About

Registered Number: 02709557
Date of Incorporation: 24/04/1992 (32 years ago)
Company Status: Active
Registered Address: C/O Thorne Lancaster Parker 4th Floor, Venture House, 27/29 Glasshouse Street, London, W1B 5DF,

 

Having been setup in 1992, Occasions Catering Hire Ltd have registered office in London. Simpson, Christine Elaine, Simpson, Jean, Simpson, Jean, Simpson, Julian Anthony Peter, Simpson, Peter are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Christine Elaine 10 June 2013 - 1
SIMPSON, Jean 24 April 1992 05 May 1999 1
SIMPSON, Julian Anthony Peter 01 July 1994 10 February 2013 1
SIMPSON, Peter 05 May 1999 16 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Jean 24 April 1992 12 April 1994 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 29 May 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 29 April 2019
TM02 - Termination of appointment of secretary 29 April 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 24 April 2018
SH01 - Return of Allotment of shares 06 April 2018
SH01 - Return of Allotment of shares 22 March 2018
SH01 - Return of Allotment of shares 30 May 2017
SH01 - Return of Allotment of shares 30 May 2017
RESOLUTIONS - N/A 25 May 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 July 2009
363a - Annual Return 08 June 2009
353 - Register of members 08 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 17 January 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 09 March 2005
RESOLUTIONS - N/A 02 September 2004
123 - Notice of increase in nominal capital 02 September 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 30 January 2001
123 - Notice of increase in nominal capital 17 May 2000
363s - Annual Return 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
RESOLUTIONS - N/A 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
123 - Notice of increase in nominal capital 28 February 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 21 April 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 30 March 1998
AA - Annual Accounts 31 January 1998
DISS6 - Notice of striking-off action suspended 13 January 1998
GAZ1 - First notification of strike-off action in London Gazette 07 October 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 14 May 1996
288 - N/A 14 June 1995
363s - Annual Return 14 June 1995
395 - Particulars of a mortgage or charge 22 February 1995
AA - Annual Accounts 07 February 1995
288 - N/A 27 May 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 04 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1992
287 - Change in situation or address of Registered Office 21 September 1992
288 - N/A 10 August 1992
287 - Change in situation or address of Registered Office 01 June 1992
288 - N/A 01 June 1992
NEWINC - New incorporation documents 24 April 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.