Company NameChicken Cottage (UK) Limited
DirectorsKanagasabapathy Mathisoody and Murugan Krishnan
Company StatusActive
Company Number06220631
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kanagasabapathy Mathisoody
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address85 Dartford Avenue
Edmonton
London
N9 8HE
Secretary NameMrs Gowsala Srikant
StatusCurrent
Appointed01 February 2011(3 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address85 Dartford Avenue
Edmonton
London
N9 8HE
Director NameMr Murugan Krishnan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(4 years, 11 months after company formation)
Appointment Duration12 years
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Pushpamalar Mathisoody
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleGrocery
Country of ResidenceUnited Kingdom
Correspondence Address85 Dartford Avenue
London
N9 8HE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Kanagasabapathy Mathisoody
50.00%
Ordinary
50 at £1Murugan Krishnan
50.00%
Ordinary

Financials

Year2014
Net Worth£7,934
Cash£1,100
Current Liabilities£15,060

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

21 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 30 April 2019 (6 pages)
17 June 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
30 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
29 June 2017Notification of Kanagasabapathy Mathisoody as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Murugan Krishnan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Murugan Krishnan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kanagasabapathy Mathisoody as a person with significant control on 6 April 2016 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
11 May 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
2 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
26 June 2014Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE on 26 June 2014 (1 page)
25 February 2014Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 February 2014Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 September 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 September 2013 (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 June 2012Appointment of Mr Murugan Krishnan as a director (2 pages)
8 June 2012Appointment of Mr Murugan Krishnan as a director (2 pages)
8 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
28 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from C/O. Victor & Company 7a Maygrove Road West Hampstead London NW6 2EE on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O. Victor & Company 7a Maygrove Road West Hampstead London NW6 2EE on 13 June 2011 (1 page)
17 March 2011Secretary's details changed for Ms Gowsala Sinnathamby on 17 March 2011 (2 pages)
17 March 2011Secretary's details changed for Ms Gowsala Sinnathamby on 17 March 2011 (2 pages)
14 March 2011Appointment of Ms Gowsala Sinnathamby as a secretary (1 page)
14 March 2011Appointment of Ms Gowsala Sinnathamby as a secretary (1 page)
14 March 2011Termination of appointment of Pushpamalar Mathisoody as a secretary (1 page)
14 March 2011Termination of appointment of Pushpamalar Mathisoody as a secretary (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 20/04/09; full list of members (3 pages)
6 May 2009Return made up to 20/04/09; full list of members (3 pages)
6 May 2009Location of register of members (1 page)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
20 August 2008Return made up to 20/04/08; full list of members (3 pages)
20 August 2008Return made up to 20/04/08; full list of members (3 pages)
22 July 2007New secretary appointed (1 page)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New secretary appointed (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
20 April 2007Incorporation (14 pages)
20 April 2007Incorporation (14 pages)