About

Registered Number: 04948830
Date of Incorporation: 30/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Old Gun Court, North Street, Dorking, Surrey, RH4 1DE

 

Established in 2003, Manor Cookery Ltd have registered office in Dorking, Surrey, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHERSON, Timothy John 01 July 2010 - 1
WOOLDRIDGE, Louise 30 October 2003 31 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 November 2016
AA01 - Change of accounting reference date 21 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH03 - Change of particulars for secretary 01 October 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 31 July 2013
CH01 - Change of particulars for director 07 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 29 July 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 31 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 21 July 2010
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 06 September 2007
287 - Change in situation or address of Registered Office 06 March 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 02 December 2005
395 - Particulars of a mortgage or charge 14 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.