About

Registered Number: 03360175
Date of Incorporation: 25/04/1997 (27 years ago)
Company Status: Active
Registered Address: Sea Containers, 18 Upper Ground, London, SE1 9GL,

 

Fortune Cookie (UK) Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". Holland, Diane Lynn, Atchison, Shane Michael, Burns, Conor David, Coates, Kevin Vincent, Cockerill, Thomas George, Evans, Peter Frank, Gardiner, Murray John, Le Couteur, Simon Justine Clive, Richards, James Phillip are listed as directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Diane Lynn 02 August 2012 - 1
ATCHISON, Shane Michael 02 August 2012 05 December 2017 1
BURNS, Conor David 01 October 1997 27 April 1998 1
COATES, Kevin Vincent 25 April 1997 01 October 1997 1
COCKERILL, Thomas George 10 June 2004 02 August 2012 1
EVANS, Peter Frank 01 December 1999 18 May 2001 1
GARDINER, Murray John 13 June 1998 17 February 1999 1
LE COUTEUR, Simon Justine Clive 07 March 2001 23 January 2003 1
RICHARDS, James Phillip 13 June 1998 01 December 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2020
SH19 - Statement of capital 24 July 2020
CAP-SS - N/A 24 July 2020
AD01 - Change of registered office address 20 May 2020
CS01 - N/A 19 May 2020
PSC05 - N/A 19 May 2020
AP01 - Appointment of director 22 April 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 09 May 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 25 January 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 02 October 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AD01 - Change of registered office address 19 August 2016
AR01 - Annual Return 18 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 04 September 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 27 July 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AA - Annual Accounts 23 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 July 2013
AA01 - Change of accounting reference date 28 August 2012
SH01 - Return of Allotment of shares 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AP04 - Appointment of corporate secretary 10 August 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
RESOLUTIONS - N/A 07 August 2012
SH01 - Return of Allotment of shares 31 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 13 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 08 May 2009
169 - Return by a company purchasing its own shares 05 February 2009
RESOLUTIONS - N/A 27 November 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 November 2008
363a - Annual Return 18 June 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 17 January 2008
169 - Return by a company purchasing its own shares 15 January 2008
AA - Annual Accounts 15 January 2008
RESOLUTIONS - N/A 29 November 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
395 - Particulars of a mortgage or charge 03 April 2006
363a - Annual Return 03 June 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
363s - Annual Return 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 03 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2001
395 - Particulars of a mortgage or charge 19 July 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 04 July 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 03 April 2000
363s - Annual Return 29 February 2000
395 - Particulars of a mortgage or charge 14 January 2000
MEM/ARTS - N/A 06 January 2000
RESOLUTIONS - N/A 21 December 1999
RESOLUTIONS - N/A 21 December 1999
RESOLUTIONS - N/A 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 1999
287 - Change in situation or address of Registered Office 05 November 1999
AA - Annual Accounts 18 May 1999
DISS40 - Notice of striking-off action discontinued 11 May 1999
363s - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
225 - Change of Accounting Reference Date 15 January 1999
GAZ1 - First notification of strike-off action in London Gazette 13 October 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 April 2010 Fully Satisfied

N/A

Rent deposit deed 18 April 2008 Fully Satisfied

N/A

Debenture 15 April 2008 Fully Satisfied

N/A

Rent deposit deed 30 March 2006 Fully Satisfied

N/A

Debenture 12 July 2001 Fully Satisfied

N/A

Debenture 11 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.