Company NameKnife + Fork Limited
DirectorChris Marsland
Company StatusActive
Company Number06651795
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChris Marsland
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address72 Ravenscroft Road
Beckenham
Kent
BR3 4TR
Secretary NamePeter Gilbert Marsland
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Bromar Road
London
SE5 8DL
Director NameMiss Natalia Kolotneva
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2014)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 7 Anerley Park Road
London
SE20 8BZ

Contact

Websitewww.knifefork.co.uk
Telephone01422 833999
Telephone regionHalifax

Location

Registered Address72 Ravenscroft Road
Beckenham
Kent
BR3 4TR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

50 at £1Chris Marsland
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
13 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50
(3 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50
(3 pages)
30 March 2016Accounts for a dormant company made up to 5 August 2015 (2 pages)
30 March 2016Registered office address changed from Flat 1 7 Anerley Park Road London SE20 8BZ to 72 Ravenscroft Road Beckenham Kent BR3 4TR on 30 March 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 5 August 2015 (2 pages)
30 March 2016Registered office address changed from Flat 1 7 Anerley Park Road London SE20 8BZ to 72 Ravenscroft Road Beckenham Kent BR3 4TR on 30 March 2016 (1 page)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50
(3 pages)
23 March 2015Accounts for a dormant company made up to 30 July 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 July 2014 (2 pages)
15 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 50
(3 pages)
15 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 50
(3 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2014Termination of appointment of Natalia Kolotneva as a director (1 page)
26 March 2014Termination of appointment of Natalia Kolotneva as a director (1 page)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 November 2013Appointment of Ms Natalia Kolotneva as a director (2 pages)
20 November 2013Appointment of Ms Natalia Kolotneva as a director (2 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
9 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 November 2011Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page)
8 November 2011Termination of appointment of Peter Marsland as a secretary (1 page)
8 November 2011Termination of appointment of Peter Marsland as a secretary (1 page)
16 June 2011Director's details changed for Chris Marsland on 16 June 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 June 2011Secretary's details changed for Peter Gilbert Marsland on 16 June 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 June 2011Director's details changed for Chris Marsland on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Peter Gilbert Marsland on 16 June 2011 (2 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
6 December 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Chris Marsland on 13 April 2010 (2 pages)
6 December 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Chris Marsland on 13 April 2010 (2 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 21/07/09; full list of members (3 pages)
5 August 2009Return made up to 21/07/09; full list of members (3 pages)
21 July 2008Incorporation (16 pages)
21 July 2008Incorporation (16 pages)