Andreas Catering Limited LONDON


Andreas Catering started in year 2013 as Private Limited Company with registration number 08704386. The Andreas Catering company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 590 Green Lanes. Postal code: N13 5RY.

The firm has one director. Nadiya I., appointed on 26 June 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Barbara K., Andreas E. and others listed below. There were no ex secretaries.

Andreas Catering Limited Address / Contact

Office Address 590 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08704386
Date of Incorporation Tue, 24th Sep 2013
Industry Take-away food shops and mobile food stands
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Nadiya I.

Position: Director

Appointed: 26 June 2023

Barbara K.

Position: Director

Appointed: 24 September 2013

Resigned: 24 September 2013

Andreas E.

Position: Director

Appointed: 24 September 2013

Resigned: 28 November 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Nadiya I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andreas E. This PSC owns 25-50% shares and has 25-50% voting rights.

Nadiya I.

Notified on 26 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andreas E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth3 0092 240     
Balance Sheet
Cash Bank On Hand  4 0753 71416 4469 99210 814
Current Assets27 29913 1977 72512 65519 70634 86542 155
Debtors   5 001 20 52924 804
Net Assets Liabilities  9 388-9 620-15 348-7 097-11 444
Other Debtors   5 001 20 52924 804
Property Plant Equipment  3 0544 91836 92136 28627 584
Total Inventories  3 6503 9403 2604 3446 537
Cash Bank In Hand25 1637 847     
Intangible Fixed Assets298 286248 572     
Net Assets Liabilities Including Pension Asset Liability3 0092 240     
Stocks Inventory2 1365 350     
Tangible Fixed Assets3 0944 674     
Reserves/Capital
Profit Loss Account Reserve3 0082 239     
Shareholder Funds3 0092 240     
Other
Accumulated Amortisation Impairment Intangible Assets  290 380332 190374 000374 000374 000
Accumulated Depreciation Impairment Property Plant Equipment  3 9915 03014 24325 42236 879
Additions Other Than Through Business Combinations Property Plant Equipment   2 90341 21610 5442 755
Amount Specific Bank Loan   50 00046 25926 23921 743
Average Number Employees During Period  55565
Bank Borrowings   50 00046 25926 23921 743
Bank Overdrafts  5 165520 2 437 
Creditors  12 00061 99946 25926 23921 743
Dividend Per Share Interim  10 00019 00023 50022 00021 000
Financial Commitments Other Than Capital Commitments  309 958286 456258 522235 020211 518
Fixed Assets301 380253 24686 67446 72836 921  
Increase From Amortisation Charge For Year Intangible Assets   41 81041 810  
Increase From Depreciation Charge For Year Property Plant Equipment   1 0399 21311 17911 457
Intangible Assets  83 62041 810   
Intangible Assets Gross Cost  374 000374 000374 000374 000374 000
Net Current Assets Liabilities-52 371-57 006-65 2865 651-6 010-17 144-17 285
Number Shares Issued Fully Paid  1111100
Other Remaining Borrowings  12 00011 999121  
Par Value Share 1 1111
Property Plant Equipment Gross Cost  7 0459 94851 16461 70864 463
Taxation Social Security Payable  10 39340794513 37117 407
Total Assets Less Current Liabilities249 009196 24021 38852 37930 91119 14210 299
Total Borrowings  12 00061 99946 25912 44710 010
Trade Creditors Trade Payables    2 8202 8952 704
Director Remuneration  9 0009 0009 5009 0009 000
Creditors Due After One Year246 000194 000     
Creditors Due Within One Year79 67070 203     
Number Shares Allotted11     
Other Reserves11     
Value Shares Allotted11     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Tue, 28th Nov 2023 - the day director's appointment was terminated
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements