CATERLAND HOSPITALITY LTD

Register to unlock more data on OkredoRegister

CATERLAND HOSPITALITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12109778

Incorporation date

18/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2019)
dot icon13/06/2025
Director's details changed for Mr. Aditya Ghosh on 2025-06-10
dot icon13/06/2025
Change of details for Mr Aditya Ghosh as a person with significant control on 2025-06-10
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon01/08/2024
Cessation of Manavi Ghosh as a person with significant control on 2024-08-01
dot icon11/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Termination of appointment of Manavi Ghosh as a director on 2024-03-07
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Indranil Chatterjee as a director on 2023-10-18
dot icon30/10/2023
Appointment of Mr Suman Mitra as a director on 2023-10-18
dot icon24/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon14/09/2022
Appointment of Mr Avik Anjan Chatterjee as a director on 2022-07-26
dot icon14/09/2022
Appointment of Ms Mousumi Dey as a director on 2022-07-26
dot icon14/09/2022
Appointment of Mr Indranil Chatterjee as a director on 2022-07-26
dot icon14/09/2022
Termination of appointment of Surjan Singh as a director on 2022-07-18
dot icon30/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-28
dot icon14/10/2021
Statement of capital following an allotment of shares on 2020-12-28
dot icon10/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2021
Compulsory strike-off action has been discontinued
dot icon02/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon02/08/2021
Notification of Manavi Ghosh as a person with significant control on 2021-07-28
dot icon02/08/2021
Notification of Aditya Ghosh as a person with significant control on 2021-07-28
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon12/02/2021
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon23/01/2021
Compulsory strike-off action has been discontinued
dot icon22/01/2021
Confirmation statement made on 2020-07-17 with updates
dot icon22/01/2021
Notification of Speciality Hospitality Uk Limited as a person with significant control on 2020-01-15
dot icon22/01/2021
Cessation of Suchhanda Chatterjee as a person with significant control on 2020-01-15
dot icon22/01/2021
Cessation of Anjanmoy Chatterjee as a person with significant control on 2020-01-15
dot icon22/01/2021
Appointment of Mrs. Manavi Ghosh as a director on 2020-01-15
dot icon22/01/2021
Appointment of Mr. Aditya Ghosh as a director on 2020-01-15
dot icon22/01/2021
Statement of capital following an allotment of shares on 2020-01-15
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX England to 134 Buckingham Palace Road London SW1W 9SA on 2020-01-22
dot icon22/11/2019
Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA United Kingdom to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2019-11-22
dot icon11/10/2019
Appointment of Mr Surjan Singh as a director on 2019-09-21
dot icon18/07/2019
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
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.62M
-
0.00
149.29K
-
2022
16
1.04M
-
0.00
240.36K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dey, Mousumi
Director
26/07/2022 - Present
2
Mrs Manavi Ghosh
Director
15/01/2020 - 07/03/2024
-
Chatterjee, Indranil
Director
26/07/2022 - 18/10/2023
-
Ghosh, Aditya, Mr.
Director
15/01/2020 - Present
-
Chatterjee, Avik Anjan
Director
26/07/2022 - Present
-

Persons with Significant Control

5
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 CATERLAND HOSPITALITY LTD

CATERLAND HOSPITALITY LTD is an(a) Active company incorporated on 18/07/2019 with the registered office located at 134 Buckingham Palace Road, London SW1W 9SA. There are currently 5 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 CATERLAND HOSPITALITY LTD?

toggle

CATERLAND HOSPITALITY LTD is currently Active. It was registered on 18/07/2019 .

Where is CATERLAND HOSPITALITY LTD located?

toggle

CATERLAND HOSPITALITY LTD is registered at 134 Buckingham Palace Road, London SW1W 9SA.

What does CATERLAND HOSPITALITY LTD do?

toggle

CATERLAND HOSPITALITY LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CATERLAND HOSPITALITY LTD?

toggle

The latest filing was on 13/06/2025: Director's details changed for Mr. Aditya Ghosh on 2025-06-10.