About

Registered Number: 06957235
Date of Incorporation: 09/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-On-Thames, Oxfordshire, RG9 4QG,

 

Established in 2009, Ella's Kitchen (Ip) Ltd are based in Oxfordshire, it's status is listed as "Active". This company has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEEN, Nicholas 01 March 2016 - 1
2020 SECRETARIAL LIMITED 09 July 2009 29 February 2016 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 09 July 2020
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 18 July 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 28 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 23 August 2016
RESOLUTIONS - N/A 21 April 2016
CC04 - Statement of companies objects 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 01 April 2016
AP03 - Appointment of secretary 08 March 2016
AD01 - Change of registered office address 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 28 August 2014
MISC - Miscellaneous document 23 May 2014
AUD - Auditor's letter of resignation 22 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
MR04 - N/A 09 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 25 July 2012
RESOLUTIONS - N/A 26 March 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 07 February 2011
AA01 - Change of accounting reference date 07 February 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
NEWINC - New incorporation documents 09 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.