Check the

GENERAL CATERING SUPPLIES LIMITED

Company
GENERAL CATERING SUPPLIES LIMITED (00950540)

GENERAL CATERING SUPPLIES

Phone: 02075 384 448
D rating

ABOUT GENERAL CATERING SUPPLIES LIMITED

General Catering Supplies – the homepage of restaurateurs, hoteliers and food service vendors

We aim to provide the hospitality industry with excellent quality products and superb customer service. Although founded in 1969, we have front-facing objectives with our sights firmly set on the future of trading, evident in our e-Store and Showroom. We still have a shop-front (which we are extremely proud of) and it forms part of a versatile HQ that serves as a warehouse-come-office-come-showroom.

we simply don’t have enough of it. At General Catering Supplies, we try to streamline your e-purchases through a simple click-to-cart-to-checkout process, leaving you more time to concentrate on developing your business. And we practise what we preach; no thumb-twiddling here.

we believe in dedication to your cause. And if that cause is finding exactly what you want for your business at a price you can afford, then that is precisely what we are committed to do

Our e-Store is brand new and features a vast range of non-food products which are both consumable and non-consumable. If you are business people of convenience (like us), the e-Store gives you the flexibility to browse and buy without the disruption of having to visit a shop-front. We are confident that all the information you may need, like specifications for example, you can acquire from our website. For those hungry for more information, the LiveChat option is sure to sate the appetite (

Introducing the apple of our eye, the General Catering Supplies showroom. Opened in summer 2017, the showroom features an integrated bar area and shelf and table displays, adorned with front of house items that are used by the hospitality industry on a daily basis. The brands we have on display change regularly, with new lines coming in seasonally.

We wanted to bring a tangible, interactive element to your shop. When making your choice, it is important to be able to feel the weight of the knife and fork in your hand, the delicacy of the wine glass and the design of your crockery before you commit to the purchase. We recognised that there is more at stake front-of-house, in fitting with décor and themes, so have tried to create an environment where an informed decision can be made.

{"id":72358690826,"title":"Churchill Alchemy Jardin Stacking Mugs 275ml Y778 (Box of 24)","handle":"churchill-alchemy-jardin-stacking-mugs-275ml-y778-box-of-24","description":"\u003cp\u003eThis fine china stacking mug from the Jardin collection by Churchill embodies a timeless appeal enhanced by classic design. The delicate embossed border reflects the elegant arches of windows and brings a sophisticated ambience to the dining experience. The 275ml mug is ideal for all types of professional catering environments as the high alumina content of the china gives it maximum strength. Coupled with a superior glaze which is resistant to the erosion caused by dishwashing and damage caused by cutlery, a chip resistant rolled edge and glazed foot, Jardin crockery can withstand the rigours of daily use and will stand the test of time. Product Features: Capacity 275ml Material Fine china Supplier Model Number APREEM101 Colour: White Shape: Round Microwave and dishwasher safe High thermal shock resistance Fully glazed foot Superior glaze finish « less\u003c\/p\u003e","published_at":"2017-10-01T17:27:52+01:00","created_at":"2017-10-01T17:27:53+01:00","vendor":"Churchill","type":"Mugs","tags":["Jar","Mug"],"price":10395,"price_min":10395,"price_max":10395,"available":true,"price_varies":false,"compare_at_price":null,"compare_at_price_min":0,"compare_at_price_max":0,"compare_at_price_varies":false,"variants":[{"id":180136542218,"title":"Default Title","option1":"Default Title","option2":null,"option3":null,"sku":"CH-APREEM101","requires_shipping":true,"taxable":true,"featured_image":null,"available":true,"name":"Churchill Alchemy Jardin Stacking Mugs 275ml Y778 (Box of 24)","public_title":null,"options":["Default Title"],"price":10395,"weight":7030,"compare_at_price":null,"inventory_quantity":0,"inventory_management":"shopify","inventory_policy":"continue","barcode":"5034414291049"}],"images":["\/\/cdn.shopify.com\/s\/files\/1\/2116\/7447\/products\/APREEM101_1.jpg?v=1506875273"],"featured_image":"\/\/cdn.shopify.com\/s\/files\/1\/2116\/7447\/products\/APREEM101_1.jpg?v=1506875273","options":["Title"],"content":"\u003cp\u003eThis fine china stacking mug from the Jardin collection by Churchill embodies a timeless appeal enhanced by classic design. The delicate embossed border reflects the elegant arches of windows and brings a sophisticated ambience to the dining experience. The 275ml mug is ideal for all types of professional catering environments as the high alumina content of the china gives it maximum strength. Coupled with a superior glaze which is resistant to the erosion caused by dishwashing and damage caused by cutlery, a chip resistant rolled edge and glazed foot, Jardin crockery can withstand the rigours of daily use and will stand the test of time. Product Features: Capacity 275ml Material Fine china Supplier Model Number APREEM101 Colour: White Shape: Round Microwave and dishwasher safe High thermal shock resistance Fully glazed foot Superior glaze finish « less\u003c\/p\u003e"}

KEY FINANCES

Year
2016
Assets
£824.69k ▼ £-62.63k (-7.06 %)
Cash
£21.87k ▼ £-2.87k (-11.59 %)
Liabilities
£1154.9k ▲ £390.07k (51.00 %)
Net Worth
£-330.21k ▼ £-452.7k (-369.58 %)

REGISTRATION INFO

Company name
GENERAL CATERING SUPPLIES LIMITED
Company number
00950540
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Mar 1969
Age - 56 years
Home Country
United Kingdom

CONTACTS

Website
generalcateringsupplies.co.uk
Phones
02075 384 448
Registered Address
KINGS PARADE,
LOWER COOMBE STREET,
CROYDON,
SURREY,
CR0 1AA

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets
56210
Event catering activities

LAST EVENTS

30 Jan 2017
Total exemption full accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jun 2016
Termination of appointment of Athar Ahmad as a director on 16 June 2016

CHARGES

14 June 2012
Status
Satisfied on 27 March 2015
Delivered
18 June 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

3 May 2011
Status
Satisfied on 27 March 2015
Delivered
10 May 2011
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

21 December 2000
Status
Satisfied on 9 June 2012
Delivered
29 December 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

1 July 1991
Status
Satisfied on 23 January 2001
Delivered
19 July 1991
Persons entitled
Barclays Bank PLC
Description
(See doc M395 for full details). Fixed and floating charges…

8 August 1990
Status
Satisfied on 23 January 2001
Delivered
22 August 1990
Persons entitled
National Westminster Bank PLC
Description
All moneys from time to time held to the credit of the…

5 July 1989
Status
Satisfied on 23 January 2001
Delivered
20 July 1989
Persons entitled
Barclays Bank PLC
Description
Tuborg house, mandrell road, l/b of lambeth title no sgl…

7 June 1989
Status
Satisfied on 23 January 2001
Delivered
16 June 1989
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

10 September 1986
Status
Satisfied on 4 February 1995
Delivered
11 September 1986
Persons entitled
Commercial Financial Services Limited.
Description
F/H land and buildings known as tuborg house, mandrell…

29 April 1986
Status
Satisfied on 4 February 1995
Delivered
30 April 1986
Persons entitled
Boston Financial Company Limited
Description
All sums due and owing to the company whether on account of…

17 April 1986
Status
Satisfied on 23 January 2001
Delivered
28 April 1986
Persons entitled
National Westminster Bank PLC
Description
188, castlenaw london SW13, and the proceeds of sale…

24 April 1985
Status
Satisfied
Delivered
10 May 1985
Persons entitled
Barclays Bank PLC
Description
45 station road, taunton, somerset.

12 October 1984
Status
Satisfied
Delivered
18 October 1984
Persons entitled
Midland Bank PLC
Description
Flat 564 park west, marble arch city of westminster title…

18 October 1983
Status
Satisfied
Delivered
24 October 1983
Persons entitled
Midland Bank PLC
Description
All book debts and other debts now and from time to time…

18 October 1983
Status
Satisfied on 23 January 2001
Delivered
24 October 1983
Persons entitled
Midland Bank PLC
Description
Freehold land between manlever road and mandrell road…

26 August 1980
Status
Satisfied
Delivered
29 August 1980
Persons entitled
Bank of Credit and Commerce International S.A.
Description
Flat 564 park west, london W1 title no. Ngl 375089.

26 February 1980
Status
Satisfied on 23 January 2001
Delivered
29 February 1980
Persons entitled
Midland Bank PLC
Description
F/Hold land & premises 110. mitcham rd. London. S.W.17…

13 February 1980
Status
Satisfied
Delivered
18 February 1980
Persons entitled
Midland Bank PLC
Description
Floating charge over the undertaking and all property and…

6 February 1980
Status
Satisfied on 23 January 2001
Delivered
29 February 1980
Persons entitled
Midland Bank Limited.
Description
F/H land hereditaments and premises being or situate at 108…

See Also


Last update 2018

GENERAL CATERING SUPPLIES LIMITED DIRECTORS

Anil Mohanlal Gandhi

  Acting PSC
Appointed
01 March 2016
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA
Country Of Residence
England
Name
GANDHI, Anil Mohanlal
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ketan Mohanlal Gandhi

  Acting PSC
Appointed
09 June 2015
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA
Country Of Residence
England
Name
GANDHI, Ketan Mohanlal
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Athar Ahmad

  Resigned
Appointed
01 November 2005
Resigned
14 May 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
Kings Parade, Lower Coombe Street, Croydon, Surrey, England, CR0 1AA
Name
AHMAD, Athar

Saira Ahmed

  Resigned
Appointed
16 November 1998
Resigned
01 November 2005
Role
Secretary
Address
Flat 9 Kingsdown 115a Ridgeway, London, SW19 4RB
Name
AHMED, Saira

Salim Ahmed

  Resigned
Resigned
29 September 1995
Role
Secretary
Address
25/3 Douglas Crescent, Edinburgh, EH12 5BA
Name
AHMED, Salim

Saleha Jilani

  Resigned
Appointed
29 September 1995
Resigned
13 November 1998
Role
Secretary
Address
Oldfield House, 16 Orchard Road, Bromley, Kent, BR1 2PS
Name
JILANI, Saleha

Athar Ahmad

  Resigned
Resigned
16 June 2016
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Kings Parade, Lower Coombe Street, Croydon, Surrey, England, CR0 1AA
Country Of Residence
England
Name
AHMAD, Athar

Iftekhar Khusro Ahmed

  Resigned
Resigned
30 April 1996
Occupation
Company Director
Role
Director
Age
87
Nationality
Pakistani
Address
36 Timbercroft, Ewell, Epsom, Surrey, KT19 0TD
Name
AHMED, Iftekhar Khusro

Salim Ahmed

  Resigned
Appointed
01 January 1999
Resigned
01 October 2014
Occupation
Marketing Consultant
Role
Director
Age
61
Nationality
British
Address
Kings Parade, Lower Coombe Street, Croydon, Surrey, England, CR0 1AA
Country Of Residence
United Kingdom
Name
AHMED, Salim

Samira Ahmed

  Resigned
Appointed
01 January 1999
Resigned
30 April 2009
Occupation
Journalist
Role
Director
Age
56
Nationality
British
Address
Tregony, Traps Lane, New Malden, Surrey, KT3 4RY
Country Of Residence
United Kingdom
Name
AHMED, Samira

Yogesh Mohanlal Gandhi

  Resigned PSC
Appointed
09 June 2015
Resigned
01 March 2016
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA
Country Of Residence
England
Name
GANDHI, Yogesh Mohanlal
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Saira Macnicol

  Resigned
Appointed
01 January 1999
Resigned
30 April 2009
Occupation
Teacher/Sectetary
Role
Director
Age
54
Nationality
British
Address
Highland, 39 Leigh Hill Road, Cobham, Surrey, KT11 2HU
Country Of Residence
England
Name
MACNICOL, Saira

REVIEWS


Check The Company
Not good according to the company’s financial health.