AL RAOUCHE CATERING LIMITED

Register to unlock more data on OkredoRegister

AL RAOUCHE CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13095807

Incorporation date

22/12/2020

Size

Dormant

Contacts

Registered address

Registered address

34 Elsiemaud Road, London SE4 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2020)
dot icon04/02/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon07/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/03/2024
Notification of Sukarno Bin Sayuti as a person with significant control on 2023-12-12
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon12/12/2023
Termination of appointment of Hussam Eldin Mohamed Hassan Nair as a director on 2023-12-10
dot icon12/12/2023
Cessation of Hussam Eldin Mohamed Hassan Nair as a person with significant control on 2023-12-10
dot icon12/12/2023
Appointment of Mr Fathy Fathalla Khalil as a director on 2023-12-10
dot icon12/12/2023
Notification of Fathy Fathalla Khalil as a person with significant control on 2023-12-10
dot icon12/12/2023
Notification of Hisham Ali as a person with significant control on 2023-12-10
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon08/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon10/06/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon11/08/2021
Termination of appointment of Meryem Jabrane as a director on 2021-08-11
dot icon11/08/2021
Appointment of Mr Hussam Eldin Mohamed Hassan Nair as a director on 2021-08-11
dot icon11/08/2021
Notification of Hussam Nair as a person with significant control on 2021-08-11
dot icon11/08/2021
Cessation of Meryem Jabrane as a person with significant control on 2021-08-11
dot icon11/08/2021
Registered office address changed from 5 the Water Gardens the Water Gardens London W2 2DA England to 34 Elsiemaud Road London SE4 1HW on 2021-08-11
dot icon05/08/2021
Termination of appointment of Fathy Fathalla Khalil as a director on 2021-08-05
dot icon05/08/2021
Appointment of Mr Fathy Fathalla Khalil as a director on 2021-08-04
dot icon04/08/2021
Termination of appointment of Fathy Fathalla Khalil as a director on 2021-08-04
dot icon03/08/2021
Cessation of Fathy Fathalla Khalil as a person with significant control on 2021-08-03
dot icon03/08/2021
Registered office address changed from 117-119 Edgware Road London W2 2HX United Kingdom to 5 the Water Gardens the Water Gardens London W2 2DA on 2021-08-03
dot icon03/08/2021
Director's details changed for Mr Fathy Fathalla Khalil on 2021-05-25
dot icon03/08/2021
Registered office address changed from 117-119 Edgware Road London W2 2HZ United Kingdom to 117-119 Edgware Road London W2 2HX on 2021-08-03
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon14/07/2021
Registered office address changed from 117-119 Edgware Road London United Kingdom W2 2HZ United Kingdom to 117-119 Edgware Road London W2 2HZ on 2021-07-14
dot icon14/07/2021
Registered office address changed from 5 the Water Gardens London W2 2DA England to 117-119 Edgware Road London United Kingdom W2 2HZ on 2021-07-14
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/05/2021
Director's details changed for Mr Fathy Fathalla Fathy Khalil on 2021-04-20
dot icon07/05/2021
Notification of Fathy Fathalla Khalil as a person with significant control on 2021-04-20
dot icon07/05/2021
Appointment of Mr Fathy Fathalla Fathy Khalil as a director on 2021-04-20
dot icon21/04/2021
Cessation of Yoseif Alkater as a person with significant control on 2021-04-19
dot icon22/03/2021
Notification of Yoseif Alkater as a person with significant control on 2021-03-22
dot icon22/12/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
186.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nair, Hussam Eldin Mohamed Hassan
Director
11/08/2021 - 10/12/2023
18
Jabrane, Meryem
Director
22/12/2020 - 11/08/2021
8
Khalil, Fathy Fathalla
Director
10/12/2023 - Present
8
Khalil, Fathy Fathalla
Director
04/08/2021 - 05/08/2021
8
Khalil, Fathy Fathalla
Director
20/04/2021 - 04/08/2021
8

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL RAOUCHE CATERING LIMITED

AL RAOUCHE CATERING LIMITED is an(a) Active company incorporated on 22/12/2020 with the registered office located at 34 Elsiemaud Road, London SE4 1HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL RAOUCHE CATERING LIMITED?

toggle

AL RAOUCHE CATERING LIMITED is currently Active. It was registered on 22/12/2020 .

Where is AL RAOUCHE CATERING LIMITED located?

toggle

AL RAOUCHE CATERING LIMITED is registered at 34 Elsiemaud Road, London SE4 1HW.

What does AL RAOUCHE CATERING LIMITED do?

toggle

AL RAOUCHE CATERING LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for AL RAOUCHE CATERING LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-15 with no updates.