About

Registered Number: 01775669
Date of Incorporation: 06/12/1983 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 3 months ago)
Registered Address: 5-9 Quality House, Quality Court, London, WC2A 1HP

 

Based in London, Welbourne Caterers Ltd was founded on 06 December 1983. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARA, John N/A 20 March 1997 1
O'HARA, Rita Ann N/A 20 March 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 08 January 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 15 September 2011
AA01 - Change of accounting reference date 11 May 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
AP01 - Appointment of director 12 May 2010
AUD - Auditor's letter of resignation 17 February 2010
AUD - Auditor's letter of resignation 17 February 2010
AD01 - Change of registered office address 11 February 2010
AP01 - Appointment of director 11 February 2010
TM02 - Termination of appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 08 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 17 October 2009
CH03 - Change of particulars for secretary 17 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 20 December 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
363a - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 13 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 22 August 2006
287 - Change in situation or address of Registered Office 22 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
225 - Change of Accounting Reference Date 26 April 2005
363a - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 08 September 2004
AA - Annual Accounts 30 July 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
363a - Annual Return 19 January 2004
AA - Annual Accounts 09 October 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
AUD - Auditor's letter of resignation 11 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
363a - Annual Return 30 December 2002
AA - Annual Accounts 29 July 2002
363a - Annual Return 21 January 2002
287 - Change in situation or address of Registered Office 25 September 2001
AA - Annual Accounts 25 May 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 20 December 1999
225 - Change of Accounting Reference Date 15 December 1999
287 - Change in situation or address of Registered Office 14 June 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 26 January 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 13 January 1997
395 - Particulars of a mortgage or charge 20 September 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 14 December 1995
395 - Particulars of a mortgage or charge 08 November 1995
287 - Change in situation or address of Registered Office 06 June 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 18 January 1995
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 06 December 1993
395 - Particulars of a mortgage or charge 28 May 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 30 January 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 17 March 1991
363 - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 01 November 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 23 February 1990
288 - N/A 08 February 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
395 - Particulars of a mortgage or charge 24 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1988
395 - Particulars of a mortgage or charge 19 October 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
395 - Particulars of a mortgage or charge 13 November 1987
395 - Particulars of a mortgage or charge 18 August 1987
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 September 1996 Fully Satisfied

N/A

Legal charge 27 October 1995 Fully Satisfied

N/A

Legal charge 21 May 1993 Fully Satisfied

N/A

Legal charge 19 October 1990 Fully Satisfied

N/A

Legal charge 07 November 1988 Fully Satisfied

N/A

Legal charge 12 October 1988 Fully Satisfied

N/A

Legal charge 26 October 1987 Fully Satisfied

N/A

Legal charge 07 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.