Company NameSeasoned Venues Ltd
Company StatusActive
Company Number04054659
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Previous Names6

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Deirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCo Chairman
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Charles Nicholas Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(5 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleCatering Hospitality
Country of ResidenceEngland
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameMs Jackie Harding
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Graham Turner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleOperations And Commercial Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Dale James Storrer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2022(21 years, 7 months after company formation)
Appointment Duration2 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Colin Sayers
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMs Nicky Pratt
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Daniel James Clifford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(21 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameNigel Anthony Plumptre Gaymer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameTerence Powell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressWindrift Marks Hall Lane
Margaret Roding
Dunmow
Essex
CM6 1QT
Secretary NameNigel Anthony Plumptre Gaymer
NationalityBritish
StatusResigned
Appointed01 October 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Jonathan Pryce
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Carson Christopher John Rea
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Secretary NameMr Javed Taher
StatusResigned
Appointed01 December 2009(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 September 2019)
RoleCompany Director
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameMr Nigel Mark Hutson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Matthew Erich Herter
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
C/O Sarah Lawrence
RM20 3LG
Secretary NameMrs Sarah Lawrence
StatusResigned
Appointed27 September 2019(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
C/O Sarah Lawrence
RM20 3LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekudoshospitality.co.uk

Location

Registered AddressThe Maltings
Norton Heath
Ingatestone
CM4 0LQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Crown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,909,384
Gross Profit£2,726,864
Net Worth£9,901,293
Cash£100,079
Current Liabilities£4,699,689

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

25 October 2002Delivered on: 31 October 2002
Satisfied on: 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 October 2023Statement of capital following an allotment of shares on 22 September 2023
  • GBP 111
(4 pages)
5 October 2023Memorandum and Articles of Association (25 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
2 August 2023Termination of appointment of Jackie Harding as a director on 2 August 2023 (1 page)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Accounts for a small company made up to 31 July 2022 (9 pages)
5 March 2023Termination of appointment of Daniel James Clifford as a director on 5 March 2023 (1 page)
5 March 2023Termination of appointment of Deirdre Morgan as a director on 5 March 2023 (1 page)
25 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
8 August 2022Appointment of Mr Daniel James Clifford as a director on 8 August 2022 (2 pages)
27 May 2022Appointment of Mr Colin Sayers as a director on 26 May 2022 (2 pages)
26 May 2022Appointment of Ms Nicky Pratt as a director on 26 May 2022 (2 pages)
7 April 2022Appointment of Mr Dale James Storrer as a director on 4 April 2022 (2 pages)
31 March 2022Termination of appointment of Christopher John Sullivan as a director on 31 March 2022 (1 page)
30 March 2022Full accounts made up to 31 July 2021 (20 pages)
26 October 2021Appointment of Mr Graham Turner as a director on 18 October 2021 (2 pages)
15 October 2021Company name changed kudos catering (uk) LIMITED\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
(3 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
21 April 2021Full accounts made up to 31 July 2020 (29 pages)
19 November 2020Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page)
28 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page)
17 July 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
3 January 2020Appointment of Ms Jackie Harding as a director on 13 December 2019 (2 pages)
3 January 2020Termination of appointment of Matthew Erich Herter as a director on 13 December 2019 (1 page)
30 October 2019Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page)
29 October 2019Full accounts made up to 31 January 2019 (29 pages)
27 September 2019Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages)
27 September 2019Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page)
27 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Nigel Mark Hutson as a director on 29 April 2019 (1 page)
26 October 2018Full accounts made up to 25 January 2018 (28 pages)
14 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
7 February 2018Appointment of Mr Nigel Mark Hutson as a director on 27 December 2017 (2 pages)
2 February 2018Appointment of Mr. Matthew Erich Herter as a director on 15 January 2018 (2 pages)
1 February 2018Termination of appointment of Jonathan Pryce as a director on 22 December 2017 (1 page)
31 October 2017Full accounts made up to 26 January 2017 (27 pages)
31 October 2017Full accounts made up to 26 January 2017 (27 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 October 2016Full accounts made up to 28 January 2016 (29 pages)
26 October 2016Full accounts made up to 28 January 2016 (29 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 November 2015Full accounts made up to 29 January 2015 (23 pages)
5 November 2015Full accounts made up to 29 January 2015 (23 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
28 October 2014Full accounts made up to 30 January 2014 (20 pages)
28 October 2014Full accounts made up to 30 January 2014 (20 pages)
19 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
19 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
5 November 2013Full accounts made up to 31 January 2013 (23 pages)
5 November 2013Full accounts made up to 31 January 2013 (23 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL England on 10 June 2013 (1 page)
30 October 2012Full accounts made up to 26 January 2012 (23 pages)
30 October 2012Full accounts made up to 26 January 2012 (23 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
14 September 2012Secretary's details changed for Mr Javed Taher on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Charles Nicholas Beer on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Charles Nicholas Beer on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Christopher John Sullivan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Christopher John Sullivan on 14 September 2012 (2 pages)
14 September 2012Secretary's details changed for Mr Javed Taher on 14 September 2012 (2 pages)
6 August 2012Termination of appointment of Carson Rea as a director (1 page)
6 August 2012Termination of appointment of Carson Rea as a director (1 page)
17 October 2011Accounts for a medium company made up to 27 January 2011 (20 pages)
17 October 2011Accounts for a medium company made up to 27 January 2011 (20 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
23 November 2010Company name changed kudos hospitality LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
23 November 2010Change of name notice (2 pages)
23 November 2010Change of name notice (2 pages)
23 November 2010Company name changed kudos hospitality LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
1 November 2010Accounts for a medium company made up to 28 January 2010 (19 pages)
1 November 2010Accounts for a medium company made up to 28 January 2010 (19 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
23 December 2009Appointment of Mr Javed Taher as a secretary (1 page)
23 December 2009Termination of appointment of Nigel Gaymer as a secretary (1 page)
23 December 2009Appointment of Mr Javed Taher as a secretary (1 page)
23 December 2009Termination of appointment of Nigel Gaymer as a secretary (1 page)
1 December 2009Accounts for a medium company made up to 29 January 2009 (19 pages)
1 December 2009Accounts for a medium company made up to 29 January 2009 (19 pages)
16 November 2009Director's details changed for Mr Jonathan Pryce on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Jonathan Pryce on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Charles Nicholas Beer on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Deirdre Morgan on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Russell Lee Christopher Morgan on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Deirdre Morgan on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Christopher John Sullivan on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Nigel Anthony Plumptre Gaymer on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Charles Nicholas Beer on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Russell Lee Christopher Morgan on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Christopher John Sullivan on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Nigel Anthony Plumptre Gaymer on 16 November 2009 (2 pages)
19 October 2009Appointment of Mr Carson Christopher John Rea as a director (2 pages)
19 October 2009Appointment of Mr Carson Christopher John Rea as a director (2 pages)
27 August 2009Return made up to 17/08/09; full list of members (5 pages)
27 August 2009Return made up to 17/08/09; full list of members (5 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (16 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (16 pages)
3 November 2008Registered office changed on 03/11/2008 from, 18 graham road, harrow, middlesex, HA3 5RF (1 page)
3 November 2008Registered office changed on 03/11/2008 from, 18 graham road, harrow, middlesex, HA3 5RF (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 October 2008Registered office changed on 15/10/2008 from, 236 london road, romford, essex, RM7 9EL (1 page)
15 October 2008Registered office changed on 15/10/2008 from, 236 london road, romford, essex, RM7 9EL (1 page)
27 August 2008Return made up to 17/08/08; full list of members (5 pages)
27 August 2008Return made up to 17/08/08; full list of members (5 pages)
28 July 2008Director appointed mr jonathan pryce (1 page)
28 July 2008Director appointed mr jonathan pryce (1 page)
1 March 2008Full accounts made up to 25 January 2007 (25 pages)
1 March 2008Full accounts made up to 25 January 2007 (25 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
11 September 2007Return made up to 17/08/07; full list of members (3 pages)
11 September 2007Return made up to 17/08/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
5 April 2007Company name changed crown venue catering LIMITED\certificate issued on 05/04/07 (2 pages)
5 April 2007Company name changed crown venue catering LIMITED\certificate issued on 05/04/07 (2 pages)
8 March 2007Full accounts made up to 26 January 2006 (20 pages)
8 March 2007Full accounts made up to 26 January 2006 (20 pages)
7 September 2006Return made up to 17/08/06; full list of members (3 pages)
7 September 2006Return made up to 17/08/06; full list of members (3 pages)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
29 December 2005Full accounts made up to 31 January 2005 (19 pages)
29 December 2005Full accounts made up to 31 January 2005 (19 pages)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
5 October 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
2 October 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
4 December 2002Full accounts made up to 31 January 2002 (12 pages)
4 December 2002Full accounts made up to 31 January 2002 (12 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 17/08/02; full list of members (8 pages)
23 October 2002Return made up to 17/08/02; full list of members (8 pages)
11 October 2002Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2002Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 November 2001Return made up to 17/08/01; full list of members (7 pages)
13 November 2001Return made up to 17/08/01; full list of members (7 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
3 October 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
3 October 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
17 May 2001Company name changed crown venue catering services li mited\certificate issued on 16/05/01 (2 pages)
17 May 2001Company name changed crown venue catering services li mited\certificate issued on 16/05/01 (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New director appointed (2 pages)
3 April 2001Company name changed crown catering venue services li mited\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed crown catering venue services li mited\certificate issued on 03/04/01 (2 pages)
29 August 2000Memorandum and Articles of Association (12 pages)
29 August 2000Memorandum and Articles of Association (12 pages)
23 August 2000Company name changed quincroft LIMITED\certificate issued on 24/08/00 (2 pages)
23 August 2000Company name changed quincroft LIMITED\certificate issued on 24/08/00 (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 788-790 finchley road, london, NW11 7TJ (1 page)
22 August 2000Registered office changed on 22/08/00 from: 788-790 finchley road, london, NW11 7TJ (1 page)
17 August 2000Incorporation (18 pages)
17 August 2000Incorporation (18 pages)