Company NameRoch's Catering Limited
DirectorRochdi Karra
Company StatusActive
Company Number05666998
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameRochdi Karra
Date of BirthApril 1964 (Born 60 years ago)
NationalityTunisian
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fountain House
Morpeth
Northumberland
NE61 1PS
Secretary NameSharon Karra
NationalityBritish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleCo Secretary
Correspondence Address1 Farndale Close
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rochs-catering.co.uk
Telephone01670 504024
Telephone regionMorpeth

Location

Registered AddressC/O Aws Accountancy 3 Berrymoor
Court Northumberland Business Pk
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£40,940
Cash£15,839
Current Liabilities£10,170

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

12 February 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
11 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
7 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
4 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
3 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
16 January 2013Secretary's details changed for Sharon Bull on 4 January 2013 (2 pages)
16 January 2013Secretary's details changed for Sharon Bull on 4 January 2013 (2 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
16 January 2013Secretary's details changed for Sharon Bull on 4 January 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
8 February 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
8 February 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
13 January 2010Director's details changed for Rochdi Karra on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Rochdi Karra on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
13 January 2010Director's details changed for Rochdi Karra on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
15 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
15 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
16 February 2009Return made up to 05/01/09; full list of members (3 pages)
16 February 2009Return made up to 05/01/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
15 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
28 January 2008Return made up to 05/01/08; full list of members (2 pages)
28 January 2008Return made up to 05/01/08; full list of members (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 18 stanley street blythe northumberland NE24 2BU (1 page)
1 November 2007Registered office changed on 01/11/07 from: 18 stanley street blythe northumberland NE24 2BU (1 page)
19 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 October 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
19 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 October 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
18 February 2007Return made up to 05/01/07; full list of members (6 pages)
18 February 2007Return made up to 05/01/07; full list of members (6 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
5 January 2006Incorporation (16 pages)
5 January 2006Incorporation (16 pages)