About

Registered Number: 02764810
Date of Incorporation: 16/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

 

Ethnic Cuisine Ltd was founded on 16 November 1992 with its registered office in West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of Ethnic Cuisine Ltd are listed as Quayle, Huan, Camm, James Clifton, Jajmul, Islam, Jones, Peter Brian, Needham, Clare, Powrie, Jon, Yap, Yow Chee, Yap, Yow Meng.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMM, James Clifton 01 July 1997 04 September 2003 1
JAJMUL, Islam 09 December 1992 05 January 1994 1
JONES, Peter Brian 08 March 2001 24 September 2002 1
NEEDHAM, Clare 22 July 2008 24 December 2008 1
POWRIE, Jon 02 May 2001 24 September 2002 1
YAP, Yow Chee 05 January 1994 21 November 2007 1
YAP, Yow Meng 09 December 1992 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
QUAYLE, Huan 22 March 2010 09 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
PARENT_ACC - N/A 04 August 2020
AGREEMENT2 - N/A 04 August 2020
GUARANTEE2 - N/A 04 August 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 10 May 2019
PARENT_ACC - N/A 10 May 2019
AGREEMENT2 - N/A 10 May 2019
GUARANTEE2 - N/A 10 May 2019
CS01 - N/A 19 November 2018
TM01 - Termination of appointment of director 20 August 2018
AP01 - Appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
AA - Annual Accounts 17 April 2018
PARENT_ACC - N/A 17 April 2018
GUARANTEE2 - N/A 17 April 2018
AGREEMENT2 - N/A 17 April 2018
CS01 - N/A 21 November 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AA - Annual Accounts 23 April 2015
CH01 - Change of particulars for director 17 February 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AA01 - Change of accounting reference date 17 May 2012
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 22 July 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 30 March 2010
AP03 - Appointment of secretary 29 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 19 November 2009
AR01 - Annual Return 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363s - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
RESOLUTIONS - N/A 07 December 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
AA - Annual Accounts 10 October 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 12 December 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 30 November 2004
363s - Annual Return 25 November 2004
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 13 December 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 27 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
395 - Particulars of a mortgage or charge 16 January 2002
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2001
123 - Notice of increase in nominal capital 10 December 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 23 November 2001
395 - Particulars of a mortgage or charge 13 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 08 December 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 29 June 2000
395 - Particulars of a mortgage or charge 29 June 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 08 December 1999
395 - Particulars of a mortgage or charge 11 May 1999
395 - Particulars of a mortgage or charge 30 January 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 31 December 1998
395 - Particulars of a mortgage or charge 01 July 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 17 December 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
395 - Particulars of a mortgage or charge 22 March 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 26 November 1996
287 - Change in situation or address of Registered Office 03 July 1996
395 - Particulars of a mortgage or charge 30 March 1996
288 - N/A 08 March 1996
363s - Annual Return 21 February 1996
395 - Particulars of a mortgage or charge 09 January 1996
395 - Particulars of a mortgage or charge 03 October 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 21 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1994
RESOLUTIONS - N/A 17 March 1994
MEM/ARTS - N/A 17 March 1994
123 - Notice of increase in nominal capital 17 March 1994
363s - Annual Return 07 March 1994
395 - Particulars of a mortgage or charge 25 February 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
CERTNM - Change of name certificate 04 January 1993
CERTNM - Change of name certificate 04 January 1993
287 - Change in situation or address of Registered Office 23 December 1992
288 - N/A 23 December 1992
288 - N/A 23 December 1992
NEWINC - New incorporation documents 16 November 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 January 2002 Fully Satisfied

N/A

Legal charge 11 October 2001 Fully Satisfied

N/A

Charge and assignment 30 June 2000 Fully Satisfied

N/A

Legal charge 23 June 2000 Fully Satisfied

N/A

Debenture 23 June 2000 Fully Satisfied

N/A

Chattel mortgage 10 May 1999 Fully Satisfied

N/A

Fixed charge 29 January 1999 Fully Satisfied

N/A

Mortgage deed 30 June 1998 Fully Satisfied

N/A

Fixed charge 21 March 1997 Fully Satisfied

N/A

Secured debenture 21 March 1996 Fully Satisfied

N/A

Mortgage 05 January 1996 Fully Satisfied

N/A

Mortgage 28 September 1995 Fully Satisfied

N/A

Single debenture 21 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.