CATERING UK LIMITED

Register to unlock more data on OkredoRegister

CATERING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03266861

Incorporation date

22/10/1996

Size

Full

Contacts

Registered address

Registered address

120 New Cavendish Street, London W1W 6XXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1996)
dot icon16/04/2026
Registered office address changed from 170 Shaftesbury Avenue London WC2H 8JB England to 120 New Cavendish Street London W1W 6XX on 2026-04-16
dot icon06/01/2026
Full accounts made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon13/12/2024
Full accounts made up to 2024-06-30
dot icon05/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon26/06/2024
Satisfaction of charge 032668610005 in full
dot icon08/01/2024
Full accounts made up to 2023-06-30
dot icon07/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon17/07/2023
Change of details for Rossmoregate Limited as a person with significant control on 2023-06-01
dot icon16/06/2023
Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 2023-06-16
dot icon17/04/2023
Registration of charge 032668610005, created on 2023-04-14
dot icon21/02/2023
Full accounts made up to 2022-06-30
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon06/06/2022
Change of details for Rossmoregate Limited as a person with significant control on 2022-06-01
dot icon06/06/2022
Director's details changed for Mr Haim Elies Danous on 2022-06-01
dot icon27/04/2022
Satisfaction of charge 032668610003 in full
dot icon27/04/2022
Satisfaction of charge 032668610002 in full
dot icon25/03/2022
Full accounts made up to 2021-06-30
dot icon02/02/2022
Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2022-02-02
dot icon02/11/2021
Satisfaction of charge 032668610004 in full
dot icon26/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon29/03/2021
Registration of charge 032668610004, created on 2021-03-26
dot icon29/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon23/03/2020
Full accounts made up to 2019-06-30
dot icon03/12/2019
Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 2019-12-03
dot icon01/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon21/10/2019
Registration of charge 032668610003, created on 2019-10-21
dot icon11/03/2019
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 25 Northumberland Avenue London WC2N 5AP on 2019-03-11
dot icon08/01/2019
Full accounts made up to 2018-06-30
dot icon06/12/2018
Appointment of Mr Nigel Yigal Salem as a director on 2018-12-01
dot icon06/12/2018
Termination of appointment of Haim Elies Danous as a secretary on 2018-12-01
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon13/12/2017
Full accounts made up to 2017-06-30
dot icon25/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon16/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon23/06/2016
Termination of appointment of Michael Cohen as a director on 2016-06-23
dot icon24/02/2016
Full accounts made up to 2015-06-30
dot icon22/01/2016
Annual return made up to 2015-10-22 with full list of shareholders
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon07/01/2016
Satisfaction of charge 1 in full
dot icon17/12/2015
Director's details changed for Mr Haim Elies Danous on 2015-01-01
dot icon17/12/2015
Secretary's details changed for Mr Haim Elies Danous on 2015-01-01
dot icon01/06/2015
Full accounts made up to 2014-06-30
dot icon13/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon16/08/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT to 6Th Floor 25 Farringdon Street London EC4A 4AB on 2014-08-16
dot icon13/06/2014
Registration of charge 032668610002
dot icon20/03/2014
Full accounts made up to 2013-06-30
dot icon04/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-06-30
dot icon08/11/2012
Secretary's details changed for Mr Haim Elies Danous on 2012-10-25
dot icon08/11/2012
Director's details changed for Mr Haim Elies Danous on 2012-10-25
dot icon05/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-01-05
dot icon29/12/2010
Full accounts made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon16/08/2010
Auditor's resignation
dot icon23/12/2009
Full accounts made up to 2009-06-30
dot icon03/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon02/11/2009
Registered office address changed from 66 Wigmore Street London W1U 2HQ on 2009-11-02
dot icon21/01/2009
Full accounts made up to 2008-06-30
dot icon03/11/2008
Return made up to 22/10/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 22/10/07; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon05/02/2007
Full accounts made up to 2006-06-30
dot icon09/11/2006
Return made up to 22/10/06; full list of members
dot icon20/02/2006
Return made up to 22/10/05; full list of members
dot icon06/02/2006
Full accounts made up to 2005-06-30
dot icon25/01/2005
Full accounts made up to 2004-06-30
dot icon29/10/2004
Return made up to 22/10/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-06-30
dot icon28/10/2003
Return made up to 22/10/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-06-30
dot icon03/01/2003
Return made up to 22/10/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon30/01/2002
Full accounts made up to 2001-06-30
dot icon25/10/2001
Return made up to 22/10/01; full list of members
dot icon21/08/2001
Auditor's resignation
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon08/12/2000
Return made up to 22/10/00; full list of members
dot icon01/06/2000
Return made up to 22/10/99; full list of members
dot icon26/05/2000
Registered office changed on 26/05/00 from: 6TH floor 17 cockspur street london SW17 5DS
dot icon28/03/2000
Full accounts made up to 1999-06-30
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon30/11/1998
Return made up to 22/10/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-06-30
dot icon09/12/1997
Return made up to 22/10/97; full list of members
dot icon03/12/1996
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon24/10/1996
Secretary resigned
dot icon22/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
21/10/1996 - 21/10/1996
7613
Danous, Haim Elies
Director
22/10/1996 - Present
17
Salem, Nigel Yigal
Director
01/12/2018 - Present
20
Danous, Haim Elies
Secretary
21/10/1996 - 30/11/2018
3
Cohen, Michael
Director
21/10/1996 - 22/06/2016
8

Persons with Significant Control

1
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 CATERING UK LIMITED

CATERING UK LIMITED is an(a) Active company incorporated on 22/10/1996 with the registered office located at 120 New Cavendish Street, London W1W 6XX. 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 CATERING UK LIMITED?

toggle

CATERING UK LIMITED is currently Active. It was registered on 22/10/1996 .

Where is CATERING UK LIMITED located?

toggle

CATERING UK LIMITED is registered at 120 New Cavendish Street, London W1W 6XX.

What does CATERING UK LIMITED do?

toggle

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

What is the latest filing for CATERING UK LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from 170 Shaftesbury Avenue London WC2H 8JB England to 120 New Cavendish Street London W1W 6XX on 2026-04-16.