Company NameHelene Darroze Cooking Consultant Limited
DirectorHelene Marie-Pierre Louise Darroze
Company StatusActive
Company Number06498962
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 1 month ago)
Previous NameCastlegate 510 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHelene Marie-Pierre Louise Darroze
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Secretary NameFW Stephens (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 September 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2016)
Correspondence Address3rd Floor, 24 Chiswell Street Chiswell Street
London
EC1Y 4YX

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ms Helene Marie-pierre Louise Darroze
100.00%
Ordinary

Financials

Year2014
Net Worth£526,711
Cash£423,619
Current Liabilities£117,214

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 March 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 September 2021Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 28 September 2021 (1 page)
16 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
30 October 2017Amended total exemption full accounts made up to 31 December 2016 (19 pages)
30 October 2017Amended total exemption full accounts made up to 31 December 2016 (19 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 November 2016Director's details changed for Helene Marie-Pierre Louise Darroze on 2 July 2015 (2 pages)
1 November 2016Director's details changed for Helene Marie-Pierre Louise Darroze on 2 July 2015 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 15 April 2016 (1 page)
8 March 2016Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 1 February 2016 (1 page)
8 March 2016Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 1 February 2016 (1 page)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Director's details changed for Helene Marie-Pierre Louise Darroze on 1 June 2015 (2 pages)
7 March 2016Director's details changed for Helene Marie-Pierre Louise Darroze on 1 June 2015 (2 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Registered office address changed from Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 October 2015 (1 page)
1 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
10 October 2014Termination of appointment of Castlegate Secretaries Limited as a secretary on 7 September 2014 (1 page)
10 October 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Castlegate Secretaries Limited as a secretary on 7 September 2014 (1 page)
10 October 2014Termination of appointment of Castlegate Secretaries Limited as a secretary on 7 September 2014 (1 page)
10 October 2014Appointment of Fw Stephens (Secretarial) Limited as a secretary on 8 September 2014 (2 pages)
10 October 2014Appointment of Fw Stephens (Secretarial) Limited as a secretary on 8 September 2014 (2 pages)
10 October 2014Appointment of Fw Stephens (Secretarial) Limited as a secretary on 8 September 2014 (2 pages)
10 October 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY on 10 October 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
22 February 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 22 February 2011 (1 page)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 22 February 2011 (1 page)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 10 March 2010 (1 page)
10 March 2010Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 10 March 2010 (1 page)
9 March 2010Director's details changed for Helene Marie-Pierre Louise Darroze on 11 February 2010 (2 pages)
9 March 2010Director's details changed for Helene Marie-Pierre Louise Darroze on 11 February 2010 (2 pages)
9 March 2010Secretary's details changed for Castlegate Secretaries Limited on 11 February 2010 (2 pages)
9 March 2010Secretary's details changed for Castlegate Secretaries Limited on 11 February 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
2 March 2009Director's change of particulars / helene darroze / 01/02/2009 (1 page)
2 March 2009Return made up to 11/02/09; full list of members (5 pages)
2 March 2009Return made up to 11/02/09; full list of members (5 pages)
2 March 2009Director's change of particulars / helene darroze / 01/02/2009 (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
22 October 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
22 October 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
3 April 2008Director appointed helene marie-pierre louise darroze (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
3 April 2008Appointment terminated director castlegate directors LIMITED (1 page)
3 April 2008Director appointed helene marie-pierre louise darroze (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
3 April 2008Appointment terminated director castlegate directors LIMITED (1 page)
20 March 2008Company name changed castlegate 510 LIMITED\certificate issued on 20/03/08 (2 pages)
20 March 2008Company name changed castlegate 510 LIMITED\certificate issued on 20/03/08 (2 pages)
11 February 2008Incorporation (17 pages)
11 February 2008Incorporation (17 pages)