Company NameConnexions Cuisine Limited
DirectorsChristopher Graham Jones and Michele Anne Jones
Company StatusActive
Company Number04431503
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Christopher Graham Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameMrs Michele Anne Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Secretary NameMr Christopher Graham Jones
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameSara Day
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 weeks, 6 days after company formation)
Appointment Duration11 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecareysfuneralcaterers.co.uk
Telephone020 86585008
Telephone regionLondon

Location

Registered AddressUnit 16 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

85 at £1Michele Jones
85.00%
Ordinary
15 at £1Christopher G. Jones
15.00%
Ordinary

Financials

Year2014
Net Worth-£13,070
Cash£32,019
Current Liabilities£106,671

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
31 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Termination of appointment of Sara Day as a director (1 page)
31 May 2013Termination of appointment of Sara Day as a director (1 page)
27 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 July 2011Registered office address changed from 42a High Street Beckenham Kent BR3 1AY on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 42a High Street Beckenham Kent BR3 1AY on 20 July 2011 (1 page)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 June 2007Return made up to 03/05/07; no change of members (7 pages)
6 June 2007Return made up to 03/05/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 May 2006Return made up to 03/05/06; full list of members (7 pages)
19 May 2006Return made up to 03/05/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
26 May 2005Return made up to 03/05/05; full list of members (7 pages)
26 May 2005Return made up to 03/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
21 May 2004Return made up to 03/05/04; full list of members (7 pages)
21 May 2004Return made up to 03/05/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 June 2003Return made up to 03/05/03; full list of members (7 pages)
16 June 2003Return made up to 03/05/03; full list of members (7 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
3 May 2002Incorporation (31 pages)
3 May 2002Incorporation (31 pages)