Change of name certificate 24 May 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2017 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

A registered charge 15 August 2013 Fully Satisfied

N/A

Debenture accession deed 24 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.