About

Registered Number: 03746837
Date of Incorporation: 07/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: ISABELLA GAMBUZZI, 69 York Mansions, Prince Of Wales Drive, Battersea, London, SW11 4BW

 

Established in 1999, Chef Ingredients Ltd have registered office in London, it has a status of "Active". This company has no directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 09 April 2010
AD01 - Change of registered office address 09 April 2010
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 14 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2008
353 - Register of members 14 April 2008
287 - Change in situation or address of Registered Office 12 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 18 April 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 21 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 21 April 2005
287 - Change in situation or address of Registered Office 02 March 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 27 April 2000
225 - Change of Accounting Reference Date 19 August 1999
287 - Change in situation or address of Registered Office 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.