ALLNUTTS CATERING LTD.
LONDON

Hellopages » Greater London » Haringey » N11 2UT

Company number 03309970
Status Active
Incorporation Date 30 January 1997
Company Type Private Limited Company
Address UNIT 3 GATEWAY MEWS BOUNDS GREEN, RINGWAY, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of ALLNUTTS CATERING LTD. are www.allnuttscatering.co.uk, and www.allnutts-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Allnutts Catering Ltd is a Private Limited Company. The company registration number is 03309970. Allnutts Catering Ltd has been working since 30 January 1997. The present status of the company is Active. The registered address of Allnutts Catering Ltd is Unit 3 Gateway Mews Bounds Green Ringway London N11 2ut. The company`s financial liabilities are £289.09k. It is £122.21k against last year. The cash in hand is £37.86k. It is £16.4k against last year. And the total assets are £128.75k, which is £63.15k against last year. SABAHIPOUR, Parvaneh is a Secretary of the company. SABAHIPOUR, Hamid is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


allnutts catering Key Finiance

LIABILITIES £289.09k
+73%
CASH £37.86k
+76%
TOTAL ASSETS £128.75k
+96%
All Financial Figures

Current Directors

Secretary
SABAHIPOUR, Parvaneh
Appointed Date: 28 February 1997

Director
SABAHIPOUR, Hamid
Appointed Date: 28 February 1997
69 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 18 February 1997
Appointed Date: 30 January 1997

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 18 February 1997
Appointed Date: 30 January 1997

Persons With Significant Control

Mr Hamid Reza Sabahipour
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ALLNUTTS CATERING LTD. Events

24 Feb 2017
Confirmation statement made on 25 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Satisfaction of charge 3 in full
15 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

02 Feb 2016
Registration of charge 033099700006, created on 25 January 2016
...
... and 54 more events
21 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Feb 1997
Registered office changed on 21/02/97 from: regent house 316 beulah hill london SE19 3HF
21 Feb 1997
Director resigned
21 Feb 1997
Secretary resigned
30 Jan 1997
Incorporation

ALLNUTTS CATERING LTD. Charges

25 January 2016
Charge code 0330 9970 0006
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 July 2008
Legal charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: L/H 20/22 high street baldock herts; with the benefit of…
1 July 2008
Legal charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: L/H property at 22 high street baldock herts the benefit of…
21 May 2007
Debenture
Delivered: 25 May 2007
Status: Satisfied on 10 March 2016
Persons entitled: Marfin Popular Bank Public Company Limited
Description: Fixed and floating charges over the undertaking and all…
23 November 2000
Debenture
Delivered: 30 November 2000
Status: Satisfied on 3 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1997
Debenture
Delivered: 30 September 1997
Status: Satisfied on 28 December 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…