Background WavePink WaveYellow Wave

LONDON CATERING AND HYGIENE SOLUTIONS LIMITED (01328025)

LONDON CATERING AND HYGIENE SOLUTIONS LIMITED (01328025) is an active UK company. incorporated on 1 September 1977. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. LONDON CATERING AND HYGIENE SOLUTIONS LIMITED has been registered for 48 years. Current directors include BURTON, John Richard Spencer, COUSINS, David Leslie, HILL, Laurence Walter and 2 others.

Company Number
01328025
Status
active
Type
ltd
Incorporated
1 September 1977
Age
48 years
Address
York House, London, W1H 7JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BURTON, John Richard Spencer, COUSINS, David Leslie, HILL, Laurence Walter, STOKES, Dale David, WAKEMAN, Christopher George
SIC Codes
46900, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CATERING AND HYGIENE SOLUTIONS LIMITED

LONDON CATERING AND HYGIENE SOLUTIONS LIMITED is an active company incorporated on 1 September 1977 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. LONDON CATERING AND HYGIENE SOLUTIONS LIMITED was registered 48 years ago.(SIC: 46900, 47190)

Status

active

Active since 48 years ago

Company No

01328025

LTD Company

Age

48 Years

Incorporated 1 September 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MALSAR KEST LIMITED
From: 1 September 1977To: 30 June 2016
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR
From: 29 November 2016To: 29 July 2022
Springfield House Springfield Road Horsham West Sussex RH12 2RG
From: 13 October 2014To: 29 November 2016
Comewell House North Street Horsham West Sussex RH12 1RD
From: 2 August 2010To: 13 October 2014
1 Horsham Gates North Street Horsham West Sussex RH13 5PJ
From: 1 September 1977To: 2 August 2010
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 15
Loan Secured
Dec 16
Director Left
Jan 17
Capital Update
Feb 17
Loan Secured
Jan 18
Loan Cleared
Apr 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Secured
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Loan Cleared
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Loan Cleared
Mar 23
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Sept 2025

BURTON, John Richard Spencer

Active
45 Seymour Street, LondonW1H 7JT
Born February 1967
Director
Appointed 29 Jul 2022

COUSINS, David Leslie

Active
45 Seymour Street, LondonW1H 7JT
Born April 1966
Director
Appointed 29 Jul 2022

HILL, Laurence Walter

Active
45 Seymour Street, LondonW1H 7JT
Born October 1980
Director
Appointed 29 Jul 2022

STOKES, Dale David

Active
York House, LondonW1H 7JT
Born August 1978
Director
Appointed 30 Jun 2024

WAKEMAN, Christopher George

Active
45 Seymour Street, LondonW1H 7JT
Born October 1973
Director
Appointed 29 Jul 2022

JEFFERIES, Suzanne Isabel

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 29 Jul 2022
Resigned 01 Sept 2025

SARGENT, Malcolm George

Resigned
Squirrels Way, EpsomKT18 7AQ
Secretary
Appointed 15 Jul 1993
Resigned 09 Nov 2016

STONELEY, Edward Ronald David

Resigned
Juliots Well Holiday ParkPL32 9RF
Secretary
Appointed N/A
Resigned 15 Jul 1993

AULD, Colin Roy

Resigned
Orchard Gardens, LeatherheadKT24 5NR
Born August 1959
Director
Appointed N/A
Resigned 29 Jul 2022

HOSKING, Giles

Resigned
1 Devonshire Street, LondonW1W 5DR
Born October 1967
Director
Appointed 01 May 2014
Resigned 29 May 2019

SARGENT, Malcolm George

Resigned
Squirrels Way, EpsomKT18 7AQ
Born February 1937
Director
Appointed N/A
Resigned 09 Jan 2017

SHEPHERD, Christopher

Resigned
1 Devonshire Street, LondonW1W 5DR
Born January 1963
Director
Appointed 01 May 2014
Resigned 29 Jul 2022

TEDBURY, Andrew James

Resigned
45 Seymour Street, LondonW1H 7JT
Born April 1964
Director
Appointed 29 Jul 2022
Resigned 30 Jun 2024

WILLCOCKS, Bryan Robin

Resigned
22 Christchurch Mount, EpsomKT19 8NB
Born March 1937
Director
Appointed N/A
Resigned 30 Sept 1996

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022
Devonshire House, LondonW1W 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
2 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Resolution
4 August 2022
RESOLUTIONSResolutions
Memorandum Articles
4 August 2022
MAMA
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 March 2017
SH19Statement of Capital
Legacy
1 March 2017
CAP-SSCAP-SS
Resolution
1 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
30 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
169169
Resolution
30 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 August 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Auditors Resignation Company
13 November 2000
AUDAUD
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
5 August 1993
288288
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
27 September 1988
363363
Accounts With Accounts Type Small
27 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Miscellaneous
1 September 1977
MISCMISC