BOVINGDONS CATERING LIMITED

Register to unlock more data on OkredoRegister

BOVINGDONS CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03033761

Incorporation date

16/03/1995

Size

Small

Contacts

Registered address

Registered address

Hilsdon House, 2 Outernet Place, London WC2H 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon02/12/2025
Appointment of Ade Jabari Patton as a director on 2025-11-17
dot icon20/11/2025
Termination of appointment of Timothy Joseph Leiweke as a director on 2025-11-17
dot icon20/11/2025
Termination of appointment of Francesca Leiweke Bodie as a director on 2025-11-17
dot icon19/11/2025
Appointment of Christopher Scott Granger as a director on 2025-11-17
dot icon15/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon17/09/2025
Director's details changed for Francesca Leiweke Bodie on 2025-09-16
dot icon30/07/2025
Accounts for a small company made up to 2024-06-30
dot icon13/05/2025
Director's details changed for Mrs Laraine Karen Beament on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Pieter-Bas Jacobse on 2025-05-13
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon10/10/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon10/10/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon06/09/2024
Change of details for Impassioned Events Limited as a person with significant control on 2024-02-07
dot icon08/02/2024
Registered office address changed from 55 New Bond Street London W1S 1DG United Kingdom to Hilsdon House 2 Outernet Place London WC2H 8AQ on 2024-02-08
dot icon16/01/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon12/01/2024
Appointment of Mrs Laraine Karen Beament as a director on 2024-01-11
dot icon12/01/2024
Appointment of Mr Pieter-Bas Jacobse as a director on 2024-01-11
dot icon22/12/2023
Termination of appointment of James Burgesson as a director on 2023-12-11
dot icon11/12/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/05/2023
Notification of Impassioned Events Limited as a person with significant control on 2017-07-20
dot icon26/05/2023
Withdrawal of a person with significant control statement on 2023-05-26
dot icon23/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon18/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon11/10/2022
Registered office address changed from Units 1-3 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA England to 55 New Bond Street London W1S 1DG on 2022-10-11
dot icon11/10/2022
Notification of a person with significant control statement
dot icon11/10/2022
Cessation of Impassioned Events Limited as a person with significant control on 2022-09-30
dot icon11/10/2022
Termination of appointment of Kate Karni-Cohen as a secretary on 2022-09-30
dot icon11/10/2022
Termination of appointment of Theodore Alexander John Wieder as a director on 2022-09-30
dot icon11/10/2022
Termination of appointment of Adam Karni-Cohen as a director on 2022-09-30
dot icon11/10/2022
Appointment of Timothy Joseph Leiweke as a director on 2022-09-30
dot icon11/10/2022
Appointment of Francesca Leiweke Bodie as a director on 2022-09-30
dot icon13/09/2022
Satisfaction of charge 030337610002 in full
dot icon13/09/2022
Satisfaction of charge 030337610003 in full
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Registered office address changed from Unit 16 Edgel Street Ferrier Industrial Estate London SW18 1SR to Units 1-3 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 2022-05-31
dot icon31/01/2022
Appointment of Mr James Burgesson as a director on 2022-01-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon08/07/2021
Secretary's details changed for Dr Kate Karni-Cohen on 2021-07-01
dot icon06/07/2021
Director's details changed for Mr Adam Karni-Cohen on 2021-07-01
dot icon30/06/2021
Director's details changed for Mr Adam Karni-Cohen on 2021-06-28
dot icon30/06/2021
Secretary's details changed for Dr Kate Karni-Cohen on 2021-06-28
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/02/2021
Secretary's details changed for Dr Kate Karni Cohen on 2020-12-01
dot icon13/02/2021
Director's details changed for Mr Adam Karni Cohen on 2020-12-01
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon05/06/2020
Registration of charge 030337610003, created on 2020-05-28
dot icon05/06/2020
Registration of charge 030337610002, created on 2020-05-28
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Second filing of Confirmation Statement dated 30/11/2017
dot icon17/01/2020
Satisfaction of charge 030337610001 in full
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/05/2019
Change of details for Impassioned Events Limited as a person with significant control on 2018-01-02
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon05/12/2018
Change of details for Impassioned Events Limited as a person with significant control on 2017-07-20
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Director's details changed for Mr Theodore Alexander John Wieder on 2018-06-06
dot icon05/01/2018
Director's details changed for Mr Theodore Alexander John Wieder on 2018-01-05
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon21/08/2017
Second filing of the annual return made up to 2015-11-30
dot icon01/08/2017
Director's details changed for Mr Adam Karni Cohen on 2017-07-31
dot icon01/08/2017
Secretary's details changed for Dr Kate Karni Cohen on 2017-07-31
dot icon28/07/2017
Memorandum and Articles of Association
dot icon28/07/2017
Resolutions
dot icon27/07/2017
Registration of charge 030337610001, created on 2017-07-20
dot icon24/07/2017
Termination of appointment of Julie Dawn Gray as a director on 2017-07-20
dot icon24/07/2017
Termination of appointment of Andrew Gray as a director on 2017-07-20
dot icon21/07/2017
Appointment of Dr Kate Karni Cohen as a secretary on 2017-07-20
dot icon21/07/2017
Termination of appointment of Julie Dawn Gray as a secretary on 2017-07-20
dot icon21/07/2017
Appointment of Mr Theodore Alexander John Wieder as a director on 2017-07-20
dot icon21/07/2017
Appointment of Mr Adam Karni Cohen as a director on 2017-07-20
dot icon21/07/2017
Notification of Impassioned Events Limited as a person with significant control on 2017-07-20
dot icon21/07/2017
Cessation of Julie Dawn Gray as a person with significant control on 2017-07-20
dot icon21/07/2017
Cessation of Andrew Richard Gray as a person with significant control on 2017-07-20
dot icon06/07/2017
Statement of capital following an allotment of shares on 2009-12-31
dot icon05/07/2017
Resolutions
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Second filing of Confirmation Statement dated 30/11/2016
dot icon04/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Statement of capital following an allotment of shares on 2012-12-01
dot icon08/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mrs Julie Dawn Gray on 2010-03-16
dot icon28/05/2010
Director's details changed for Andrew Gray on 2010-03-16
dot icon06/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 16/03/09; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 16/03/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 16/03/07; full list of members
dot icon21/03/2007
Return made up to 16/03/06; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Ad 11/03/05--------- £ si 18@1
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
Return made up to 16/03/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 16/03/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 16/03/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/08/2002
New director appointed
dot icon23/04/2002
Return made up to 16/03/02; full list of members
dot icon26/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/11/2001
Registered office changed on 07/11/01 from: 74 aslett street, london, SW18 2BQ
dot icon19/03/2001
Return made up to 16/03/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon12/07/2000
Return made up to 16/03/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon22/04/1999
Return made up to 16/03/99; full list of members
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon27/03/1998
Return made up to 16/03/98; no change of members
dot icon21/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon01/04/1997
New secretary appointed
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
Return made up to 16/03/97; no change of members
dot icon12/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/12/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon24/04/1996
Return made up to 16/03/96; full list of members
dot icon28/03/1995
Director resigned;new director appointed
dot icon28/03/1995
Secretary resigned;new secretary appointed
dot icon28/03/1995
Registered office changed on 28/03/95 from: scorpio house, 102 sydney st, chelsea, london SW3 6NJ
dot icon16/03/1995
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
30/06/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
469.39K
-
0.00
3.56M
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Karni-Cohen
Director
20/07/2017 - 30/09/2022
24
Theodore Wieder
Director
20/07/2017 - 30/09/2022
21
Gray, Andrew
Director
19/03/1995 - 20/07/2017
2
Jacobse, Pieter-Bas
Director
11/01/2024 - Present
21
Burgesson, James
Director
31/01/2022 - 11/12/2023
-

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 BOVINGDONS CATERING LIMITED

BOVINGDONS CATERING LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at Hilsdon House, 2 Outernet Place, London WC2H 8AQ. There are currently 4 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 BOVINGDONS CATERING LIMITED?

toggle

BOVINGDONS CATERING LIMITED is currently Active. It was registered on 16/03/1995 .

Where is BOVINGDONS CATERING LIMITED located?

toggle

BOVINGDONS CATERING LIMITED is registered at Hilsdon House, 2 Outernet Place, London WC2H 8AQ.

What does BOVINGDONS CATERING LIMITED do?

toggle

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

What is the latest filing for BOVINGDONS CATERING LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of Ade Jabari Patton as a director on 2025-11-17.