About

Registered Number: 01328025
Date of Incorporation: 01/09/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Devonshire House, 1 Devonshire Street, London, W1W 5DR

 

London Catering & Hygiene Solutions Ltd was setup in 1977, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AULD, Colin Roy N/A - 1
HOSKING, Giles 01 May 2014 29 May 2019 1
SARGENT, Malcolm George N/A 09 January 2017 1
WILLCOCKS, Bryan Robin N/A 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
STONELEY, Edward Ronald David N/A 15 July 1993 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 06 October 2020
CS01 - N/A 09 September 2019
MR04 - N/A 23 July 2019
AA - Annual Accounts 17 July 2019
AA01 - Change of accounting reference date 10 July 2019
AA - Annual Accounts 25 June 2019
TM01 - Termination of appointment of director 18 June 2019
MR01 - N/A 11 June 2019
CS01 - N/A 13 September 2018
MR01 - N/A 04 September 2018
MR04 - N/A 16 August 2018
MR04 - N/A 16 April 2018
AA - Annual Accounts 15 March 2018
MR01 - N/A 05 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 22 June 2017
RESOLUTIONS - N/A 01 March 2017
SH19 - Statement of capital 01 March 2017
CAP-SS - N/A 01 March 2017
TM01 - Termination of appointment of director 25 January 2017
MR01 - N/A 23 December 2016
TM02 - Termination of appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AD01 - Change of registered office address 29 November 2016
CS01 - N/A 05 October 2016
CERTNM - Change of name certificate 30 June 2016
CONNOT - N/A 30 June 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 09 September 2015
MR01 - N/A 26 August 2015
AA - Annual Accounts 04 July 2015
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 November 2010
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 07 September 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 21 January 2003
RESOLUTIONS - N/A 30 August 2002
169 - Return by a company purchasing its own shares 30 August 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 20 August 2001
AA - Annual Accounts 01 August 2001
AUD - Auditor's letter of resignation 13 November 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 23 September 1998
225 - Change of Accounting Reference Date 03 August 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 03 May 1994
288 - N/A 05 August 1993
AA - Annual Accounts 02 July 1993
AA - Annual Accounts 16 June 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 09 July 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
363 - Annual Return 27 September 1988
AA - Annual Accounts 27 September 1988
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986
MISC - Miscellaneous document 01 September 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 20 August 2018 Outstanding

N/A

A registered charge 22 December 2017 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 19 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.