Company NameThe Raw Chef Ltd
DirectorRussell James Clamp
Company StatusActive
Company Number08385157
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)

Business Activity

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

Director

Director NameMr Russell James Clamp
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, 31 Blenheim Gardens
London
SW2 5EU

Contact

Websitewww.therawchef.com/
Telephone07 082713434
Telephone regionMobile

Location

Registered Address18 4th Floor
St Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Russell James Clamp
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£349
Current Liabilities£69,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
15 June 2022Registered office address changed from 9 - 11 Standard Road London NW10 6EX England to 18 4th Floor St Cross Street London EC1N 8UN on 15 June 2022 (1 page)
18 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 January 2022Registered office address changed from 4th Floor 18 st. Cross Street London EC1N 8UN England to 9 - 11 Standard Road London NW10 6EX on 10 January 2022 (1 page)
29 April 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
20 March 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 September 2018Registered office address changed from Hackney Downs Studio 17 Amhurst Terrace London E8 2BT England to 4th Floor 18 st. Cross Street London EC1N 8UN on 28 September 2018 (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
18 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 April 2018Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 September 2017Registered office address changed from Unit 17 272 Kensington High Street London W8 6nd England to Hackney Downs Studio 17 Amhurst Terrace London E8 2BT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Unit 17 272 Kensington High Street London W8 6nd England to Hackney Downs Studio 17 Amhurst Terrace London E8 2BT on 13 September 2017 (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
8 February 2016Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
8 February 2016Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
8 February 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
8 February 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2016Registered office address changed from Unit 6 31 Blenheim Gardens London SW2 5EU England to Unit 17 272 Kensington High Street London W8 6nd on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Unit 6 31 Blenheim Gardens London SW2 5EU England to Unit 17 272 Kensington High Street London W8 6nd on 27 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Amended total exemption full accounts made up to 28 February 2014 (11 pages)
26 June 2015Amended total exemption full accounts made up to 28 February 2014 (11 pages)
18 February 2015Director's details changed for Mr Russell James Clamp on 12 February 2015 (2 pages)
18 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 February 2015Director's details changed for Mr Russell James Clamp on 12 February 2015 (2 pages)
18 February 2015Registered office address changed from Unit 6, 31 Blenheim Gardens London SW2 5EU to Unit 6 31 Blenheim Gardens London SW2 5EU on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Unit 6, 31 Blenheim Gardens London SW2 5EU to Unit 6 31 Blenheim Gardens London SW2 5EU on 18 February 2015 (1 page)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Registered office address changed from C/O Rodliffe Accounting Ltd the Salisbury House 5Th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ to Unit 6 31 Blenheim Gardens London SW2 5EU on 18 February 2015 (1 page)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Registered office address changed from C/O Rodliffe Accounting Ltd the Salisbury House 5Th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ to Unit 6 31 Blenheim Gardens London SW2 5EU on 18 February 2015 (1 page)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 July 2014Registered office address changed from Suite 59 101 Clapham High Street London SW4 7TB to The Salisbury House 5Th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from Suite 59 101 Clapham High Street London SW4 7TB to The Salisbury House 5Th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ on 14 July 2014 (2 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)