Company Information for AT HOME CATERING LIMITED
BERLEY, 76 NEW CAVENDISH STREET, LONDON, W1G 9TB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AT HOME CATERING LIMITED | |
Legal Registered Office | |
BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB Other companies in W1G | |
Company Number | 02763948 | |
---|---|---|
Company ID Number | 02763948 | |
Date formed | 1992-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB358846894 |
Last Datalog update: | 2020-06-07 08:24:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
At Home Catering LLC | Indiana | Unknown | |
![]() |
AT HOME CATERING LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Active | Company formed on the 2021-01-07 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WALKER |
||
RUSSELL LEE CHRISTOPHER MORGAN |
||
JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHE HENRI JACQUES PERRIER |
Director | ||
JEREMY STUART PALMER |
Director | ||
CAROL ANN HAINS |
Company Secretary | ||
EMMA LOUISE LALLIER |
Director | ||
MARILYN ESTELLE NEWMAN |
Company Secretary | ||
MARILYN ESTELLE NEWMAN |
Director | ||
DIANA MARY CUTLER |
Director | ||
HARBEN REGISTRARS LIMITED |
Nominated Secretary | ||
HARBEN NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEE CHRISTOPHER MORGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Russell Lee Christopher Morgan on 2019-11-11 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE HENRI JACQUES PERRIER | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY STUART PALMER | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr John Walker as company secretary on 2015-12-01 | |
TM02 | Termination of appointment of Carol Ann Hains on 2015-12-01 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALKER / 04/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEE CHRISTOPHER MORGAN / 04/11/2013 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMA LALLIER | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 03/04/06--------- £ SI 3@1=3 £ IC 147/150 | |
88(2)R | AD 03/04/06--------- £ SI 9@1=9 £ IC 138/147 | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 15/06/05 | |
ELRES | S366A DISP HOLDING AGM 15/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/11/00 | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS | |
88(2)R | AD 17/11/98--------- PREMIUM £ SI 33@1=33 £ IC 105/138 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/11/95 | |
363s | RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 24/05/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
|
|
|
|
|
|
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 AT HOME CATERING LIMITED
AT HOME CATERING LIMITED owns 1 domain names.
athomecatering.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |