HILLCREST CATERING CO. LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5UZ
Company number 00988614
Status Active
Incorporation Date 4 September 1970
Company Type Private Limited Company
Address 133 HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5UZ
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of HILLCREST CATERING CO. LIMITED are www.hillcrestcateringco.co.uk, and www.hillcrest-catering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Hillcrest Catering Co Limited is a Private Limited Company. The company registration number is 00988614. Hillcrest Catering Co Limited has been working since 04 September 1970. The present status of the company is Active. The registered address of Hillcrest Catering Co Limited is 133 High Street Barnet Hertfordshire En5 5uz. . JIVRAJ, Rehana is a Secretary of the company. JIVRAJ, Mehboob is a Director of the company. Secretary SAJU, Rashida Badrudin has been resigned. Director SAJU, Moez Badrudin has been resigned. Director SAJU, Rashida Badrudin has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
JIVRAJ, Rehana
Appointed Date: 07 April 1999

Director
JIVRAJ, Mehboob
Appointed Date: 07 April 1999
72 years old

Resigned Directors

Secretary
SAJU, Rashida Badrudin
Resigned: 12 April 1999

Director
SAJU, Moez Badrudin
Resigned: 12 April 1999
67 years old

Director
SAJU, Rashida Badrudin
Resigned: 12 April 1999
70 years old

Persons With Significant Control

Goldtique Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILLCREST CATERING CO. LIMITED Events

01 Feb 2017
Confirmation statement made on 21 January 2017 with updates
16 Nov 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Auditor's resignation
08 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 180,000

16 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 118 more events
20 Jun 1988
Particulars of mortgage/charge

21 Apr 1988
Return made up to 31/12/86; full list of members

21 Apr 1988
Registered office changed on 21/04/88 from: 302 308 preston rd harrow middx HA3 0QP

08 Apr 1988
First gazette

04 Sep 1970
Incorporation

HILLCREST CATERING CO. LIMITED Charges

18 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied on 27 March 2013
Persons entitled: Clydesdale Bank PLC
Description: 7 king street twickenham t/no TGL78732 see image for full…
10 October 2011
Debenture
Delivered: 11 October 2011
Status: Satisfied on 12 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2003
Debenture containing fixed and floating charges
Delivered: 3 June 2003
Status: Satisfied on 4 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 April 1999
Guarantee & debenture
Delivered: 16 April 1999
Status: Satisfied on 6 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Legal charge
Delivered: 18 February 1999
Status: Satisfied on 6 October 2011
Persons entitled: Barclays Bank PLC
Description: 7 king street twickenham london t/no;-TGL78732.
21 November 1995
Legal charge
Delivered: 2 December 1995
Status: Satisfied on 20 January 1999
Persons entitled: Barclays Bank PLC
Description: Food court kings mall hammersmith.
16 November 1995
Legal mortgage
Delivered: 7 December 1995
Status: Satisfied on 16 July 1999
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a drive thru restaurant tavistock road manor…
30 December 1994
Guarantee and debenture
Delivered: 5 January 1995
Status: Satisfied on 6 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1992
Legal charge
Delivered: 11 December 1992
Status: Satisfied on 20 January 1999
Persons entitled: Barclays Bank PLC
Description: No 10 kings mall (shop unit number 8) in the shopping…
4 July 1991
Legal mortgage
Delivered: 11 July 1991
Status: Satisfied on 16 July 1999
Persons entitled: National Westminster Bank PLC
Description: L/H propety k/a 7 king street, twickenham, middlesex…
26 April 1991
Mortgage debenture
Delivered: 2 May 1991
Status: Satisfied on 20 January 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 20 January 1999
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
17 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 20 January 1999
Persons entitled: Barclays Bank PLC
Description: Unit 1 ground floor east addision court cross deep…
8 November 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied on 6 October 2011
Persons entitled: Barclays Bank PLC
Description: 117/119 finchley road, l/b of camden title no ngl 485801.
28 April 1989
Charge on agreement
Delivered: 9 May 1989
Status: Satisfied on 20 January 1999
Persons entitled: Barclays Bank PLC
Description: All the interest to the company in an agreement dated…
23 March 1989
Legal charge
Delivered: 3 April 1989
Status: Satisfied on 20 January 1999
Persons entitled: Barclays Bank PLC
Description: Unit 30 drummond shopping centre croydon london.
6 June 1988
Legal mortgage
Delivered: 20 June 1988
Status: Satisfied on 29 July 1999
Persons entitled: National Westminster Bank PLC
Description: L/H proepty k/a 7 king street twickenham middlesex and/or…
7 January 1980
Legal charge
Delivered: 15 January 1980
Status: Satisfied on 25 March 1992
Persons entitled: National Westminster Bank PLC
Description: 242 haverstock hill camden, london NW3 title no. Ln 39198…
9 October 1975
Mortgage debenture
Delivered: 20 October 1975
Status: Satisfied on 25 March 1992
Persons entitled: National Westminster Bank PLC
Description: Undertaking and goodwill all property and assets present…
9 October 1975
Legal mortgage
Delivered: 20 October 1975
Status: Satisfied on 20 January 1999
Persons entitled: National Westminster Bank PLC
Description: 243 finchley rd, london NW3,. Floating charge over all…
9 October 1975
Legal mortgage
Delivered: 20 October 1975
Status: Satisfied on 25 March 1992
Persons entitled: National Westminster Bank PLC
Description: 242 haverstock hill hampstead, london NW3. Floating charge…