This company is commonly known as At Home Catering Limited. The company was founded 31 years ago and was given the registration number 02763948. The firm's registered office is in LONDON. You can find them at Berley, 76 New Cavendish Street, London, . This company's SIC code is 56210 - Event catering activities.
Name | : | AT HOME CATERING LIMITED |
---|---|---|
Company Number | : | 02763948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berley, 76 New Cavendish Street, London, W1G 9TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor House, Main Street, Norton Disney, Lincoln, England, LN6 9JU | Secretary | 01 December 2015 | Active |
Manor House, Main Street, Norton Disney, Lincoln, England, LN6 9JU | Director | 04 February 1993 | Active |
18 Chantry Road, Chertsey, KT16 8NH | Secretary | 01 January 2005 | Active |
37 Warren Street, London, W1P 5PD | Nominee Secretary | 11 November 1992 | Active |
Flat 4 26/28 Gloucester Square, London, W2 2TB | Secretary | 04 February 1993 | Active |
40a Ringstead Road, Sutton, SM1 4SJ | Director | 04 February 1993 | Active |
6, Tithe Barn Close, Kingston, KT2 6RZ | Director | 01 November 2002 | Active |
855, London Road, Grays, West Thurrock, United Kingdom, RM20 3LG | Director | 17 November 1998 | Active |
Flat 4 26/28 Gloucester Square, London, W2 2TB | Director | 04 February 1993 | Active |
49 Green Lane, Shepperton, TW17 8DS | Director | 01 November 2002 | Active |
19 Brittens Close, Guildford, GU2 9RJ | Director | 01 November 2002 | Active |
37 Warren Street, London, W1P 5PD | Corporate Nominee Director | 11 November 1992 | Active |
Mr John Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kings House, 9-10 Haymarket, London, England, SW1Y 4BP |
Nature of control | : |
|
Crown Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 236 London Road, Romford, United Kingdom, RM7 9EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Officers | Change person secretary company with change date. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Officers | Termination director company with name termination date. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.