BARACUDA CATERING (PARK MEWS) LIMITED

Register to unlock more data on OkredoRegister

BARACUDA CATERING (PARK MEWS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00933008

Incorporation date

30/05/1968

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon07/11/2025
Director's details changed for Mr Christos Filiou on 2025-10-28
dot icon25/09/2025
Director's details changed for Mr Christos Filiou on 2025-09-01
dot icon31/10/2024
Termination of appointment of Kerrie Hester as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Ben Edward Beauchamp as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Angela Beauchamp as a director on 2024-10-29
dot icon30/10/2024
Registered office address changed from 1341 High Road Whetstone London N20 9HR to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2024-10-30
dot icon30/10/2024
Appointment of Mr Christos Filiou as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Michael Filiou as a director on 2024-10-29
dot icon30/10/2024
Cessation of Ben Beauchamp as a person with significant control on 2024-10-29
dot icon30/10/2024
Notification of Ditto Assets Ltd as a person with significant control on 2024-10-29
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon29/10/2024
Micro company accounts made up to 2024-07-31
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon18/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-07-31
dot icon17/01/2023
Director's details changed for Mr Ben Edward Beauchamp on 2023-01-01
dot icon17/01/2023
Director's details changed for Mrs Angela Beauchamp on 2023-01-01
dot icon17/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon28/03/2022
Satisfaction of charge 2 in full
dot icon28/03/2022
Satisfaction of charge 1 in full
dot icon19/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon14/06/2021
Cessation of Angela Beauchamp as a person with significant control on 2021-05-17
dot icon14/06/2021
Change of details for Mr Ben Beauchamp as a person with significant control on 2021-05-17
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/02/2021
Registration of charge 009330080003, created on 2021-02-09
dot icon01/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon16/01/2020
Change of details for Mrs Angela Beauchamp as a person with significant control on 2019-11-01
dot icon16/01/2020
Termination of appointment of John Mousicos as a secretary on 2019-10-31
dot icon20/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon12/10/2018
Notification of Ben Beauchamp as a person with significant control on 2018-03-31
dot icon12/10/2018
Change of details for Mrs Angela Beauchamp as a person with significant control on 2018-03-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon16/01/2017
Appointment of Miss Kerrie Hester as a director on 2016-09-22
dot icon16/01/2017
Appointment of Mr Ben Beauchamp as a director on 2016-09-22
dot icon15/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/11/2015
Director's details changed for Mrs Angela Beauchamp on 2015-11-11
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mrs Angela Beauchamp on 2009-12-31
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/01/2009
Return made up to 02/01/09; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/01/2008
Return made up to 02/01/08; full list of members
dot icon01/10/2007
Secretary's particulars changed
dot icon08/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/01/2007
Return made up to 02/01/07; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/01/2006
Return made up to 02/01/06; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/02/2005
Return made up to 02/01/05; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/01/2004
Return made up to 02/01/04; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon21/01/2003
Return made up to 02/01/03; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon11/01/2002
Return made up to 02/01/02; full list of members
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
Secretary resigned;director resigned
dot icon16/01/2001
Return made up to 02/01/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-07-31
dot icon16/04/2000
Director's particulars changed
dot icon07/03/2000
Accounts for a small company made up to 1999-07-31
dot icon21/01/2000
Return made up to 02/01/00; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-07-31
dot icon11/05/1999
Director resigned
dot icon06/02/1999
Return made up to 02/01/99; no change of members
dot icon12/02/1998
Accounts for a small company made up to 1997-07-31
dot icon12/02/1998
New director appointed
dot icon19/01/1998
Return made up to 02/01/98; full list of members
dot icon24/02/1997
New secretary appointed
dot icon24/02/1997
Secretary resigned
dot icon24/02/1997
Return made up to 02/01/97; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-07-31
dot icon25/07/1996
Director resigned
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon10/01/1996
Return made up to 02/01/96; no change of members
dot icon20/04/1995
Accounts for a small company made up to 1994-07-31
dot icon16/01/1995
Return made up to 02/01/95; full list of members
dot icon03/06/1994
Accounts for a small company made up to 1993-07-31
dot icon15/01/1994
Return made up to 02/01/94; no change of members
dot icon16/04/1993
Return made up to 08/03/93; full list of members
dot icon05/04/1993
Registered office changed on 05/04/93 from:\21, riverbank london N21 2AA.
dot icon05/04/1993
Return made up to 08/03/92; no change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-07-31
dot icon26/06/1992
New director appointed
dot icon30/01/1992
Accounts for a small company made up to 1991-07-31
dot icon09/09/1991
Registered office changed on 09/09/91 from:\62 high street edmonton london N7
dot icon03/04/1991
Return made up to 08/03/91; no change of members
dot icon18/03/1991
Accounting reference date extended from 25/07 to 31/07
dot icon15/03/1991
Accounts for a small company made up to 1990-07-25
dot icon11/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/01/1991
Accounts for a small company made up to 1989-07-25
dot icon11/01/1991
Return made up to 31/12/90; full list of members
dot icon04/07/1989
Registered office changed on 04/07/89 from:\cherry cottage wiltshire lane eastcote middlesex HA5 2LR
dot icon04/07/1989
New director appointed
dot icon20/06/1989
Return made up to 31/12/88; full list of members
dot icon20/06/1989
Accounts for a small company made up to 1988-07-25
dot icon20/06/1989
Return made up to 15/02/89; full list of members
dot icon09/01/1989
Accounts for a small company made up to 1987-07-25
dot icon09/01/1989
Accounts for a small company made up to 1986-07-25
dot icon09/01/1989
Accounts for a small company made up to 1985-07-25
dot icon09/01/1989
Return made up to 31/12/87; full list of members
dot icon09/01/1989
Return made up to 31/12/86; full list of members
dot icon09/01/1989
Return made up to 31/12/85; full list of members
dot icon09/01/1989
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/07/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
28.25K
-
0.00
-
-
2022
12
50.90K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filiou, Michael
Director
29/10/2024 - Present
34
Hester, Kerrie
Director
22/09/2016 - 29/10/2024
2
Filiou, Christos
Director
29/10/2024 - Present
11
Felipe, Mark
Director
15/06/1992 - 23/02/2001
-
Mousicos, John
Director
15/01/1998 - 31/03/1999
-

Persons with Significant Control

4
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 BARACUDA CATERING (PARK MEWS) LIMITED

BARACUDA CATERING (PARK MEWS) LIMITED is an(a) Active company incorporated on 30/05/1968 with the registered office located at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS. 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 BARACUDA CATERING (PARK MEWS) LIMITED?

toggle

BARACUDA CATERING (PARK MEWS) LIMITED is currently Active. It was registered on 30/05/1968 .

Where is BARACUDA CATERING (PARK MEWS) LIMITED located?

toggle

BARACUDA CATERING (PARK MEWS) LIMITED is registered at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS.

What does BARACUDA CATERING (PARK MEWS) LIMITED do?

toggle

BARACUDA CATERING (PARK MEWS) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BARACUDA CATERING (PARK MEWS) LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-30 with no updates.