SEVAN CATERERS (VAUXHALL) LIMITED
NEW MALDEN

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

Company number 01206148
Status Active
Incorporation Date 4 April 1975
Company Type Private Limited Company
Address C/O WOODIES, THETFORD ROAD, NEW MALDEN, KT3 5DX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 4 April 2017 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 (VAUXHALL) LIMITED are www.sevancaterersvauxhall.co.uk, and www.sevan-caterers-vauxhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Sevan Caterers Vauxhall Limited is a Private Limited Company. The company registration number is 01206148. Sevan Caterers Vauxhall Limited has been working since 04 April 1975. The present status of the company is Active. The registered address of Sevan Caterers Vauxhall 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. Director SEMAVI, Huseyin Halil has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary

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

Director
HALIL, Rezvan

75 years old

Resigned Directors

Director
SEMAVI, Huseyin Halil
Resigned: 27 November 2003
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

SEVAN CATERERS (VAUXHALL) LIMITED Events

15 May 2017
Confirmation statement made on 4 April 2017 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
11 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 107 more events
27 Nov 1986
Return made up to 14/07/86; full list of members

31 Oct 1986
Full accounts made up to 30 March 1986

05 Sep 1986
Particulars of mortgage/charge
04 Apr 1975
Certificate of incorporation
04 Apr 1975
Incorporation

SEVAN CATERERS (VAUXHALL) LIMITED Charges

29 May 2015
Charge code 0120 6148 0024
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All fixed assets of the company and by way of a floating…
29 May 2015
Charge code 0120 6148 0023
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 21-25 lewisham way, london…
29 May 2015
Charge code 0120 6148 0022
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A fixed legal charge over the property known as 19 lewisham…
25 September 2006
An omnibus letter of set-off
Delivered: 5 October 2006
Status: Satisfied on 13 July 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 13 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
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 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1994
Guarantee and debenture
Delivered: 29 April 1994
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1990
Legal charge
Delivered: 31 March 1990
Status: Satisfied on 24 February 2000
Persons entitled: Whitbread and Company PLC
Description: L/H the podium restaurant and stores market towers nine elm…
4 December 1989
Sub-mortgage
Delivered: 21 December 1989
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: 149 the gallery, arndale centre L.B. of wadsworth.
8 September 1987
Legal charge
Delivered: 10 September 1987
Status: Satisfied on 24 February 2000
Persons entitled: Courage Limited.
Description: Fixed charge over leasehold. Property k/a podum restaurant…
23 April 1987
Guarantee & debenture
Delivered: 1 May 1987
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1986
Legal charge
Delivered: 5 September 1986
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: The new bungalow, stokes heath road, oxshott surrey t/N. Sy…
2 May 1986
Legal charge
Delivered: 9 May 1986
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: 85 barnsfield avenue, kingston upon thames. London titel…
29 April 1986
Legal charge
Delivered: 9 May 1986
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: 53 westminster road, lower edmonton, enfield, london. Title…
31 October 1985
Legal charge
Delivered: 8 November 1985
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Podium restaurant & stores market towers 1 nine elms lane…
18 June 1985
Debenture
Delivered: 27 June 1985
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1985
Legal charge
Delivered: 8 May 1985
Status: Satisfied on 24 February 2000
Persons entitled: Courage Limited
Description: Leasehold the poduon restaurant and stores market tower…
11 March 1983
Legal mortgage
Delivered: 23 March 1983
Status: Satisfied on 24 February 2000
Persons entitled: National Westminster Bank PLC
Description: L/Hold the barley mew formerly known as the bunch of grapes…
11 March 1983
Legal mortgage
Delivered: 23 March 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The podium restaurant, market towers, 1 nine elms lane…
22 March 1982
Legal mortgage
Delivered: 29 March 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Railway inn, 95, north street, emsworth, hants, title no…
4 June 1981
Legal charge
Delivered: 10 June 1981
Status: Satisfied
Persons entitled: Courage Brewing Limited
Description: F/H. the railway inn. North street emsworth. Herts. Title…
12 November 1980
Legal charge
Delivered: 18 November 1980
Status: Satisfied
Persons entitled: Courage Brewing Limited
Description: Podium restaurant market towers london S.W. 8.