COTTAGE CATERERS WITH "RHUBARB" LIMITED
LONDON RHUBARB IN THE COUNTRY LIMITED 292 QUARRY STREET LIMITED

Hellopages » Greater London » Wandsworth » SW18 4SQ

Company number 06943317
Status Active
Incorporation Date 24 June 2009
Company Type Private Limited Company
Address 5-25 BURR ROAD, LONDON, SW18 4SQ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Russell Clive Beharrell as a director on 5 December 2016; Termination of appointment of Russell Clive Beharrell as a director on 5 December 2016; Change of share class name or designation. The most likely internet sites of COTTAGE CATERERS WITH "RHUBARB" LIMITED are www.cottagecatererswithrhubarb.co.uk, and www.cottage-caterers-with-rhubarb.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Brentford Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6.6 miles; to Barbican Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cottage Caterers With Rhubarb Limited is a Private Limited Company. The company registration number is 06943317. Cottage Caterers With Rhubarb Limited has been working since 24 June 2009. The present status of the company is Active. The registered address of Cottage Caterers With Rhubarb Limited is 5 25 Burr Road London Sw18 4sq. . BEAMENT, Laraine Karen is a Director of the company. JACOBSE, Pieter-Bas is a Director of the company. Director BEHARRELL, Russell Clive has been resigned. Director GLAZEBROOK, Rebecca Joanne has been resigned. Director HAMMOND, Christopher John has been resigned. Director HAMMOND, Sarah Alison has been resigned. Director BARLOW ROBBINS SECRETARIAT LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Director
BEAMENT, Laraine Karen
Appointed Date: 21 September 2009
48 years old

Director
JACOBSE, Pieter-Bas
Appointed Date: 21 September 2009
56 years old

Resigned Directors

Director
BEHARRELL, Russell Clive
Resigned: 05 December 2016
Appointed Date: 12 January 2010
70 years old

Director
GLAZEBROOK, Rebecca Joanne
Resigned: 21 September 2009
Appointed Date: 24 June 2009
50 years old

Director
HAMMOND, Christopher John
Resigned: 08 June 2011
Appointed Date: 28 October 2009
67 years old

Director
HAMMOND, Sarah Alison
Resigned: 08 June 2011
Appointed Date: 28 October 2009
63 years old

Director
BARLOW ROBBINS SECRETARIAT LIMITED
Resigned: 21 September 2009
Appointed Date: 24 June 2009

COTTAGE CATERERS WITH "RHUBARB" LIMITED Events

31 Jan 2017
Termination of appointment of Russell Clive Beharrell as a director on 5 December 2016
31 Jan 2017
Termination of appointment of Russell Clive Beharrell as a director on 5 December 2016
19 Jan 2017
Change of share class name or designation
06 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Dec 2016
Satisfaction of charge 069433170003 in full
...
... and 48 more events
23 Sep 2009
Appointment terminated director barlow robbins secretariat LIMITED
23 Sep 2009
Appointment terminated director rebecca glazebrook
20 Aug 2009
Company name changed rhubarb in the country LIMITED\certificate issued on 21/08/09
22 Jul 2009
Company name changed 292 quarry street LIMITED\certificate issued on 23/07/09
24 Jun 2009
Incorporation

COTTAGE CATERERS WITH "RHUBARB" LIMITED Charges

5 December 2016
Charge code 0694 3317 0004
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Agensynd, S.L.
Description: Contains fixed charge…
1 December 2015
Charge code 0694 3317 0003
Delivered: 2 December 2015
Status: Satisfied on 31 December 2016
Persons entitled: Hsbc Bank PLC (Registered in England and Wales with Number 00014259)
Description: Not applicable…
23 August 2012
Debenture
Delivered: 4 September 2012
Status: Satisfied on 21 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2012
Debenture
Delivered: 4 September 2012
Status: Satisfied on 14 December 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…