CASPIAN FOOD SERVICES LIMITED
BAGSHOT GOWRINGS FOOD SERVICES LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AE

Company number 01450855
Status Active
Incorporation Date 26 September 1979
Company Type Private Limited Company
Address THE CEDARS, 2 HIGH STREET, BAGSHOT, SURREY, GU19 5AE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 3 January 2016; Confirmation statement made on 24 August 2016 with updates; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 10,000,000 . The most likely internet sites of CASPIAN FOOD SERVICES LIMITED are www.caspianfoodservices.co.uk, and www.caspian-food-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Blackwater Rail Station is 4.1 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caspian Food Services Limited is a Private Limited Company. The company registration number is 01450855. Caspian Food Services Limited has been working since 26 September 1979. The present status of the company is Active. The registered address of Caspian Food Services Limited is The Cedars 2 High Street Bagshot Surrey Gu19 5ae. . GRAY, Michael James is a Secretary of the company. GRAY, Michael James is a Director of the company. NADER ZADEH, Jan Mohammad is a Director of the company. NADER-ZADEH, Taji is a Director of the company. Secretary CHADWICK, Clive Frederick has been resigned. Secretary FOALE, Stephen John has been resigned. Secretary GRAY, David Henry has been resigned. Secretary SMITH, Graham Charles has been resigned. Director BRIGGS, Charles Maurice has been resigned. Director COULSON, Derek William has been resigned. Director FOWLES, John has been resigned. Director FOWLES, John has been resigned. Director GRAY, David Henry has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
GRAY, Michael James
Appointed Date: 06 March 2006

Director
GRAY, Michael James
Appointed Date: 06 March 2006
65 years old

Director
NADER ZADEH, Jan Mohammad
Appointed Date: 06 January 2005
55 years old

Director
NADER-ZADEH, Taji
Appointed Date: 06 January 2005
72 years old

Resigned Directors

Secretary
CHADWICK, Clive Frederick
Resigned: 06 March 2006
Appointed Date: 31 July 2005

Secretary
FOALE, Stephen John
Resigned: 07 February 1994

Secretary
GRAY, David Henry
Resigned: 31 July 2005
Appointed Date: 03 January 1995

Secretary
SMITH, Graham Charles
Resigned: 03 January 1995
Appointed Date: 07 February 1994

Director
BRIGGS, Charles Maurice
Resigned: 31 December 2002
74 years old

Director
COULSON, Derek William
Resigned: 11 September 2013
74 years old

Director
FOWLES, John
Resigned: 11 June 2004
Appointed Date: 31 July 1996
93 years old

Director
FOWLES, John
Resigned: 03 January 1995
Appointed Date: 08 September 1994
93 years old

Director
GRAY, David Henry
Resigned: 31 July 2005
Appointed Date: 20 September 1995
73 years old

Persons With Significant Control

Caspian Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASPIAN FOOD SERVICES LIMITED Events

06 Oct 2016
Full accounts made up to 3 January 2016
08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
18 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000,000

19 May 2015
Full accounts made up to 4 January 2015
19 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000,000

...
... and 121 more events
12 May 1987
Particulars of mortgage/charge

21 Apr 1987
Particulars of mortgage/charge

22 Jan 1987
Secretary resigned;new director appointed

14 Oct 1986
Full accounts made up to 31 December 1985

14 Oct 1986
Return made up to 08/10/86; full list of members

CASPIAN FOOD SERVICES LIMITED Charges

22 November 2005
Legal charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H interest in the burger king restaurant waterloo road…
28 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h interest in 1 wellington avenue aldershot hampshire…
28 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h interest in burgerking restaurant 238 burgess road…
28 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h interest in burgerking restaurant carnival fields…
28 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h interest in 741/743 castle lane east bournemouth…
5 July 2005
Legal charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H burgerking restaurant greenham road newbury t/no:…
24 March 2005
Debenture
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1987
Legal charge
Delivered: 20 May 1987
Status: Satisfied on 20 January 1992
Persons entitled: Barclays Bank PLC
Description: L/H property k/a nos: 146/148 friar street, reading…
19 May 1987
Legal charge
Delivered: 20 May 1987
Status: Satisfied on 20 January 1992
Persons entitled: Barclays Bank PLC
Description: L/H property k/a no. 98, above bar street, southampton…
19 May 1987
Transfer
Delivered: 4 June 1987
Status: Satisfied on 29 October 2004
Persons entitled: Burgerking (UK) Limited
Description: L/H land k/a 146, 147 and 148 friar street, reading…
19 May 1987
Transfer
Delivered: 4 June 1987
Status: Satisfied on 29 October 2004
Persons entitled: Burgerking (UK) Limited
Description: L/H land k/a 98, above bar street, southampton, hampshire…
27 April 1987
Debenture
Delivered: 12 May 1987
Status: Satisfied on 23 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1987
Legal charge
Delivered: 21 April 1987
Status: Satisfied on 20 December 1991
Persons entitled: Barclays Bank PLC
Description: L/H land containing 0.943 acres k/a trafalgar house…