About

Registered Number: 00950540
Date of Incorporation: 24/03/1969 (55 years ago)
Company Status: Active
Registered Address: Unit 2 Dolphin Way, Dolphin Park, Purfleet, Essex, RM19 1NZ,

 

General Catering Supplies Ltd was registered on 24 March 1969, it's status is listed as "Active". We don't currently know the number of employees at General Catering Supplies Ltd. There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Athar N/A 16 June 2016 1
AHMED, Iftekhar Khusro N/A 30 April 1996 1
AHMED, Salim 01 January 1999 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Salim N/A 29 September 1995 1
JILANI, Saleha 29 September 1995 13 November 1998 1

Filing History

Document Type Date
RP04CS01 - N/A 30 July 2020
SH01 - Return of Allotment of shares 02 June 2020
AA - Annual Accounts 29 April 2020
AA01 - Change of accounting reference date 28 January 2020
CS01 - N/A 24 January 2020
CS01 - N/A 04 February 2019
RP04AP01 - N/A 30 November 2018
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 07 June 2018
AD01 - Change of registered office address 07 June 2018
AA - Annual Accounts 23 May 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AR01 - Annual Return 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AA - Annual Accounts 26 June 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AD01 - Change of registered office address 01 October 2014
AD01 - Change of registered office address 18 June 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AR01 - Annual Return 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 15 January 2013
MG01 - Particulars of a mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 January 2012
MG01 - Particulars of a mortgage or charge 10 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 15 December 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
287 - Change in situation or address of Registered Office 27 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 07 December 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 25 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 24 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 31 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
395 - Particulars of a mortgage or charge 29 December 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 02 October 1996
288 - N/A 25 June 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 10 January 1996
288 - N/A 15 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 10 January 1995
363s - Annual Return 25 January 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 03 December 1992
RESOLUTIONS - N/A 31 July 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1992
363a - Annual Return 12 February 1992
AA - Annual Accounts 29 October 1991
395 - Particulars of a mortgage or charge 19 July 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 27 March 1991
RESOLUTIONS - N/A 26 November 1990
RESOLUTIONS - N/A 26 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1990
123 - Notice of increase in nominal capital 26 November 1990
288 - N/A 06 September 1990
395 - Particulars of a mortgage or charge 22 August 1990
AA - Annual Accounts 26 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1990
363 - Annual Return 07 March 1990
288 - N/A 18 January 1990
395 - Particulars of a mortgage or charge 20 July 1989
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1989
395 - Particulars of a mortgage or charge 16 June 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 08 March 1988
123 - Notice of increase in nominal capital 08 March 1988
AA - Annual Accounts 25 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 10 February 1988
AUD - Auditor's letter of resignation 28 September 1987
363 - Annual Return 13 April 1987
395 - Particulars of a mortgage or charge 11 September 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 June 2012 Fully Satisfied

N/A

Debenture 03 May 2011 Fully Satisfied

N/A

Mortgage debenture 21 December 2000 Fully Satisfied

N/A

Guarantee & debenture 01 July 1991 Fully Satisfied

N/A

Charge over credit balances 08 August 1990 Fully Satisfied

N/A

Legal charge 05 July 1989 Fully Satisfied

N/A

Debenture 07 June 1989 Fully Satisfied

N/A

Legal charge 10 September 1986 Fully Satisfied

N/A

Debenture deed 29 April 1986 Fully Satisfied

N/A

Legal mortgage 17 April 1986 Fully Satisfied

N/A

Legal mortgage 24 April 1985 Fully Satisfied

N/A

Legal charge 12 October 1984 Fully Satisfied

N/A

Charge over all book debts. 18 October 1983 Fully Satisfied

N/A

Legal charge 18 October 1983 Fully Satisfied

N/A

Legal mortgage 26 August 1980 Fully Satisfied

N/A

Charge 26 February 1980 Fully Satisfied

N/A

Floating charge 13 February 1980 Fully Satisfied

N/A

Charge 06 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.