SEVAN CATERERS (CP) LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 5DX

Company number 02766181
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address C/O WOODIES, THETFORD ROAD, NEW MALDEN, KT3 5DX
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Unaudited abridged accounts made up to 30 June 2016; Registered office address changed from Crystals Night Club 122 Whitehorse Lane South Norwood London SE25 6XB to C/O Woodies Thetford Road New Malden KT3 5DX on 19 August 2016. The most likely internet sites of SEVAN CATERERS (CP) LIMITED are www.sevancatererscp.co.uk, and www.sevan-caterers-cp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Sevan Caterers Cp Limited is a Private Limited Company. The company registration number is 02766181. Sevan Caterers Cp Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Sevan Caterers Cp Limited is C O Woodies Thetford Road New Malden Kt3 5dx. . HALIL, Rezvan is a Secretary of the company. BAMFORD, Tina Anne is a Director of the company. HALIL, Rezvan is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director SEMAVI, Huseyin Halil has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
HALIL, Rezvan
Appointed Date: 01 December 1992

Director
BAMFORD, Tina Anne
Appointed Date: 18 March 2005
71 years old

Director
HALIL, Rezvan
Appointed Date: 01 December 1992
75 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 01 December 1992
Appointed Date: 20 November 1992

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 01 December 1992
Appointed Date: 20 November 1992

Director
SEMAVI, Huseyin Halil
Resigned: 27 January 2003
Appointed Date: 01 December 1992
85 years old

Persons With Significant Control

Sevan Leisure Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SEVAN CATERERS (CP) LIMITED Events

18 Jan 2017
Confirmation statement made on 20 November 2016 with updates
07 Nov 2016
Unaudited abridged accounts made up to 30 June 2016
19 Aug 2016
Registered office address changed from Crystals Night Club 122 Whitehorse Lane South Norwood London SE25 6XB to C/O Woodies Thetford Road New Malden KT3 5DX on 19 August 2016
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 82 more events
21 Dec 1992
Memorandum and Articles of Association
21 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Dec 1992
Registered office changed on 15/12/92 from: 4 bishops avenue northwood middlesex HA6 3DG

14 Dec 1992
Company name changed starrow LIMITED\certificate issued on 15/12/92
20 Nov 1992
Incorporation

SEVAN CATERERS (CP) LIMITED Charges

25 September 2006
An omnibus letter of set-off
Delivered: 5 October 2006
Status: Satisfied on 3 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 December 2005
Debenture
Delivered: 13 December 2005
Status: Satisfied on 3 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2002
Legal charge
Delivered: 25 February 2002
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a crystals banqueting suite whitehorse lane…
14 February 2002
Legal charge
Delivered: 25 February 2002
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a first floor offices 122 whitehorse lane london…
13 December 1999
Guarantee & debenture
Delivered: 29 December 1999
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1997
Guarantee & debenture
Delivered: 1 September 1997
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 May 1995
Guarantee and debenture
Delivered: 11 May 1995
Status: Satisfied on 11 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1995
Guarantee and debenture
Delivered: 11 May 1995
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…