About

Registered Number: 02044486
Date of Incorporation: 07/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 7 Davy Road, Gorse Lane, Clacton On Sea, Essex, CO15 4XD

 

Based in Clacton On Sea, Essex, Favorite Fried Chicken Ltd was setup in 1986, it's status is listed as "Active". The current directors of this organisation are Woodley, Simon James, Summers, William Richard. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODLEY, Simon James 01 February 2006 - 1
SUMMERS, William Richard 02 September 2002 30 April 2004 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 25 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 18 June 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 11 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 09 June 1999
AUD - Auditor's letter of resignation 18 January 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 15 June 1996
363s - Annual Return 15 June 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 22 June 1995
AUD - Auditor's letter of resignation 22 May 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 21 June 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 15 August 1991
AA - Annual Accounts 26 June 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 16 April 1991
287 - Change in situation or address of Registered Office 16 April 1991
363 - Annual Return 08 January 1990
363 - Annual Return 04 July 1989
288 - N/A 15 June 1989
AA - Annual Accounts 12 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1989
363 - Annual Return 16 June 1988
395 - Particulars of a mortgage or charge 19 February 1988
288 - N/A 08 October 1986
CERTINC - N/A 07 August 1986
NEWINC - New incorporation documents 07 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.