London
SW19 2PT
Director Name | Ms Joanna Roberjot |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 College Fields Business Centre London SW19 2PT |
Director Name | Mr Antony Adriaan Roestenburg |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maplehurst Barn Frittenden Road Staplehurst Kent TN12 0DL |
Director Name | Miss Yvonne Doreen Mardell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Arch Road Walton On Thames Surrey KT12 4QR |
Director Name | Miss Sarah Ann Powell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Weylands Court 2-6 Corrie Road Addlestone Surrey KT15 2HT |
Secretary Name | Mrs Tracey Elizabeth Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Lennard Road Dunton Green Sevenoaks Kent TN13 2UU |
Secretary Name | Michael Anthony Camplejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 53 Holme Park Avenue Chesterfield Derbyshire S41 8XB |
Director Name | Richard Davies |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | Virginia Cottages Houghton Stockbridge Hampshire SO20 6LU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | CFC Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2004(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2004) |
Correspondence Address | C F C House Woodseats Close Sheffield South Yorkshire S8 0TB |
Website | equipttocook.com |
---|---|
Telephone | 020 84873600 |
Telephone region | London |
Registered Address | Unit 2 College Fields Business Centre London SW19 2PT |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
10 at £1 | Richard Davies 4.95% Ordinary A |
---|---|
56 at £1 | Mrs Yvonne Mardell 27.72% Ordinary |
56 at £1 | Mrs Yvonne Mardell 27.72% Ordinary A |
5 at £1 | Richard Davies 2.48% Ordinary |
39 at £1 | Mrs Sarah Powell 19.31% Ordinary |
34 at £1 | Mrs Sarah Powell 16.83% Ordinary A |
1 at £1 | Mrs Sarah Powell 0.50% Ordinary C |
1 at £1 | Mrs Yvonne Mardell 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £82,996 |
Cash | £69,247 |
Current Liabilities | £222,750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
27 June 2003 | Delivered on: 5 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 November 2020 | Director's details changed for Mr Dean Richard Broadbent on 1 November 2020 (2 pages) |
---|---|
17 November 2020 | Appointment of Ms Joanna Roberjot as a director on 1 November 2020 (2 pages) |
20 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
19 June 2020 | Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE to Unit 2 College Fields Business Centre London SW19 2PT on 19 June 2020 (1 page) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
9 December 2019 | Notification of Millers Group Limited as a person with significant control on 6 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Tracey Elizabeth Darby as a secretary on 6 December 2019 (1 page) |
9 December 2019 | Cessation of Yvonne Doreen Mardell as a person with significant control on 6 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Sarah Ann Powell as a director on 6 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Dean Richard Broadbent as a director on 6 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Yvonne Doreen Mardell as a director on 6 December 2019 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
22 June 2018 | Cancellation of shares. Statement of capital on 23 February 2018
|
5 June 2018 | Purchase of own shares. (3 pages) |
11 April 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
10 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 July 2015 | Director's details changed for Miss Sarah Ann Powell on 6 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Miss Sarah Ann Powell on 6 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Miss Sarah Ann Powell on 6 July 2015 (2 pages) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Director's details changed for Miss Sarah Ann Powell on 7 November 2010 (2 pages) |
26 March 2012 | Director's details changed for Miss Sarah Ann Powell on 7 November 2010 (2 pages) |
26 March 2012 | Director's details changed for Miss Sarah Ann Powell on 7 November 2010 (2 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages) |
29 March 2011 | Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages) |
29 March 2011 | Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages) |
11 February 2011 | Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages) |
11 February 2011 | Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages) |
11 February 2011 | Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Director's details changed for Sarah Ann Powell on 26 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Director's details changed for Sarah Ann Powell on 26 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Yvonne Mardell on 26 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Yvonne Mardell on 26 March 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (6 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 July 2007 | Return made up to 25/03/07; change of members (7 pages) |
3 July 2007 | Return made up to 25/03/07; change of members (7 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 1ST floor 12 old bond street london W1S 4PW (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 1ST floor 12 old bond street london W1S 4PW (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 201/202 (2 pages) |
20 November 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 201/202 (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
20 November 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 April 2006 | Return made up to 25/03/06; full list of members (4 pages) |
25 April 2006 | Return made up to 25/03/06; full list of members (4 pages) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
28 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (4 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (4 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 25/03/04; full list of members (9 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 25/03/04; full list of members (9 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Ad 25/03/03--------- £ si 98@1 (2 pages) |
11 June 2004 | Ad 25/03/03--------- £ si 100@1 (2 pages) |
11 June 2004 | Ad 25/03/03--------- £ si 100@1 (2 pages) |
11 June 2004 | Ad 25/03/03--------- £ si 98@1 (2 pages) |
11 June 2004 | Resolutions
|
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: cfc house woodseats close sheffield south yorkshire S8 0TB (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: cfc house woodseats close sheffield south yorkshire S8 0TB (1 page) |
22 March 2004 | Director resigned (1 page) |
11 March 2004 | Company name changed kitchen it LIMITED\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed kitchen it LIMITED\certificate issued on 11/03/04 (2 pages) |
3 March 2004 | Company name changed equipt to cook LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed equipt to cook LIMITED\certificate issued on 03/03/04 (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 1ST floor 12 old bond street london W1S 4PW (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 1ST floor 12 old bond street london W1S 4PW (1 page) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Company name changed source commercial kitchen & equi pment LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed source commercial kitchen & equi pment LIMITED\certificate issued on 02/05/03 (2 pages) |
25 March 2003 | Incorporation (9 pages) |
25 March 2003 | Incorporation (9 pages) |