About

Registered Number: 06302677
Date of Incorporation: 04/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3c-3d Marrtree Business Park, Silk Road, Doncaster, DN2 4BQ,

 

Based in Doncaster, The Chefs Kitchen Ltd was registered on 04 July 2007, it has a status of "Active". We don't currently know the number of employees at this organisation. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIGHAM, Louise Elizabeth 01 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 14 December 2019
AA - Annual Accounts 11 September 2019
MR04 - N/A 01 July 2019
CS01 - N/A 04 January 2019
CH01 - Change of particulars for director 04 January 2019
PSC05 - N/A 04 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 December 2017
AD01 - Change of registered office address 15 November 2017
AA - Annual Accounts 29 September 2017
AP03 - Appointment of secretary 11 April 2017
CS01 - N/A 20 December 2016
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 03 August 2016
MR04 - N/A 03 August 2016
AD01 - Change of registered office address 11 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 July 2014
MR01 - N/A 18 March 2014
MR01 - N/A 08 January 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 18 September 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AR01 - Annual Return 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
CH01 - Change of particulars for director 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
CERTNM - Change of name certificate 16 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 20 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 13 June 2008
225 - Change of Accounting Reference Date 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

A registered charge 07 January 2014 Fully Satisfied

N/A

All assets debenture 24 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.