BOREHAMWOOD CATERING LIMITED

Register to unlock more data on OkredoRegister

BOREHAMWOOD CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08800236

Incorporation date

03/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford IG6 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon12/02/2026
Director's details changed for Mr Abdul Hannan Ikram Mohammed on 2026-02-01
dot icon12/02/2026
Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ United Kingdom to Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 2026-02-12
dot icon09/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon04/02/2026
Termination of appointment of Fatbardh Arifaj as a director on 2026-02-04
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Appointment of Mr Abdul Hannan Ikram Mohammed as a director on 2025-05-01
dot icon16/08/2025
Compulsory strike-off action has been discontinued
dot icon14/08/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Registered office address changed from Avion Crescent Grahame Park Way London NW9 5QY England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2024-09-11
dot icon17/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Registered office address changed from 144a Golders Green Road London NW11 8HB England to Avion Crescent Grahame Park Way London NW9 5QY on 2024-02-19
dot icon19/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon20/02/2019
Notification of Fatbardh Arifaj as a person with significant control on 2019-02-15
dot icon20/02/2019
Appointment of Mr Fatbardh Arifaj as a director on 2019-02-15
dot icon20/02/2019
Cessation of Bassam Elia as a person with significant control on 2019-02-15
dot icon20/02/2019
Termination of appointment of Bassam Elia as a director on 2019-02-15
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon19/01/2018
Registered office address changed from 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP to 144a Golders Green Road London NW11 8HB on 2018-01-19
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Registered office address changed from C/O Stetson & Co Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY to 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP on 2015-02-25
dot icon03/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mr Bassam Elia on 2015-02-03
dot icon16/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon11/06/2014
Registered office address changed from C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 2014-06-11
dot icon07/02/2014
Appointment of Mr Bassam Elia as a director
dot icon07/02/2014
Termination of appointment of Robert Gersohn as a director
dot icon03/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bassam Elia
Director
03/12/2013 - 15/02/2019
257
Arifaj, Fatbardh
Director
15/02/2019 - 04/02/2026
134
Gersohn, Robert Benjamin
Director
03/12/2013 - 03/12/2013
140
Mohammed, Abdul Hannan Ikram
Director
01/05/2025 - Present
38

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 BOREHAMWOOD CATERING LIMITED

BOREHAMWOOD CATERING LIMITED is an(a) Active company incorporated on 03/12/2013 with the registered office located at Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford IG6 3UT. 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 BOREHAMWOOD CATERING LIMITED?

toggle

BOREHAMWOOD CATERING LIMITED is currently Active. It was registered on 03/12/2013 .

Where is BOREHAMWOOD CATERING LIMITED located?

toggle

BOREHAMWOOD CATERING LIMITED is registered at Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford IG6 3UT.

What does BOREHAMWOOD CATERING LIMITED do?

toggle

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

What is the latest filing for BOREHAMWOOD CATERING LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Abdul Hannan Ikram Mohammed on 2026-02-01.