Background WavePink WaveYellow Wave

BOREHAMWOOD CATERING COMPANY (SHENLEY ROAD) LIMITED (09721260)

BOREHAMWOOD CATERING COMPANY (SHENLEY ROAD) LIMITED (09721260) is an active UK company. incorporated on 6 August 2015. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOREHAMWOOD CATERING COMPANY (SHENLEY ROAD) LIMITED has been registered for 10 years. Current directors include MOHAMMED, Abdul Najeeb.

Company Number
09721260
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOHAMMED, Abdul Najeeb
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOREHAMWOOD CATERING COMPANY (SHENLEY ROAD) LIMITED

BOREHAMWOOD CATERING COMPANY (SHENLEY ROAD) LIMITED is an active company incorporated on 6 August 2015 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOREHAMWOOD CATERING COMPANY (SHENLEY ROAD) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09721260

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 31 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

BOREHAMWOOD CATERING COMPANY( SHENLEY ROAD) LIMITED
From: 6 August 2015To: 31 July 2024
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

6 Casselden Road London NW10 8QR England
From: 2 July 2024To: 11 July 2024
144a Golders Green Road London NW11 8HB
From: 22 September 2016To: 2 July 2024
C/O Neils Limited 109B High Street Old Town Hemel Hempstead Hertfordshire HP1 3AH England
From: 6 August 2015To: 22 September 2016
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Aug 17
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOHAMMED, Abdul Najeeb

Active
Delta House Limited, HarrowHA1 2SP
Born July 1999
Director
Appointed 02 Jul 2024

ELIA, Bassam

Resigned
Casselden Road, LondonNW10 8QR
Born November 1965
Director
Appointed 10 Aug 2017
Resigned 02 Jul 2024

SADIK, Menashe

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 29 Jul 2016
Resigned 02 Jul 2024

SHAMASH, David

Resigned
High Street, Hemel HempsteadHP1 3AH
Born July 1966
Director
Appointed 06 Aug 2015
Resigned 29 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Abdul Najeeb Mohammed

Active
Delta House Limited, HarrowHA1 2SP
Born July 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2024

Mr Menashe Sadik

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
31 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Incorporation Company
6 August 2015
NEWINCIncorporation