About

Registered Number: 03900752
Date of Incorporation: 29/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Middlesex House 130 College Road, Room 302 3rd Floor, Harrow, Middx, HA1 1BQ,

 

Based in Middx, Somerset Catering Ltd was setup in 1999, it has a status of "Active". We do not know the number of employees at the organisation. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Karen 29 December 1999 04 January 2000 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 01 October 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 31 May 2018
DS02 - Withdrawal of striking off application by a company 30 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 21 February 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 23 January 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 30 September 2014
AAMD - Amended Accounts 17 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 23 September 2011
CERTNM - Change of name certificate 23 February 2011
CONNOT - N/A 23 February 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 06 February 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 06 January 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 12 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 11 April 2003
287 - Change in situation or address of Registered Office 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 20 January 2001
395 - Particulars of a mortgage or charge 07 April 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 January 2008 Outstanding

N/A

Debenture 14 December 2007 Outstanding

N/A

Debenture 30 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.