About

Registered Number: 01978317
Date of Incorporation: 16/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Runway House, The Runway, Ruislip, Middlesex, HA4 6SE,

 

Established in 1986, Sme Caterers Ltd has its registered office in Ruislip, Middlesex. This business has no directors listed. Currently we aren't aware of the number of employees at the Sme Caterers Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 10 October 2019
MR04 - N/A 03 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 25 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 13 November 2014
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 21 January 2009
395 - Particulars of a mortgage or charge 20 August 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
AA - Annual Accounts 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 21 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 25 June 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 11 December 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 16 December 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 21 December 1994
363s - Annual Return 21 December 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 13 January 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 10 January 1993
363s - Annual Return 13 August 1992
AA - Annual Accounts 13 March 1992
AA - Annual Accounts 12 June 1991
RESOLUTIONS - N/A 06 June 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1987
395 - Particulars of a mortgage or charge 05 February 1987
395 - Particulars of a mortgage or charge 06 August 1986
NEWINC - New incorporation documents 16 January 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 August 2008 Outstanding

N/A

Legal charge 21 July 2005 Fully Satisfied

N/A

Legal charge 10 June 2005 Outstanding

N/A

Debenture 28 January 1987 Outstanding

N/A

Legal charge 30 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.