Company NameCooking Development Limited
DirectorFrederic Rivierre
Company StatusActive
Company Number03929927
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Previous NameLaw 2098 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederic Rivierre
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed23 December 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleFinance Director
Country of ResidenceFrance
Correspondence Address11 Old Jewry
London
EC2R 8DU
Secretary NamePramex International Ltd (Corporation)
StatusCurrent
Appointed08 March 2012(12 years after company formation)
Appointment Duration12 years, 1 month
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameLaurent Plantier
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2000(2 weeks, 4 days after company formation)
Appointment Duration15 years (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address84 Avenue Victor Cresson
Issy Les Moulineaux Cedex
92441
Director NameMr Eric Magne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2014(14 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Ducasse Developpement Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£342,636
Cash£192,728
Current Liabilities£1,876,401

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

3 July 2023Accounts for a small company made up to 31 December 2022 (13 pages)
3 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
10 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 December 2020 (13 pages)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Eric Magne as a director on 20 December 2019 (1 page)
25 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 September 2018Secretary's details changed for Pramex Intern. Limited on 27 September 2018 (1 page)
20 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
16 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
6 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 April 2015Termination of appointment of Laurent Plantier as a director on 12 March 2015 (1 page)
9 April 2015Termination of appointment of Laurent Plantier as a director on 12 March 2015 (1 page)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
29 January 2015Appointment of Mr Eric Magne as a director on 23 December 2014 (2 pages)
29 January 2015Appointment of Mr Frederic Rivierre as a director on 23 December 2014 (2 pages)
29 January 2015Appointment of Mr Frederic Rivierre as a director (2 pages)
29 January 2015Appointment of Mr Frederic Rivierre as a director on 23 December 2014 (2 pages)
29 January 2015Appointment of Mr Eric Magne as a director on 23 December 2014 (2 pages)
29 January 2015Appointment of Mr Frederic Rivierre as a director (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (14 pages)
5 September 2014Full accounts made up to 31 December 2013 (14 pages)
21 March 2014Auditor's resignation (2 pages)
21 March 2014Auditor's resignation (2 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
21 August 2013Section 519 (1 page)
21 August 2013Section 519 (1 page)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Full accounts made up to 31 December 2011 (14 pages)
9 January 2013Full accounts made up to 31 December 2011 (14 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Section 519 (1 page)
18 October 2012Section 519 (1 page)
8 March 2012Appointment of Pramex Intern. Limited as a secretary (2 pages)
8 March 2012Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 8 March 2012 (1 page)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
8 March 2012Appointment of Pramex Intern. Limited as a secretary (2 pages)
1 February 2012Termination of appointment of Tjg Secretaries Limited as a secretary (1 page)
1 February 2012Termination of appointment of Tjg Secretaries Limited as a secretary (1 page)
29 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
11 March 2011Director's details changed for Laurent Plantier on 1 January 2011 (2 pages)
11 March 2011Director's details changed for Laurent Plantier on 1 January 2011 (2 pages)
11 March 2011Director's details changed for Laurent Plantier on 1 January 2011 (2 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 November 2010Accounts for a small company made up to 31 December 2009 (9 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 February 2010Full accounts made up to 31 December 2008 (16 pages)
10 February 2010Full accounts made up to 31 December 2008 (16 pages)
14 October 2009Secretary's details changed for Tjg Secretaries Limited on 24 November 2008 (1 page)
14 October 2009Secretary's details changed for Tjg Secretaries Limited on 24 November 2008 (1 page)
10 July 2009Full accounts made up to 31 December 2007 (16 pages)
10 July 2009Full accounts made up to 31 December 2007 (16 pages)
23 April 2009Return made up to 21/02/09; full list of members (3 pages)
23 April 2009Return made up to 21/02/09; full list of members (3 pages)
20 November 2008Full accounts made up to 31 December 2006 (15 pages)
20 November 2008Full accounts made up to 31 December 2006 (15 pages)
24 October 2008Return made up to 21/02/08; full list of members (3 pages)
24 October 2008Return made up to 21/02/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
29 January 2008Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 December 2005 (14 pages)
7 February 2007Full accounts made up to 31 December 2005 (14 pages)
22 March 2006Return made up to 21/02/06; full list of members (2 pages)
22 March 2006Return made up to 21/02/06; full list of members (2 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
25 February 2005Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2005Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2005Full accounts made up to 31 December 2003 (14 pages)
4 February 2005Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 April 2004Return made up to 21/02/04; full list of members (6 pages)
3 April 2004Return made up to 21/02/04; full list of members (6 pages)
18 November 2003Full accounts made up to 31 December 2002 (13 pages)
18 November 2003Full accounts made up to 31 December 2002 (13 pages)
21 March 2003Return made up to 21/02/03; full list of members (6 pages)
21 March 2003Return made up to 21/02/03; full list of members (6 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
13 May 2002Return made up to 21/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002Return made up to 21/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Full accounts made up to 30 April 2001 (10 pages)
20 December 2001Full accounts made up to 30 April 2001 (10 pages)
19 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
19 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 July 2001Return made up to 21/02/01; full list of members (5 pages)
25 July 2001Return made up to 21/02/01; full list of members (5 pages)
28 February 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
28 February 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
16 January 2001Registered office changed on 16/01/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
16 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
16 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
16 January 2001Registered office changed on 16/01/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
24 March 2000Ad 10/03/00--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
24 March 2000Ad 10/03/00--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
21 March 2000Memorandum and Articles of Association (23 pages)
21 March 2000Director resigned (1 page)
21 March 2000Ad 10/03/00--------- £ si 500@1=500 £ ic 1/501 (2 pages)
21 March 2000Memorandum and Articles of Association (23 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Ad 10/03/00--------- £ si 500@1=500 £ ic 1/501 (2 pages)
10 March 2000Company name changed law 2098 LIMITED\certificate issued on 10/03/00 (2 pages)
10 March 2000Company name changed law 2098 LIMITED\certificate issued on 10/03/00 (2 pages)
21 February 2000Incorporation (28 pages)
21 February 2000Incorporation (28 pages)