About

Registered Number: 01795829
Date of Incorporation: 29/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Bermondsey Trading Estate, 235 Rotherhithe New Road, London, SE16 3LL,

 

Founded in 1984, The Moving Venue Caterers Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESTON, Andrew 01 November 2001 31 December 2005 1
CROKER, David William N/A 30 June 1997 1
LAVENDER, Emma Jane 01 March 2005 31 December 2005 1
VESPER, Paul George Gerhard 21 April 2015 01 March 2017 1
WILLIAMS, Nelson 01 January 2000 16 June 2000 1
Secretary Name Appointed Resigned Total Appointments
FENNELLY, Patrick Thomas 01 January 2008 21 May 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 01 October 2019
CH01 - Change of particulars for director 28 June 2019
AP01 - Appointment of director 25 March 2019
CS01 - N/A 09 January 2019
PSC05 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AD01 - Change of registered office address 26 September 2018
AA - Annual Accounts 26 July 2018
PSC04 - N/A 04 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 November 2017
PSC04 - N/A 27 October 2017
PSC07 - N/A 27 October 2017
TM01 - Termination of appointment of director 09 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 22 January 2016
AA01 - Change of accounting reference date 14 December 2015
AA - Annual Accounts 01 October 2015
RESOLUTIONS - N/A 06 May 2015
AP01 - Appointment of director 22 April 2015
AD01 - Change of registered office address 21 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
RESOLUTIONS - N/A 05 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 February 2015
SH08 - Notice of name or other designation of class of shares 05 February 2015
SH01 - Return of Allotment of shares 05 February 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 01 November 2010
TM02 - Termination of appointment of secretary 11 June 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 08 February 2007
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 13 July 2005
RESOLUTIONS - N/A 18 April 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 12 July 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
123 - Notice of increase in nominal capital 13 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 14 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2002
AA - Annual Accounts 06 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
363s - Annual Return 12 January 2001
288b - Notice of resignation of directors or secretaries 21 June 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
363(288) - N/A 26 January 2000
AA - Annual Accounts 01 September 1999
287 - Change in situation or address of Registered Office 19 August 1999
363s - Annual Return 13 January 1999
288a - Notice of appointment of directors or secretaries 19 October 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 02 November 1997
CERTNM - Change of name certificate 23 October 1997
363s - Annual Return 01 September 1997
395 - Particulars of a mortgage or charge 13 August 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 03 August 1995
288 - N/A 14 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 26 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
363s - Annual Return 03 June 1993
363s - Annual Return 04 June 1992
AA - Annual Accounts 21 May 1992
AA - Annual Accounts 14 February 1992
363a - Annual Return 28 June 1991
288 - N/A 29 April 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 22 October 1990
353 - Register of members 26 June 1990
287 - Change in situation or address of Registered Office 26 June 1990
395 - Particulars of a mortgage or charge 15 July 1989
395 - Particulars of a mortgage or charge 15 July 1989
363 - Annual Return 13 June 1989
RESOLUTIONS - N/A 11 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 1989
AA - Annual Accounts 27 April 1989
395 - Particulars of a mortgage or charge 09 March 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 25 November 1988
395 - Particulars of a mortgage or charge 16 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1987
287 - Change in situation or address of Registered Office 12 November 1987
288 - N/A 12 November 1987
363 - Annual Return 01 September 1987
AA - Annual Accounts 10 January 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
CERTNM - Change of name certificate 21 May 1985
MEM/ARTS - N/A 21 May 1984
MISC - Miscellaneous document 29 February 1984
CERTNM - Change of name certificate 29 February 1984
NEWINC - New incorporation documents 29 February 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 November 2006 Outstanding

N/A

Deed of rent deposit 04 August 1997 Fully Satisfied

N/A

Mortgage 26 June 1989 Fully Satisfied

N/A

Legal mortgage 26 June 1989 Fully Satisfied

N/A

Mortgage debenture 01 March 1989 Fully Satisfied

N/A

Legal charge 29 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.