Background WavePink WaveYellow Wave

SME CATERERS LIMITED (01978317)

SME CATERERS LIMITED (01978317) is an active UK company. incorporated on 16 January 1986. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SME CATERERS LIMITED has been registered for 40 years. Current directors include ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed.

Company Number
01978317
Status
active
Type
ltd
Incorporated
16 January 1986
Age
40 years
Address
Runway House, Ruislip, HA4 6SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SME CATERERS LIMITED

SME CATERERS LIMITED is an active company incorporated on 16 January 1986 with the registered office located in Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. SME CATERERS LIMITED was registered 40 years ago.(SIC: 56102)

Status

active

Active since 40 years ago

Company No

01978317

LTD Company

Age

40 Years

Incorporated 16 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Runway House The Runway Ruislip, HA4 6SE,

Previous Addresses

88 Chiswick High Road Chiswick London W4 1SH
From: 16 January 1986To: 24 May 2016
Timeline

6 key events • 1986 - 2019

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Nov 14
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ESMAIL, Aly Mohamed

Active
Charlwood House, RuislipHA4 6SE
Secretary
Appointed 06 Feb 2008

ESMAIL, Sayed Mohamed

Active
Charlwood House, South RuislipHA4 6SE
Secretary
Appointed 06 Feb 2008

ESMAIL, Aly Mohamed

Active
The Runway, RuislipHA4 6SE
Born December 1982
Director
Appointed 01 Apr 2016

ESMAIL, Sayed Mohamed

Active
The Runway, RuislipHA4 6SE
Born June 1986
Director
Appointed 01 Apr 2017

ESMAIL, Sushma Bhatia

Resigned
Charlwood House, RuislipHA4 6SE
Secretary
Appointed N/A
Resigned 31 Mar 2017

ESMAIL, Mohamed Fazal

Resigned
Charlwood House, South RuislipHA4 6SE
Born December 1944
Director
Appointed N/A
Resigned 23 Oct 2014

ESMAIL, Sushma Bhatia

Resigned
Charlwood House, RuislipHA4 6SE
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 2017

Persons with significant control

1

The Runway, RuislipHA4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288cChange of Particulars
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288cChange of Particulars
Accounts With Accounts Type Small
28 August 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
20 September 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Accounts With Accounts Type Small
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Legacy
7 September 1987
403aParticulars of Charge Subject to s859A
Legacy
5 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
395Particulars of Mortgage or Charge
Incorporation Company
16 January 1986
NEWINCIncorporation