UKBizDB.co.uk

UPMARKET CATERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Upmarket Catering Limited. The company was founded 20 years ago and was given the registration number 04873136. The firm's registered office is in LONDON. You can find them at 283 High Road Leyton, Leyton, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:UPMARKET CATERING LIMITED
Company Number:04873136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2003
End of financial year:21 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:283 High Road Leyton, Leyton, London, E10 5QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
236, High Street, London, United Kingdom, E15 2JA

Director22 December 2022Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary20 August 2003Active
10, St. Marys Avenue, Wanstead, London, England, E11 2NP

Secretary20 August 2003Active
2 Sutherland Road, Walthamstow, London, E17

Director20 August 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director20 August 2003Active
10, St. Marys Avenue, Wanstead, London, England, E11 2NP

Director20 August 2003Active
10, St. Marys Avenue, Wanstead, London, England, E11 2NP

Director01 March 2017Active
10, St. Marys Avenue, Wanstead, London, England, E11 2NP

Director01 March 2017Active

People with Significant Control

Ft Foods Limited
Notified on:22 December 2022
Status:Active
Country of residence:United Kingdom
Address:236, High Street, London, United Kingdom, E15 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nusret Hussain
Notified on:30 April 2020
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:10, St Marys Avenue, London, England, E11 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Javed Akhtar Hussain
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:10, St. Marys Avenue, London, England, E11 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Accounts

Change account reference date company previous extended.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-13Capital

Capital variation of rights attached to shares.

Download
2023-01-12Capital

Capital variation of rights attached to shares.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.