GENERAL CATERING SUPPLIES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1AA

Company number 00950540
Status Active
Incorporation Date 24 March 1969
Company Type Private Limited Company
Address KINGS PARADE, LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Athar Ahmad as a director on 16 June 2016. The most likely internet sites of GENERAL CATERING SUPPLIES LIMITED are www.generalcateringsupplies.co.uk, and www.general-catering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. General Catering Supplies Limited is a Private Limited Company. The company registration number is 00950540. General Catering Supplies Limited has been working since 24 March 1969. The present status of the company is Active. The registered address of General Catering Supplies Limited is Kings Parade Lower Coombe Street Croydon Surrey Cr0 1aa. . GANDHI, Anil Mohanlal is a Director of the company. GANDHI, Ketan Mohanlal is a Director of the company. Secretary AHMAD, Athar has been resigned. Secretary AHMED, Saira has been resigned. Secretary AHMED, Salim has been resigned. Secretary JILANI, Saleha has been resigned. Director AHMAD, Athar has been resigned. Director AHMED, Iftekhar Khusro has been resigned. Director AHMED, Salim has been resigned. Director AHMED, Samira has been resigned. Director GANDHI, Yogesh Mohanlal has been resigned. Director MACNICOL, Saira has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
GANDHI, Anil Mohanlal
Appointed Date: 01 March 2016
60 years old

Director
GANDHI, Ketan Mohanlal
Appointed Date: 09 June 2015
55 years old

Resigned Directors

Secretary
AHMAD, Athar
Resigned: 14 May 2016
Appointed Date: 01 November 2005

Secretary
AHMED, Saira
Resigned: 01 November 2005
Appointed Date: 16 November 1998

Secretary
AHMED, Salim
Resigned: 29 September 1995

Secretary
JILANI, Saleha
Resigned: 13 November 1998
Appointed Date: 29 September 1995

Director
AHMAD, Athar
Resigned: 16 June 2016
86 years old

Director
AHMED, Iftekhar Khusro
Resigned: 30 April 1996
87 years old

Director
AHMED, Salim
Resigned: 01 October 2014
Appointed Date: 01 January 1999
61 years old

Director
AHMED, Samira
Resigned: 30 April 2009
Appointed Date: 01 January 1999
57 years old

Director
GANDHI, Yogesh Mohanlal
Resigned: 01 March 2016
Appointed Date: 09 June 2015
65 years old

Director
MACNICOL, Saira
Resigned: 30 April 2009
Appointed Date: 01 January 1999
55 years old

Persons With Significant Control

Mr Anil Mohanlal Gandhi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ketan Mohanlal Gandhi
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Yogesh Mohanlal Gandhi
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENERAL CATERING SUPPLIES LIMITED Events

30 Jan 2017
Total exemption full accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jun 2016
Termination of appointment of Athar Ahmad as a director on 16 June 2016
22 Jun 2016
Termination of appointment of Athar Ahmad as a secretary on 14 May 2016
13 Apr 2016
Appointment of Mr Anil Mohanlal Gandhi as a director on 1 March 2016
...
... and 124 more events
10 Feb 1988
Return made up to 28/12/87; full list of members
10 Feb 1988
Full group accounts made up to 30 April 1986

28 Sep 1987
Auditor's resignation

13 Apr 1987
Return made up to 28/11/86; full list of members
11 Sep 1986
Particulars of mortgage/charge

GENERAL CATERING SUPPLIES LIMITED Charges

14 June 2012
All assets debenture
Delivered: 18 June 2012
Status: Satisfied on 27 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 2011
Debenture
Delivered: 10 May 2011
Status: Satisfied on 27 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2000
Mortgage debenture
Delivered: 29 December 2000
Status: Satisfied on 9 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1991
Guarantee & debenture
Delivered: 19 July 1991
Status: Satisfied on 23 January 2001
Persons entitled: Barclays Bank PLC
Description: (See doc M395 for full details). Fixed and floating charges…
8 August 1990
Charge over credit balances
Delivered: 22 August 1990
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
5 July 1989
Legal charge
Delivered: 20 July 1989
Status: Satisfied on 23 January 2001
Persons entitled: Barclays Bank PLC
Description: Tuborg house, mandrell road, l/b of lambeth title no sgl…
7 June 1989
Debenture
Delivered: 16 June 1989
Status: Satisfied on 23 January 2001
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
10 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 4 February 1995
Persons entitled: Commercial Financial Services Limited.
Description: F/H land and buildings known as tuborg house, mandrell…
29 April 1986
Debenture deed
Delivered: 30 April 1986
Status: Satisfied on 4 February 1995
Persons entitled: Boston Financial Company Limited
Description: All sums due and owing to the company whether on account of…
17 April 1986
Legal mortgage
Delivered: 28 April 1986
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: 188, castlenaw london SW13, and the proceeds of sale…
24 April 1985
Legal mortgage
Delivered: 10 May 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 45 station road, taunton, somerset.
12 October 1984
Legal charge
Delivered: 18 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Flat 564 park west, marble arch city of westminster title…
18 October 1983
Charge over all book debts.
Delivered: 24 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
18 October 1983
Legal charge
Delivered: 24 October 1983
Status: Satisfied on 23 January 2001
Persons entitled: Midland Bank PLC
Description: Freehold land between manlever road and mandrell road…
26 August 1980
Legal mortgage
Delivered: 29 August 1980
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International S.A.
Description: Flat 564 park west, london W1 title no. Ngl 375089.
26 February 1980
Charge
Delivered: 29 February 1980
Status: Satisfied on 23 January 2001
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises 110. mitcham rd. London. S.W.17…
13 February 1980
Floating charge
Delivered: 18 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…
6 February 1980
Charge
Delivered: 29 February 1980
Status: Satisfied on 23 January 2001
Persons entitled: Midland Bank Limited.
Description: F/H land hereditaments and premises being or situate at 108…