About

Registered Number: 04637486
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 283 High Road Leyton, Leyton, London, E10 5QN

 

Based in London, Specialist Catering Ltd was registered on 15 January 2003. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEFI, Mohammad Jehanzeb 15 January 2003 06 November 2007 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Nusrat 15 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
DISS40 - Notice of striking-off action discontinued 28 March 2020
CS01 - N/A 27 March 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
AA - Annual Accounts 03 July 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
CS01 - N/A 22 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 01 June 2017
MR04 - N/A 24 March 2017
MR01 - N/A 24 March 2017
CS01 - N/A 17 March 2017
MR04 - N/A 17 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
AA - Annual Accounts 10 June 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
AR01 - Annual Return 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 13 March 2015
MR01 - N/A 10 March 2015
AA01 - Change of accounting reference date 13 August 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
AR01 - Annual Return 20 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 28 January 2010
395 - Particulars of a mortgage or charge 22 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 17 April 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
363s - Annual Return 25 May 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
RESOLUTIONS - N/A 21 March 2003
225 - Change of Accounting Reference Date 21 March 2003
287 - Change in situation or address of Registered Office 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

Debenture 10 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.