Company NameAllround Catering Services Limited
DirectorsKaren Brown and Ricci William Brown
Company StatusActive
Company Number03341410
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameKaren Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSuite C Whitegates Business Centre Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QF
Director NameRicci William Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite C Whitegates Business Centre Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QF
Secretary NameKaren Brown
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSuite C Whitegates Business Centre Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite C Whitegates Business Centre
Alexander Lane
Shenfield
Essex
CM15 8QF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

1 at £1Karen Brown
50.00%
Ordinary
1 at £1Mr R.w. Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£4,584
Cash£12,352
Current Liabilities£37,578

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 3 weeks ago)
Next Return Due10 April 2025 (10 months, 3 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
3 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 March 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
20 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 July 2020Registered office address changed from 2nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD to Suite C Whitegates Business Centre Alexander Lane Shenfield Essex CM15 8QF on 17 July 2020 (1 page)
5 May 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Director's details changed for Ricci William Brown on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Karen Brown on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Ricci William Brown on 3 April 2012 (2 pages)
3 April 2012Secretary's details changed for Karen Brown on 3 April 2012 (2 pages)
3 April 2012Secretary's details changed for Karen Brown on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Karen Brown on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Karen Brown on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Ricci William Brown on 3 April 2012 (2 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Ricci William Brown on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Karen Brown on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Karen Brown on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Karen Brown on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Ricci William Brown on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Ricci William Brown on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
13 September 2007Registered office changed on 13/09/07 from: milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
13 September 2007Registered office changed on 13/09/07 from: milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 27/03/07; full list of members (2 pages)
11 April 2007Return made up to 27/03/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 27/03/06; full list of members (7 pages)
30 March 2006Return made up to 27/03/06; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 27/03/05; full list of members (7 pages)
7 April 2005Return made up to 27/03/05; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 27/03/03; full list of members (7 pages)
4 April 2003Return made up to 27/03/03; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 27/03/02; full list of members (6 pages)
9 April 2002Return made up to 27/03/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 27/03/01; full list of members (6 pages)
20 April 2001Return made up to 27/03/01; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Return made up to 27/03/00; full list of members (6 pages)
4 April 2000Return made up to 27/03/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 March 1998Return made up to 27/03/98; full list of members (6 pages)
31 March 1998Return made up to 27/03/98; full list of members (6 pages)
10 February 1998Registered office changed on 10/02/98 from: 8 holgate court western road romford RM1 3JS (1 page)
10 February 1998Registered office changed on 10/02/98 from: 8 holgate court western road romford RM1 3JS (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (15 pages)
27 March 1997Incorporation (15 pages)