About

Registered Number: 05295939
Date of Incorporation: 24/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 211-215 High Street, Penge, London, SE20 7PF

 

Having been setup in 2004, Penge Catering Supplies Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOGAN, Ali Riza 26 November 2004 02 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PEKIN, Ali 26 November 2004 02 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 24 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 December 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 December 2013
MR05 - N/A 11 November 2013
MR05 - N/A 11 November 2013
AAMD - Amended Accounts 29 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 12 December 2011
AA01 - Change of accounting reference date 28 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 05 December 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 14 November 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363s - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
395 - Particulars of a mortgage or charge 08 March 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 September 2011 Fully Satisfied

N/A

Debenture 07 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.