FAULKNER CATERERS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 01018685
Status Active
Incorporation Date 26 July 1971
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FAULKNER CATERERS LIMITED are www.faulknercaterers.co.uk, and www.faulkner-caterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faulkner Caterers Limited is a Private Limited Company. The company registration number is 01018685. Faulkner Caterers Limited has been working since 26 July 1971. The present status of the company is Active. The registered address of Faulkner Caterers Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. . FARRELL, Diane Elizabeth is a Secretary of the company. FARRELL, Mark is a Director of the company. The company operates in "Licensed restaurants".


Current Directors


Director
FARRELL, Mark

69 years old

Persons With Significant Control

Mr Mark Farrell
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FAULKNER CATERERS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
16 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500

23 Mar 2015
Registered office address changed from Richard Anthony and Co. 13 Station Rd Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015
...
... and 79 more events
11 Sep 1987
Company name changed sea shell of lisson grove limite d\certificate issued on 14/09/87
05 Aug 1987
Accounts made up to 31 March 1987

08 Nov 1986
Full accounts made up to 31 March 1986

11 Aug 1986
Company name changed faulkner (caterers) LIMITED\certificate issued on 11/08/86
26 Jul 1971
Certificate of incorporation

FAULKNER CATERERS LIMITED Charges

6 June 1985
Legal mortgage
Delivered: 21 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 392, kingsland road, hackney, london. E8. floating charge…
6 June 1985
Legal mortgage
Delivered: 8 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 392, kingsland road, hackney, london, E8. Floating charge…
6 June 1985
Legal charge
Delivered: 8 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 53/55, lisson grove, london. Nw.1.. Floating charge over…
6 June 1985
Legal mortgage
Delivered: 8 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 49/51, lisson grove, london, NW1.. Floating charge over all…
6 June 1985
Legal mortgage
Delivered: 8 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 41, lisson grove, london. NW1.. Floating charge over all…
6 June 1985
Legal mortgage
Delivered: 8 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 43, lisson grove, london NW1. Floating charge over all…
6 June 1985
Legal mortgage
Delivered: 8 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 424/426, kingsland road, hackney, london. E8.. floating…
6 June 1985
Legal mortgage
Delivered: 8 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: At 33/35, lisson grove, london NW1.. Floating charge over…
27 July 1982
Legal charge
Delivered: 6 August 1982
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Ireland
Description: F/H 392 kingsland rd in the london borough of hackney T.no…
27 July 1982
Legal charge
Delivered: 6 August 1982
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Ireland
Description: L/H land being the ground floor and basement and part of…
9 February 1979
Legal charge
Delivered: 26 February 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: 35 lisson grove, westminster.. Together with all buildings…
9 February 1979
Legal charge
Delivered: 26 February 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: 33, lisson grove, westminster. T.no ln 48952. together with…