Background WavePink WaveYellow Wave

BOREHAMWOOD CATERING LIMITED (08800236)

BOREHAMWOOD CATERING LIMITED (08800236) is an active UK company. incorporated on 3 December 2013. with registered office in Ilford. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. BOREHAMWOOD CATERING LIMITED has been registered for 12 years. Current directors include MOHAMMED, Abdul Hannan Ikram.

Company Number
08800236
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
Office 4 Roebuck House, 2-3 Cromwell Centre, Ilford, IG6 3UT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MOHAMMED, Abdul Hannan Ikram
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOREHAMWOOD CATERING LIMITED

BOREHAMWOOD CATERING LIMITED is an active company incorporated on 3 December 2013 with the registered office located in Ilford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. BOREHAMWOOD CATERING LIMITED was registered 12 years ago.(SIC: 56102)

Status

active

Active since 12 years ago

Company No

08800236

LTD Company

Age

12 Years

Incorporated 3 December 2013

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford, IG6 3UT,

Previous Addresses

Devonshire House Manor Way Borehamwood WD6 1QQ United Kingdom
From: 11 September 2024To: 12 February 2026
Avion Crescent Grahame Park Way London NW9 5QY England
From: 19 February 2024To: 11 September 2024
144a Golders Green Road London NW11 8HB England
From: 19 January 2018To: 19 February 2024
6 Milne Feild Pinner Hatch End Middlesex HA5 4DP
From: 25 February 2015To: 19 January 2018
C/O Stetson & Co Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY
From: 11 June 2014To: 25 February 2015
C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom
From: 3 December 2013To: 11 June 2014
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOHAMMED, Abdul Hannan Ikram

Active
Roebuck House, 2-3 Cromwell Centre, IlfordIG6 3UT
Born October 1987
Director
Appointed 01 May 2025

ARIFAJ, Fatbardh

Resigned
Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 15 Feb 2019
Resigned 04 Feb 2026

ELIA, Bassam

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 03 Dec 2013
Resigned 15 Feb 2019

GERSOHN, Robert Benjamin

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Born July 1970
Director
Appointed 03 Dec 2013
Resigned 03 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Fatbardh Arifaj

Active
Roebuck House, 2-3 Cromwell Centre, IlfordIG6 3UT
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2019

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Incorporation Company
3 December 2013
NEWINCIncorporation