Hanworth Lane
Chertsey
Surrey
KT16 9GJ
Director Name | Miss Kathryn Rose Smith |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chertsey Business Park Hanworth Lane Chertsey Surrey KT16 9GJ |
Director Name | Miss Laura Jane Smith |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(8 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chertsey Business Park Hanworth Lane Chertsey Surrey KT16 9GJ |
Website | www.cookingmarvellous.com/ |
---|---|
Email address | [email protected] |
Telephone | 01743 441946 |
Telephone region | Shrewsbury |
Registered Address | 11 Chertsey Business Park Hanworth Lane Chertsey Surrey KT16 9GJ |
---|
51 at £1 | Joan Margaret Woulfe 51.00% Ordinary A |
---|---|
49 at £1 | Kathryn Rose Smith 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £354,996 |
Cash | £451,600 |
Current Liabilities | £290,090 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
1 August 2023 | Change of details for Miss Kathryn Rose Smith as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Director's details changed for Miss Kathryn Rose Smith on 29 March 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
15 May 2021 | Registered office address changed from 8 Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE to 11 Chertsey Business Park Hanworth Lane Chertsey Surrey KT16 9GJ on 15 May 2021 (1 page) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 April 2019 | Confirmation statement made on 31 March 2019 with updates (7 pages) |
25 February 2019 | Director's details changed for Miss Kathryn Rose Smith on 25 February 2019 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
19 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
19 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
19 April 2018 | Change of share class name or designation (2 pages) |
16 April 2018 | Resolutions
|
5 March 2018 | Appointment of Miss Laura Jane Smith as a director on 23 February 2018 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Joan Margaret Woulfe on 31 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Joan Margaret Woulfe on 31 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Miss Kathryn Rose Smith on 31 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Miss Kathryn Rose Smith on 31 March 2016 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Joan Margaret Woulfe on 22 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Joan Margaret Woulfe on 22 February 2015 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Joan Margaret Themans on 23 February 2014 (3 pages) |
26 February 2014 | Director's details changed for Joan Margaret Themans on 23 February 2014 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 August 2013 | Director's details changed for Miss Katie Smith on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Miss Katie Smith on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Miss Katie Smith on 8 August 2013 (2 pages) |
18 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Registered office address changed from 3 Wyle Cop Shrewsbury SY1 1UT United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Registered office address changed from 3 Wyle Cop Shrewsbury SY1 1UT United Kingdom on 18 April 2013 (1 page) |
22 January 2013 | Director's details changed for Miss Katie Smith on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Joan Margaret Themans on 22 January 2012 (2 pages) |
22 January 2013 | Director's details changed for Miss Katie Smith on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Joan Margaret Themans on 22 January 2012 (2 pages) |
2 January 2013 | Resolutions
|
2 January 2013 | Resolutions
|
19 December 2012 | Appointment of Miss Katie Smith as a director (2 pages) |
19 December 2012 | Appointment of Miss Katie Smith as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
21 March 2011 | Director's details changed for Joan Margaret Themans on 23 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Joan Margaret Themans on 23 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|