ALIM CATERERS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 02007474
Status Active
Incorporation Date 7 April 1986
Company Type Private Limited Company
Address RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, ENGLAND, HA4 6SE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016. The most likely internet sites of ALIM CATERERS LIMITED are www.alimcaterers.co.uk, and www.alim-caterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Alim Caterers Limited is a Private Limited Company. The company registration number is 02007474. Alim Caterers Limited has been working since 07 April 1986. The present status of the company is Active. The registered address of Alim Caterers Limited is Runway House The Runway Ruislip Middlesex England Ha4 6se. . ESMAIL, Aly Mohamed is a Secretary of the company. ESMAIL, Sayed Mohamed is a Secretary of the company. ESMAIL, Sushma Bhatia is a Secretary of the company. ESMAIL, Aly Mohamed is a Director of the company. ESMAIL, Sushma Bhatia is a Director of the company. Director ESMAIL, Mohamed Fazal has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
ESMAIL, Aly Mohamed
Appointed Date: 01 November 2002

Secretary
ESMAIL, Sayed Mohamed
Appointed Date: 06 February 2008


Director
ESMAIL, Aly Mohamed
Appointed Date: 01 April 2016
42 years old

Director

Resigned Directors

Director
ESMAIL, Mohamed Fazal
Resigned: 23 October 2014
80 years old

ALIM CATERERS LIMITED Events

13 Oct 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

25 May 2016
Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016
24 May 2016
Registered office address changed from 8-9 Rochester Parade High Street Feltham Middlesex TW13 4DX to Runway House the Runway Ruislip Middlesex HA4 6SE on 24 May 2016
08 Oct 2015
Full accounts made up to 31 March 2015
...
... and 79 more events
03 May 1988
Accounts for a small company made up to 31 March 1987

03 May 1988
Return made up to 19/11/87; full list of members

08 Apr 1987
Particulars of mortgage/charge

10 Dec 1986
Particulars of mortgage/charge

07 Apr 1986
Incorporation

ALIM CATERERS LIMITED Charges

8 February 2013
Legal charge
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 80 high street, hampton hill, hampton t/no SGL61920 by way…
8 June 2011
Legal charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot e, maple drive, tungsten drive, hinckley…
16 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 10 rochester parade, feltham t/n MX4620. By way of…
19 November 2001
Legal charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 the chantry hillingdon village middlesex. By way of fixed…
10 November 2000
Legal charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 6, the mal ealing london W5. By…
10 November 2000
Legal charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 5 the mall ealing london W5. By…
14 March 2000
Legal charge
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as 107-109, the broadway, west…
30 July 1999
Legal charge
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as 8 rochester parade high…
25 June 1998
Legal charge
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 market place hinckley leicestershire; the goodwill of…
2 December 1997
Legal charge
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 the broadway west ealing and goodwill of any business…
2 December 1997
Legal charge
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21/23 south road southall middx and goodwill of any…
2 December 1997
Legal charge
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 the mall ealing and goodwill of any business. By way of…
9 June 1995
Legal charge
Delivered: 23 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 9 rochester parade high street feltham…
9 November 1992
Legal charge
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The premises comprising the ground floor of the building…
1 April 1987
Legal charge
Delivered: 8 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land and premises known as 8 rochester parade feltham…
25 November 1986
Debenture
Delivered: 10 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Stocks shares other securities all intellectual property…
15 August 1986
Mortgage
Delivered: 7 October 1998
Status: Satisfied on 3 August 2005
Persons entitled: Newcastle Building Society
Description: The f/h property k/a 6 whitleys parade uxbridge middlesex…