Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELANIES EVENT CATERING LIMITED
Company Information for

MELANIES EVENT CATERING LIMITED

UNIT D1, QUEENS ROAD, BARNET, HERTFORDSHIRE, EN5 4DJ,
Company Registration Number
02024204
Private Limited Company
Active

Company Overview

About Melanies Event Catering Ltd
MELANIES EVENT CATERING LIMITED was founded on 1986-05-30 and has its registered office in Barnet. The organisation's status is listed as "Active". Melanies Event Catering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MELANIES EVENT CATERING LIMITED
 
Legal Registered Office
UNIT D1
QUEENS ROAD
BARNET
HERTFORDSHIRE
EN5 4DJ
Other companies in EN5
 
Previous Names
FORCEDRIVE MARKETING LIMITED24/03/2009
Filing Information
Company Number 02024204
Company ID Number 02024204
Date formed 1986-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 25/08/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB421665171  
Last Datalog update: 2024-04-07 02:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELANIES EVENT CATERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELANIES EVENT CATERING LIMITED

Current Directors
Officer Role Date Appointed
CAROLE SANDRA SHAPIRO
Company Secretary 1994-10-01
PAUL STEPHEN LEIGH
Director 1991-12-31
CAROLE SANDRA SHAPIRO
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE LEIGH
Company Secretary 1991-12-31 1994-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2530/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-02-02Termination of appointment of Carole Sandra Shapiro on 2023-06-12
2024-02-02APPOINTMENT TERMINATED, DIRECTOR CAROLE SANDRA SHAPIRO
2023-06-12CESSATION OF CAROLE SANDRA SHAPIRO AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE REBECCA FINE
2023-03-0330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-02-0830/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-04AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17AP01DIRECTOR APPOINTED MRS CLAIRE REBECCA FINE
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-29PSC04Change of details for Mr Paul Stephen Leigh as a person with significant control on 2020-07-07
2020-07-31PSC04Change of details for Mr Paul Stephen Leigh as a person with significant control on 2020-06-29
2020-07-31PSC07CESSATION OF KUSHAN RANGA MARTHELIS APPUGE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KUSHAN RANGA MARTHELIS APPUGE
2020-03-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12AP01DIRECTOR APPOINTED MR KUSHAN RANGA MARTHELIS APPUGE
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUSHAN RANGA MARTHELIS APPUGE
2019-12-13PSC04Change of details for Ms Carole Sandra Shapiro as a person with significant control on 2019-11-27
2019-08-14SH20Statement by Directors
2019-08-14SH19Statement of capital on 2019-08-14 GBP 99
2019-08-14CAP-SSSolvency Statement dated 18/07/19
2019-08-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-14AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-05-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM Unit D1 Queens Road Industrial Estate Queens Road Barnet Hertfordshire EN5 4SL
2015-04-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Paul Stephen Leigh on 2012-03-01
2013-06-06AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/12 FROM 1 Sussex Ring Woodside Park London N12 7HY
2012-10-11AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-12AR0131/12/11 FULL LIST
2011-03-15AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-06-02AA30/11/09 TOTAL EXEMPTION FULL
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE SANDRA SHAPIRO / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LEIGH / 26/01/2010
2009-03-21CERTNMCOMPANY NAME CHANGED FORCEDRIVE MARKETING LIMITED CERTIFICATE ISSUED ON 24/03/09
2009-03-17AA30/11/08 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-09AA30/11/07 TOTAL EXEMPTION FULL
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/04
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-19AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-10AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-02-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-27AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-31363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-28AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-29363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-21288aNEW DIRECTOR APPOINTED
1996-08-22AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 58/60 BERNERS STREET LONDON W1P 4JS
1996-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-11363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-06288SECRETARY RESIGNED
1994-03-24363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-02-19363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-19SRES01ALTER MEM AND ARTS 04/02/93
1992-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-05-12287REGISTERED OFFICE CHANGED ON 12/05/92 FROM: AMP HOUSE 2 CYPRUS ROAD REGENTS PARK ROAD LONDON N3 3RY
1992-04-23363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/88
1991-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/89
1991-08-20363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to MELANIES EVENT CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELANIES EVENT CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-16 Outstanding BRIANCO SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELANIES EVENT CATERING LIMITED

Intangible Assets
Patents
We have not found any records of MELANIES EVENT CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELANIES EVENT CATERING LIMITED
Trademarks
We have not found any records of MELANIES EVENT CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELANIES EVENT CATERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as MELANIES EVENT CATERING LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where MELANIES EVENT CATERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELANIES EVENT CATERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELANIES EVENT CATERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4