HAUTECATERS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1C 2AR

Company number 01738061
Status Active
Incorporation Date 8 July 1983
Company Type Private Limited Company
Address 22 WOODSTOCK STREET, 22 WOODSTOCK STREET, LONDON, ENGLAND, W1C 2AR
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of HAUTECATERS LIMITED are www.hautecaters.co.uk, and www.hautecaters.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Hautecaters Limited is a Private Limited Company. The company registration number is 01738061. Hautecaters Limited has been working since 08 July 1983. The present status of the company is Active. The registered address of Hautecaters Limited is 22 Woodstock Street 22 Woodstock Street London England W1c 2ar. . SECRETARIAL APPOINTMENTS LIMITED is a Secretary of the company. AL RAJHI, Fawaz is a Director of the company. MOFFATT, Christopher David Edmund is a Director of the company. Secretary CASTLES COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary MOFFATT, Christopher has been resigned. Secretary RUBINSTEIN, Helge has been resigned. Director MOFFATT, Nicholas David James has been resigned. Director RUBINSTEIN, Helge has been resigned. Director RUBINSTEIN, Hilary Harold has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Secretary
SECRETARIAL APPOINTMENTS LIMITED
Appointed Date: 01 September 2006

Director
AL RAJHI, Fawaz
Appointed Date: 26 September 2012
46 years old

Director
MOFFATT, Christopher David Edmund
Appointed Date: 19 December 2000
51 years old

Resigned Directors

Secretary
CASTLES COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2006
Appointed Date: 14 September 2005

Secretary
MOFFATT, Christopher
Resigned: 14 September 2005
Appointed Date: 19 December 2000

Secretary
RUBINSTEIN, Helge
Resigned: 19 December 2000

Director
MOFFATT, Nicholas David James
Resigned: 26 September 2012
Appointed Date: 06 September 2010
50 years old

Director
RUBINSTEIN, Helge
Resigned: 30 December 2005
96 years old

Director
RUBINSTEIN, Hilary Harold
Resigned: 19 December 2000
99 years old

Persons With Significant Control

Mr Christopher David Edmund Moffatt
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

HAUTECATERS LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
26 Jan 2017
Full accounts made up to 31 March 2016
03 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

16 Sep 2015
Accounts for a small company made up to 31 March 2015
...
... and 93 more events
02 Feb 1988
Full accounts made up to 31 March 1987

02 Feb 1988
Return made up to 19/12/87; full list of members

20 Nov 1986
Full accounts made up to 31 March 1986

20 Nov 1986
Return made up to 01/12/86; full list of members

08 Jul 1983
Incorporation

HAUTECATERS LIMITED Charges

8 November 2011
Lease
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: London Underground Limited
Description: Rent deposit in the sum of £10,587.98 see image for full…
1 July 2010
Rent deposit deed
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Ubaldo Limited and Anthony Francesco Lorenzo Amhurst
Description: The sum of £26,250.00.
1 July 2010
Rent deposit deed
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Ubaldo Limited Llc
Description: Fixed charge its interest in the balance see image for full…
23 October 2009
Rent deposit deed
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Alexan Limited
Description: The initial deposit which is £25,875.00 and interest in the…
23 October 2009
Rent deposit deed
Delivered: 31 October 2009
Status: Satisfied on 17 August 2012
Persons entitled: Alexan Limited
Description: An interest bearing account the balance of the aacount see…
23 January 2007
Debenture
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2006
Rent deposit deed
Delivered: 4 November 2006
Status: Satisfied on 9 August 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £10,281.25 or such other sum as is held.
22 September 2005
Rent deposit deed
Delivered: 24 September 2005
Status: Satisfied on 17 August 2012
Persons entitled: London Underground Limited
Description: The balance standing to the credit of the deposit account,…
20 January 2005
Rent deposit deed
Delivered: 25 January 2005
Status: Satisfied on 28 January 2011
Persons entitled: Bull Ring No 1 Limited and Bull Ring No 2 Limited
Description: Rent deposit of £32,313.
26 March 2002
Rent deposit deed
Delivered: 30 March 2002
Status: Satisfied on 28 January 2011
Persons entitled: Prestbury West Coast Kensington Limited
Description: Rent deposit sum of £29,375.00 plus accrued interest.