AT HOME CATERING LIMITED

Register to unlock more data on OkredoRegister

AT HOME CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763948

Incorporation date

11/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings House, 9-10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1992)
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/01/2025
Change of details for Crown Holdings Limited as a person with significant control on 2025-01-07
dot icon21/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon03/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/03/2023
Registered office address changed from Berley 76 New Cavendish Street London W1G 9TB to Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-16
dot icon13/12/2022
Confirmation statement made on 2022-11-11 with updates
dot icon12/12/2022
Director's details changed for Mr John Walker on 2022-11-10
dot icon12/12/2022
Change of details for Mr John Walker as a person with significant control on 2022-11-10
dot icon12/12/2022
Director's details changed for Mr John Walker on 2022-11-10
dot icon12/12/2022
Secretary's details changed for Mr John Walker on 2022-11-10
dot icon26/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon01/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon05/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/03/2020
Termination of appointment of Russell Lee Christopher Morgan as a director on 2020-03-25
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon13/11/2019
Director's details changed for Mr Russell Lee Christopher Morgan on 2019-11-11
dot icon06/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon29/08/2017
Termination of appointment of Christophe Henri Jacques Perrier as a director on 2017-07-01
dot icon08/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon31/05/2016
Termination of appointment of Jeremy Stuart Palmer as a director on 2016-05-29
dot icon06/05/2016
Total exemption full accounts made up to 2016-01-31
dot icon24/02/2016
Appointment of Mr John Walker as a secretary on 2015-12-01
dot icon23/02/2016
Termination of appointment of Carol Ann Hains as a secretary on 2015-12-01
dot icon17/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon14/11/2013
Director's details changed for Mr John Walker on 2013-11-04
dot icon14/11/2013
Director's details changed for Mr Russell Lee Christopher Morgan on 2013-11-04
dot icon07/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon14/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon26/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon21/01/2009
Appointment terminated director emma lallier
dot icon06/01/2009
Return made up to 11/11/08; full list of members
dot icon16/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/11/2007
Return made up to 11/11/07; no change of members
dot icon24/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon09/12/2006
Return made up to 11/11/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/05/2006
Ad 03/04/06--------- £ si 3@1=3 £ ic 147/150
dot icon03/05/2006
Ad 03/04/06--------- £ si 9@1=9 £ ic 138/147
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon18/11/2005
Return made up to 11/11/05; full list of members
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon07/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/02/2005
Return made up to 11/11/04; full list of members
dot icon03/02/2005
Director's particulars changed
dot icon03/02/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned
dot icon30/12/2004
Secretary resigned;director resigned
dot icon21/09/2004
Accounts made up to 2004-01-31
dot icon21/11/2003
Accounts made up to 2003-01-31
dot icon19/11/2003
Return made up to 11/11/03; full list of members
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon25/01/2003
Return made up to 11/11/02; full list of members
dot icon26/06/2002
Accounts made up to 2002-01-31
dot icon31/12/2001
Return made up to 11/11/01; full list of members
dot icon19/10/2001
Accounts made up to 2001-01-31
dot icon28/11/2000
Return made up to 11/11/00; full list of members
dot icon14/08/2000
Accounts made up to 2000-01-31
dot icon24/12/1999
Return made up to 11/11/99; full list of members
dot icon17/08/1999
Accounts made up to 1999-01-31
dot icon03/06/1999
New director appointed
dot icon02/12/1998
Ad 17/11/98--------- premium £ si 33@1=33 £ ic 105/138
dot icon02/12/1998
Return made up to 11/11/98; full list of members
dot icon29/09/1998
Accounts made up to 1998-01-31
dot icon28/11/1997
Return made up to 11/11/97; full list of members
dot icon07/08/1997
Accounts made up to 1997-01-31
dot icon20/03/1997
Return made up to 11/11/96; full list of members
dot icon22/01/1997
Secretary's particulars changed;director's particulars changed
dot icon22/01/1997
Director's particulars changed
dot icon08/10/1996
Accounts made up to 1996-01-31
dot icon28/11/1995
Return made up to 11/11/95; full list of members
dot icon09/08/1995
Accounts made up to 1995-01-31
dot icon07/02/1995
Return made up to 11/11/94; full list of members
dot icon26/07/1994
Accounts made up to 1994-01-31
dot icon07/06/1994
Director resigned
dot icon07/03/1994
Ad 10/11/93--------- £ si 5@1
dot icon07/03/1994
Return made up to 11/11/93; full list of members
dot icon19/11/1993
Ad 24/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1993
Ad 24/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon27/05/1993
Memorandum and Articles of Association
dot icon27/05/1993
Resolutions
dot icon15/03/1993
Accounting reference date notified as 31/01
dot icon16/02/1993
Registered office changed on 16/02/93 from: 37 warren street london W1P 5PD
dot icon16/02/1993
New director appointed
dot icon16/02/1993
Director resigned;new director appointed
dot icon16/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/01/1993
Certificate of change of name
dot icon11/11/1992
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
31/01/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
203.80K
-
0.00
352.50K
-
2023
39
309.66K
-
0.00
410.95K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Russell Lee Christopher
Director
17/11/1998 - 25/03/2020
61
Walker, John
Director
04/02/1993 - Present
-
HARBEN NOMINEES LIMITED
Nominee Director
11/11/1992 - 04/02/1993
298
Newman, Marilyn Estelle
Director
04/02/1993 - 10/12/2004
1
Newman, Marilyn Estelle
Secretary
04/02/1993 - 10/12/2004
1

Persons with Significant Control

2
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 AT HOME CATERING LIMITED

AT HOME CATERING LIMITED is an(a) Active company incorporated on 11/11/1992 with the registered office located at Kings House, 9-10 Haymarket, London SW1Y 4BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT HOME CATERING LIMITED?

toggle

AT HOME CATERING LIMITED is currently Active. It was registered on 11/11/1992 .

Where is AT HOME CATERING LIMITED located?

toggle

AT HOME CATERING LIMITED is registered at Kings House, 9-10 Haymarket, London SW1Y 4BP.

What does AT HOME CATERING LIMITED do?

toggle

AT HOME CATERING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for AT HOME CATERING LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-11 with updates.