About

Registered Number: 04054659
Date of Incorporation: 17/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Crown House 855 London Road, Grays, Essex, C/O Sarah Lawrence, RM20 3LG,

 

Kudos Catering (UK) Ltd was established in 2000, it's status at Companies House is "Active". The companies directors are Lawrence, Sarah, Taher, Javed, Herter, Matthew Erich, Hutson, Nigel Mark, Pryce, Jonathan. We don't currently know the number of employees at Kudos Catering (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERTER, Matthew Erich 15 January 2018 13 December 2019 1
HUTSON, Nigel Mark 27 December 2017 29 April 2019 1
PRYCE, Jonathan 21 July 2008 22 December 2017 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Sarah 27 September 2019 - 1
TAHER, Javed 01 December 2009 27 September 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 July 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AD01 - Change of registered office address 30 October 2019
AA - Annual Accounts 29 October 2019
AP03 - Appointment of secretary 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
CS01 - N/A 27 September 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 14 September 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
TM01 - Termination of appointment of director 06 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 06 September 2011
CERTNM - Change of name certificate 23 November 2010
CONNOT - N/A 23 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 August 2010
TM01 - Termination of appointment of director 05 January 2010
AP03 - Appointment of secretary 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
AA - Annual Accounts 01 December 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AP01 - Appointment of director 19 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
AA - Annual Accounts 01 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
CERTNM - Change of name certificate 05 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 07 September 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 04 December 2002
395 - Particulars of a mortgage or charge 31 October 2002
363s - Annual Return 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
363s - Annual Return 13 November 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
225 - Change of Accounting Reference Date 03 October 2001
CERTNM - Change of name certificate 17 May 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
CERTNM - Change of name certificate 03 April 2001
MEM/ARTS - N/A 29 August 2000
CERTNM - Change of name certificate 23 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.