CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED

Register to unlock more data on OkredoRegister

CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01787390

Incorporation date

31/01/1984

Size

Small

Contacts

Registered address

Registered address

Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1984)
dot icon01/04/2026
Administrator's progress report
dot icon06/10/2025
Administrator's progress report
dot icon29/08/2025
Notice of extension of period of Administration
dot icon12/04/2025
Administrator's progress report
dot icon08/11/2024
Notice of deemed approval of proposals
dot icon19/10/2024
Statement of administrator's proposal
dot icon16/09/2024
Appointment of an administrator
dot icon16/09/2024
Registered office address changed from Building 253 Ely Road London Heathrow Airport Hounslow TW6 2RF England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2024-09-16
dot icon16/07/2024
Termination of appointment of Natalie Rebeiz as a director on 2024-07-11
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/06/2022
Full accounts made up to 2021-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon21/01/2022
Full accounts made up to 2020-03-31
dot icon15/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-28
dot icon06/07/2021
Confirmation statement made on 2021-04-23 with updates
dot icon04/06/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon10/03/2020
Full accounts made up to 2019-03-31
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon22/07/2019
Amended full accounts made up to 2018-06-30
dot icon26/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon23/07/2018
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon14/05/2018
Change of details for Caviar House & Prunier Group S A as a person with significant control on 2018-01-23
dot icon14/05/2018
Registered office address changed from 161 Piccadilly London W1V 9DF to Building 253 Ely Road London Heathrow Airport Hounslow TW6 2RF on 2018-05-14
dot icon08/05/2018
Full accounts made up to 2017-06-30
dot icon30/01/2018
Resolutions
dot icon29/01/2018
Registration of charge 017873900005, created on 2018-01-26
dot icon12/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon31/03/2017
Full accounts made up to 2016-06-30
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon11/03/2016
Full accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-06-30
dot icon23/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon06/03/2014
Full accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon28/01/2013
Full accounts made up to 2012-06-30
dot icon31/07/2012
Statement of company's objects
dot icon31/07/2012
Resolutions
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon18/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon12/03/2012
Full accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon04/05/2011
Register(s) moved to registered inspection location
dot icon03/05/2011
Register inspection address has been changed
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon04/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for Peter George Rebeiz on 2009-11-01
dot icon03/06/2010
Director's details changed for Jean Francis Bretelle on 2009-11-01
dot icon18/05/2010
Miscellaneous
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon12/10/2009
Full accounts made up to 2008-06-30
dot icon07/10/2009
Compulsory strike-off action has been discontinued
dot icon06/10/2009
Annual return made up to 2009-04-30 with full list of shareholders
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon02/06/2008
Return made up to 30/04/08; full list of members
dot icon29/01/2008
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon04/01/2008
Director's particulars changed
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 30/04/07; full list of members
dot icon31/05/2007
Ad 29/03/07--------- £ si 2539000@1=2539000 £ ic 761000/3300000
dot icon31/05/2007
Nc inc already adjusted 29/03/07
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 30/04/06; full list of members
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon17/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Full accounts made up to 2005-03-31
dot icon11/07/2005
Certificate of change of name
dot icon10/06/2005
Return made up to 30/04/05; full list of members
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 30/04/04; full list of members
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon03/06/2003
Return made up to 30/04/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon05/12/2002
Director resigned
dot icon22/05/2002
Return made up to 30/04/02; full list of members
dot icon19/04/2002
Ad 22/03/02--------- £ si 408500@1=408500 £ ic 352500/761000
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 30/04/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon11/08/2000
Return made up to 30/04/00; full list of members
dot icon07/07/2000
Particulars of mortgage/charge
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon11/06/1999
Return made up to 30/04/99; full list of members
dot icon08/03/1999
Accounting reference date shortened from 31/12/99 to 31/03/99
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Return made up to 30/04/98; no change of members
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon07/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/08/1997
Return made up to 30/04/97; full list of members
dot icon23/07/1997
Return made up to 30/04/96; full list of members
dot icon10/05/1997
Particulars of mortgage/charge
dot icon03/11/1996
Accounting reference date extended from 31/10/96 to 31/12/96
dot icon05/08/1996
Full accounts made up to 1995-10-31
dot icon25/06/1996
Full accounts made up to 1995-03-31
dot icon26/10/1995
Accounting reference date shortened from 30/09 to 31/10
dot icon22/09/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon15/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Accounts for a medium company made up to 1994-03-31
dot icon21/04/1994
Return made up to 30/04/94; full list of members
dot icon24/11/1993
Full accounts made up to 1993-03-31
dot icon27/04/1993
Secretary's particulars changed
dot icon27/04/1993
Return made up to 30/04/93; no change of members
dot icon13/04/1993
Registered office changed on 13/04/93 from: lawrence parade swan street old isleworth middlesex TW7 6RJ
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon12/05/1992
Return made up to 30/04/92; full list of members
dot icon08/05/1992
Particulars of contract relating to shares
dot icon08/05/1992
Ad 16/03/92--------- £ si 252500@1=252500 £ ic 100000/352500
dot icon20/02/1992
Secretary resigned;new secretary appointed
dot icon25/11/1991
Full accounts made up to 1991-03-31
dot icon21/11/1991
Return made up to 13/06/91; no change of members
dot icon30/06/1991
Return made up to 31/03/91; no change of members
dot icon21/03/1991
Auditor's resignation
dot icon19/09/1990
Secretary resigned;new secretary appointed
dot icon21/06/1990
Accounts for a small company made up to 1990-03-31
dot icon21/06/1990
Return made up to 13/06/90; full list of members
dot icon11/08/1989
Registered office changed on 11/08/89 from: lawrence parade swan street isleworth middx., TW7 6RJ
dot icon13/07/1989
Accounting reference date extended from 31/12 to 31/03
dot icon30/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Registered office changed on 23/06/89 from: buildings 223 room 3 norwood crescent heathrow airport hounslow middx TW6 2HR
dot icon21/04/1989
Accounts for a small company made up to 1988-12-31
dot icon21/04/1989
Accounts for a small company made up to 1987-12-31
dot icon21/04/1989
Return made up to 17/03/89; full list of members
dot icon08/07/1988
Secretary resigned;new secretary appointed
dot icon17/06/1988
Return made up to 31/03/88; full list of members
dot icon17/06/1988
Return made up to 24/06/87; full list of members
dot icon19/02/1988
Certificate of change of name
dot icon16/07/1987
Accounts made up to 1986-12-31
dot icon01/12/1986
Registered office changed on 01/12/86 from: office 2053A terminal 2 heathrow airport hounslow middx
dot icon20/11/1986
Return made up to 20/10/86; full list of members
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon08/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

98
2022
change arrow icon+740.22 % *

* during past year

Cash in Bank

£18,594.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
28/03/2023
dot iconNext due on
28/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
108
3.65M
-
0.00
2.21K
-
2022
98
4.84M
-
0.00
18.59K
-
2022
98
4.84M
-
0.00
18.59K
-

Employees

2022

Employees

98 Descended-9 % *

Net Assets(GBP)

4.84M £Ascended32.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.59K £Ascended740.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rebeiz, Peter George
Director
31/08/2005 - Present
2
Bretelle, Jean Francis
Director
31/08/2005 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

59
DENDRA SYSTEMS LTD2nd Floor 110 Cannon Street, London EC4N 6EU
In Administration

Category:

Support services to forestry

Comp. code:

09189148

Reg. date:

28/08/2014

Turnover:

-

No. of employees:

81
TBF REALISATIONS LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
In Administration

Category:

Raising of other cattle and buffaloes

Comp. code:

SC277293

Reg. date:

10/12/2004

Turnover:

-

No. of employees:

84
BM REALISATIONS 2024 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of other textiles n.e.c.

Comp. code:

03364441

Reg. date:

01/05/1997

Turnover:

-

No. of employees:

72
GARTH BAKERY LIMITEDSfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

01705445

Reg. date:

10/03/1983

Turnover:

-

No. of employees:

86
MARASU'S PETITS FOURS LIMITEDXEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

02987472

Reg. date:

07/11/1994

Turnover:

-

No. of employees:

78

Description

copy info iconCopy

About CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED

CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED is an(a) In Administration company incorporated on 31/01/1984 with the registered office located at Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 98 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED?

toggle

CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED is currently In Administration. It was registered on 31/01/1984 .

Where is CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED located?

toggle

CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED is registered at Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED do?

toggle

CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED have?

toggle

CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED had 98 employees in 2022.

What is the latest filing for CAVIAR HOUSE AIRPORT PREMIUM (UK) LIMITED?

toggle

The latest filing was on 01/04/2026: Administrator's progress report.