Background WavePink WaveYellow Wave

FINEST CATERING LTD (10000175)

FINEST CATERING LTD (10000175) is an active UK company. incorporated on 11 February 2016. with registered office in Loughton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. FINEST CATERING LTD has been registered for 10 years. Current directors include GABAY, Samuel.

Company Number
10000175
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
2nd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GABAY, Samuel
SIC Codes
56101, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEST CATERING LTD

FINEST CATERING LTD is an active company incorporated on 11 February 2016 with the registered office located in Loughton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. FINEST CATERING LTD was registered 10 years ago.(SIC: 56101, 56103)

Status

active

Active since 10 years ago

Company No

10000175

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 29 August 2023 - 28 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 May 2026
Period: 29 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

2nd Floor Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

10 Hubbard Court Valley Hill Loughton IG10 3BH England
From: 14 June 2021To: 15 August 2022
188 Great North Way London NW4 1DY England
From: 11 February 2016To: 14 June 2021
Timeline

2 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Mar 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GABAY, Samuel

Active
Great North Way, LondonNW4 1DY
Born January 1949
Director
Appointed 11 Feb 2016

Persons with significant control

1

Mr Samuel Gabay

Active
Sterling House, LoughtonIG10 3TS
Born January 1949

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
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
1 August 2024
DS02DS02
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
10 June 2023
SOAS(A)SOAS(A)
Accounts With Accounts Type Unaudited Abridged
9 June 2023
AAAnnual Accounts
Gazette Notice Voluntary
23 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 May 2023
DS01DS01
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 November 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Administrative Restoration Company
5 June 2018
RT01RT01
Gazette Dissolved Compulsory
27 March 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Administrative Restoration Company
7 August 2017
RT01RT01
Gazette Dissolved Compulsory
18 July 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Incorporation Company
11 February 2016
NEWINCIncorporation