About

Registered Number: 05006747
Date of Incorporation: 06/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Lodge Farm, Hook Road, North Warnborough, Hook, Hampshire, RG29 1HA,

 

Culinary Concepts (London) Ltd was founded on 06 January 2004 with its registered office in Hook, Hampshire. We don't currently know the number of employees at this company. The companies director is Jerome, Katherine Bridget.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEROME, Katherine Bridget 20 September 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deposit deed 22 November 2010 Outstanding

N/A

Debenture 21 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.