About

Registered Number: 03392672
Date of Incorporation: 26/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7JT

 

Founded in 1997, Continental Chef Supplies Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Continental Chef Supplies Ltd is registered for VAT in the UK. Goodfellow, Robert, Heron, Lesley are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOODFELLOW, Robert 01 January 1999 30 December 2003 1
HERON, Lesley 26 June 1997 01 January 1999 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
PSC05 - N/A 24 June 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 June 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 08 February 2016
MR04 - N/A 30 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 10 February 2015
RESOLUTIONS - N/A 15 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 27 June 2014
AUD - Auditor's letter of resignation 10 June 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
RESOLUTIONS - N/A 24 November 2009
CC04 - Statement of companies objects 24 November 2009
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
RESOLUTIONS - N/A 07 October 2008
363a - Annual Return 25 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
225 - Change of Accounting Reference Date 19 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
MEM/ARTS - N/A 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
AA - Annual Accounts 16 November 2007
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 02 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2006
AUD - Auditor's letter of resignation 22 February 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 02 September 2002
SA - Shares agreement 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
363s - Annual Return 30 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
123 - Notice of increase in nominal capital 08 July 2002
395 - Particulars of a mortgage or charge 28 March 2002
395 - Particulars of a mortgage or charge 26 March 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 25 September 2001
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2000
123 - Notice of increase in nominal capital 20 September 2000
AA - Annual Accounts 05 September 2000
225 - Change of Accounting Reference Date 05 September 2000
363s - Annual Return 24 August 2000
395 - Particulars of a mortgage or charge 17 August 2000
363s - Annual Return 22 July 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 26 July 1998
225 - Change of Accounting Reference Date 11 January 1998
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
RESOLUTIONS - N/A 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
123 - Notice of increase in nominal capital 30 June 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 27 March 2002 Fully Satisfied

N/A

Debenture 21 March 2002 Fully Satisfied

N/A

Debenture 11 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.