About

Registered Number: 04710301
Date of Incorporation: 25/03/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 2 College Fields Business Centre, London, SW19 2PT,

 

Founded in 2003, Equipt to Cook Ltd have registered office in London, it's status at Companies House is "Active". The current directors of this business are listed as Broadbent, Dean Richard, Cfc Accountancy Services Limited, Davies, Richard, Mardell, Yvonne Doreen at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBENT, Dean Richard 06 December 2019 - 1
CFC ACCOUNTANCY SERVICES LIMITED 02 January 2004 15 March 2004 1
DAVIES, Richard 19 March 2004 15 May 2006 1
MARDELL, Yvonne Doreen 25 March 2003 06 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AP01 - Appointment of director 09 December 2019
PSC02 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 27 June 2018
SH06 - Notice of cancellation of shares 22 June 2018
SH03 - Return of purchase of own shares 05 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 31 March 2018
AA - Annual Accounts 10 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 07 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 02 April 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 03 July 2007
287 - Change in situation or address of Registered Office 30 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
363a - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
CERTNM - Change of name certificate 11 March 2004
CERTNM - Change of name certificate 03 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
395 - Particulars of a mortgage or charge 05 July 2003
287 - Change in situation or address of Registered Office 21 May 2003
225 - Change of Accounting Reference Date 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
CERTNM - Change of name certificate 02 May 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.