EARLS COURT & OLYMPIA CATERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

EARLS COURT & OLYMPIA CATERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00554249

Incorporation date

05/09/1955

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1955)
dot icon06/04/2012
Final Gazette dissolved following liquidation
dot icon06/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon06/01/2012
Return of final meeting in a members' voluntary winding up
dot icon26/07/2011
Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 2011-07-26
dot icon26/07/2011
Declaration of solvency
dot icon26/07/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Resolutions
dot icon16/06/2011
Miscellaneous
dot icon01/06/2011
Termination of appointment of Gary Yardley as a director
dot icon01/06/2011
Termination of appointment of William Black as a director
dot icon01/06/2011
Termination of appointment of Ian Hawksworth as a director
dot icon01/06/2011
Termination of appointment of Soumen Das as a director
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Registered office address changed from 40 Broadway London SW1H 0BU on 2010-11-29
dot icon05/10/2010
Director's details changed for Ms Yvonne Lillian Denyer on 2010-10-05
dot icon26/08/2010
Director's details changed for Balbinder Singh Tattar on 2010-08-04
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon24/05/2010
Appointment of Ruth Elizabeth Pavey as a secretary
dot icon24/05/2010
Appointment of Soumen Das as a director
dot icon18/05/2010
Termination of appointment of David Fischel as a director
dot icon18/05/2010
Termination of appointment of Susan Folger as a secretary
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon07/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon07/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon07/10/2009
Director's details changed for William Reginald Black on 2009-10-01
dot icon07/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon07/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon07/10/2009
Director's details changed for Yvonne Lillian Denyer on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 18/05/09; full list of members
dot icon28/11/2008
Director appointed balbinder singh tattar
dot icon05/11/2008
Resolutions
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom
dot icon28/07/2008
Director appointed william reginald black
dot icon30/05/2008
Return made up to 18/05/08; full list of members
dot icon30/05/2008
Location of register of members
dot icon09/04/2008
Appointment Terminated Director aidan smith
dot icon24/01/2008
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
Registered office changed on 10/08/07 from: 154 church road hove east sussex BN3 2DL
dot icon10/08/2007
Secretary resigned;director resigned
dot icon10/08/2007
Director resigned
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 18/05/07; no change of members
dot icon28/02/2007
Director's particulars changed
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 18/05/06; full list of members
dot icon04/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 18/05/05; full list of members
dot icon24/05/2005
Location of register of members address changed
dot icon11/04/2005
Director resigned
dot icon25/01/2005
Director's particulars changed
dot icon29/09/2004
Director resigned
dot icon03/08/2004
Return made up to 18/05/04; full list of members
dot icon28/05/2004
Registered office changed on 28/05/04 from: earls court exhibition centre warwick road london SW5 9TA
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
New secretary appointed;new director appointed
dot icon28/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
Declaration of assistance for shares acquisition
dot icon25/05/2004
Declaration of assistance for shares acquisition
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon20/05/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
New secretary appointed
dot icon08/01/2004
Secretary resigned
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 18/05/03; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 18/05/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 18/05/01; full list of members
dot icon24/05/2001
Secretary's particulars changed;director resigned
dot icon21/11/2000
Certificate of change of name
dot icon07/11/2000
Director resigned
dot icon01/11/2000
Director resigned
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Certificate of change of name
dot icon26/06/2000
Return made up to 18/05/00; full list of members
dot icon12/06/2000
Director resigned
dot icon11/05/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned
dot icon02/05/2000
Director resigned
dot icon14/12/1999
Resolutions
dot icon29/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Declaration of assistance for shares acquisition
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon11/10/1999
Resolutions
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Return made up to 18/05/99; full list of members
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 18/05/98; no change of members
dot icon10/03/1998
Director resigned
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Return made up to 18/05/97; full list of members
dot icon08/04/1997
Director's particulars changed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon02/10/1996
Director resigned
dot icon05/08/1996
Return made up to 18/05/96; no change of members
dot icon05/08/1996
Director's particulars changed
dot icon11/02/1996
Director resigned
dot icon11/02/1996
Director resigned
dot icon11/02/1996
Director resigned
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Return made up to 18/05/95; no change of members
dot icon02/08/1995
Director's particulars changed
dot icon17/05/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 18/05/94; full list of members
dot icon27/07/1994
Director's particulars changed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon21/09/1993
Registered office changed on 21/09/93 from: 79 pall mall london SW1Y 5ES
dot icon21/09/1993
Return made up to 18/05/93; no change of members
dot icon21/09/1993
Director's particulars changed
dot icon08/02/1993
Director resigned;new director appointed
dot icon24/08/1992
Director resigned
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon05/06/1992
Return made up to 18/05/92; full list of members
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon30/07/1991
Return made up to 18/05/91; no change of members
dot icon20/05/1991
Director resigned
dot icon13/11/1990
Return made up to 18/05/90; no change of members
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon09/11/1989
Director resigned
dot icon05/09/1989
Return made up to 18/05/89; full list of members
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Director resigned
dot icon15/02/1989
Director resigned;new director appointed
dot icon12/12/1988
Return made up to 13/05/88; full list of members
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon18/11/1987
Return made up to 14/05/87; full list of members
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon23/06/1987
Registered office changed on 23/06/87 from: earls court exhibition centre warwick rd london SW5 9TA
dot icon23/06/1987
Location of register of members
dot icon18/06/1987
New director appointed
dot icon20/03/1987
Certificate of change of name
dot icon30/10/1986
Director resigned;new director appointed
dot icon22/10/1986
Full accounts made up to 1985-12-31
dot icon22/10/1986
Return made up to 04/07/86; full list of members
dot icon19/04/1983
Accounts made up to 1982-03-24
dot icon11/02/1980
Resolutions
dot icon05/09/1955
Incorporation
dot icon05/09/1955
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Andrew Bernard
Director
30/09/1999 - 07/08/2004
40
Littlejohns, Douglas George
Director
11/04/1995 - 06/09/1996
5
Conway, Simon Alexander Malcolm
Director
07/05/2004 - 24/07/2007
143
Pavey, Ruth Elizabeth
Secretary
04/05/2010 - Present
-
Das, Soumen
Director
04/05/2010 - 24/05/2011
78

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARLS COURT & OLYMPIA CATERING COMPANY LIMITED

EARLS COURT & OLYMPIA CATERING COMPANY LIMITED is an(a) Dissolved company incorporated on 05/09/1955 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 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 EARLS COURT & OLYMPIA CATERING COMPANY LIMITED?

toggle

EARLS COURT & OLYMPIA CATERING COMPANY LIMITED is currently Dissolved. It was registered on 05/09/1955 and dissolved on 06/04/2012.

Where is EARLS COURT & OLYMPIA CATERING COMPANY LIMITED located?

toggle

EARLS COURT & OLYMPIA CATERING COMPANY LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does EARLS COURT & OLYMPIA CATERING COMPANY LIMITED do?

toggle

EARLS COURT & OLYMPIA CATERING COMPANY LIMITED operates in the Catering (55.52 - SIC 2003) sector.

What is the latest filing for EARLS COURT & OLYMPIA CATERING COMPANY LIMITED?

toggle

The latest filing was on 06/04/2012: Final Gazette dissolved following liquidation.