About

Registered Number: 05655703
Date of Incorporation: 15/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: St Andrews House, West Street, Woking, GU21 6EB,

 

Established in 2005, Cucina Restaurants Ltd are based in Woking. We don't know the number of employees at the company. The current directors of Cucina Restaurants Ltd are Rt Secretarial Services Limited, Calcutt, Michele Sara, Quinn, Stephen Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALCUTT, Michele Sara 04 September 2018 11 June 2020 1
QUINN, Stephen Paul 15 December 2005 11 June 2020 1
Secretary Name Appointed Resigned Total Appointments
RT SECRETARIAL SERVICES LIMITED 30 March 2006 31 March 2011 1

Filing History

Document Type Date
PSC05 - N/A 29 July 2020
AD01 - Change of registered office address 29 July 2020
TM01 - Termination of appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 16 December 2019
PSC05 - N/A 15 November 2019
PSC07 - N/A 15 November 2019
AA01 - Change of accounting reference date 17 September 2019
TM01 - Termination of appointment of director 17 July 2019
AD01 - Change of registered office address 05 July 2019
CS01 - N/A 19 December 2018
PSC02 - N/A 19 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
RESOLUTIONS - N/A 26 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
MR04 - N/A 14 September 2018
MR01 - N/A 07 September 2018
AA - Annual Accounts 04 September 2018
RESOLUTIONS - N/A 31 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2018
SH19 - Statement of capital 31 August 2018
CAP-SS - N/A 31 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
PSC04 - N/A 19 December 2017
AD01 - Change of registered office address 19 December 2017
MR04 - N/A 19 December 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
PSC04 - N/A 06 November 2017
AD01 - Change of registered office address 06 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 23 December 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 11 January 2015
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 06 January 2013
RP04 - N/A 24 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 02 January 2012
RESOLUTIONS - N/A 16 November 2011
SH01 - Return of Allotment of shares 16 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 November 2011
AP01 - Appointment of director 16 November 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 01 February 2007
395 - Particulars of a mortgage or charge 16 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
225 - Change of Accounting Reference Date 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
287 - Change in situation or address of Registered Office 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2018 Outstanding

N/A

A registered charge 29 June 2016 Fully Satisfied

N/A

Debenture 13 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.