Culinary Concepts (London) Ltd was registered on 06 January 2004 and has its registered office in Hook in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There is only one director listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEROME, Katherine Bridget | 20 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 25 October 2018 | |
AD01 - Change of registered office address | 01 March 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 13 January 2017 | |
AD01 - Change of registered office address | 10 November 2016 | |
AA - Annual Accounts | 11 October 2016 | |
CH01 - Change of particulars for director | 22 April 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AD01 - Change of registered office address | 10 September 2014 | |
AD01 - Change of registered office address | 01 September 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 December 2010 | |
AA - Annual Accounts | 01 November 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH03 - Change of particulars for secretary | 20 April 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 06 December 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 02 December 2008 | |
287 - Change in situation or address of Registered Office | 06 June 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 08 November 2007 | |
363s - Annual Return | 23 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2006 | |
AA - Annual Accounts | 30 November 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 20 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2005 | |
363s - Annual Return | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
287 - Change in situation or address of Registered Office | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
NEWINC - New incorporation documents | 06 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 22 November 2010 | Outstanding |
N/A |
Debenture | 21 June 2006 | Outstanding |
N/A |