Malvern
WR14 4HD
Director Name | Mr Benjamin Guy Arbib |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Mr Stuart Boyd Walker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Primal Den, 17 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Director Name | Mrs Suzanne Marie Walker |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Nutritionist |
Country of Residence | England |
Correspondence Address | The Primal Den, 17 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Director Name | Mr Dominic Maynard Maxwell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Primal Den, 17 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Director Name | Mr Patrick Morland Limpus |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Echo Partners Ltd Randalls Road Leatherhead Surrey KT22 7RY |
Director Name | Mr Barnaby James Kelham |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Primal Den, 17 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Director Name | Mrs Victoria Ann Maxwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Primal Den, 17 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Director Name | Kathleen Patricia Limpus |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Primal Den, 17 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Director Name | Dominic Maynard Maxwell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Primal Den, 17 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Director Name | Mr Mark Richard Palmer |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Primal Den, 17 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Director Name | Mr Jeffrey Peter Van Der Eems |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Primal Den, 17 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Director Name | Mr Charlie Pidgeon |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Primal Den, 17 Grove Park Industrial Estate, W White Waltham Maidenhead Berkshire SL6 3LW |
Website | www.theprimalkitchen.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01628 947440 |
Telephone region | Maidenhead |
Registered Address | 61 Grosvenor Street London W1K 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.8k at £0.01 | Suzanne Walker 49.50% Ordinary |
---|---|
3.6k at £0.01 | Dominic Maynard Maxwell 20.25% Ordinary |
1.8k at £0.01 | Kathleen Patricia Limpus 10.12% Ordinary |
1.8k at £0.01 | Patrick Morland Limpus 10.12% Ordinary |
1.8k at £0.01 | Barnaby Kelham 10.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £116,602 |
Cash | £95,002 |
Current Liabilities | £113,706 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
20 July 2017 | Delivered on: 26 July 2017 Persons entitled: Factor 21 LTD Classification: A registered charge Outstanding |
---|---|
8 June 2016 | Delivered on: 16 June 2016 Persons entitled: Tvb Loan Management Limited Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
11 November 2015 | Delivered on: 17 November 2015 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
4 May 2020 | Notification of Benjamin Guy Arbib as a person with significant control on 31 March 2020 (2 pages) |
4 May 2020 | Cessation of Barnaby Kelham as a person with significant control on 31 March 2020 (1 page) |
4 May 2020 | Cessation of Suzanne Marie Walker as a person with significant control on 31 March 2020 (1 page) |
4 May 2020 | Cessation of Jeffrey Peter Van Der Eems as a person with significant control on 31 March 2020 (1 page) |
4 May 2020 | Cessation of Nvm Private Equity Llp as a person with significant control on 31 March 2020 (1 page) |
7 April 2020 | Registered office address changed from The Primal Den, 17 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW to 61 Grosvenor Street London W1K 3JE on 7 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Charlie Pidgeon as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr Adam Draper as a director on 31 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr Benjamin Guy Arbib as a director on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Suzanne Marie Walker as a director on 31 March 2020 (1 page) |
30 March 2020 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
25 March 2020 | Cessation of Mark Richard Palmer as a person with significant control on 22 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Mark Richard Palmer as a director on 22 March 2020 (1 page) |
11 December 2019 | Termination of appointment of Jeffrey Peter Van Der Eems as a director on 9 September 2019 (1 page) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
15 November 2019 | Cessation of Dominic Maynard Maxwell as a person with significant control on 30 September 2019 (1 page) |
15 November 2019 | Cessation of Victoria Ann Maxwell as a person with significant control on 30 September 2019 (1 page) |
13 November 2019 | Termination of appointment of Dominic Maynard Maxwell as a director on 30 September 2019 (1 page) |
10 November 2019 | Resolutions
|
8 November 2019 | Change of share class name or designation (2 pages) |
30 September 2019 | Satisfaction of charge 086885250002 in full (1 page) |
25 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
23 April 2018 | Change of share class name or designation (2 pages) |
11 April 2018 | Cessation of Stuart Walker as a person with significant control on 20 March 2018 (1 page) |
11 April 2018 | Cessation of Northern 2 Vct Plc as a person with significant control on 20 March 2018 (1 page) |
11 April 2018 | Cessation of Northern Venture Trust Plc as a person with significant control on 20 March 2018 (1 page) |
11 April 2018 | Notification of Nvm Private Equity Llp as a person with significant control on 20 March 2018 (2 pages) |
11 April 2018 | Cessation of Northern 3 Vct Plc as a person with significant control on 20 March 2018 (1 page) |
11 April 2018 | Cessation of Nvm Nominees Limited as a person with significant control on 20 March 2018 (1 page) |
9 April 2018 | Resolutions
|
29 March 2018 | Notification of Northern 2 Vct Plc as a person with significant control on 20 March 2018 (2 pages) |
29 March 2018 | Cessation of Patrick Morland Limpus as a person with significant control on 20 March 2018 (1 page) |
29 March 2018 | Notification of Nvm Nominees Limited as a person with significant control on 20 March 2018 (2 pages) |
29 March 2018 | Notification of Northern 3 Vct Plc as a person with significant control on 20 March 2018 (2 pages) |
29 March 2018 | Notification of Northern Venture Trust Plc as a person with significant control on 20 March 2018 (2 pages) |
29 March 2018 | Cessation of Kathleen Patricia Limpus as a person with significant control on 20 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Patrick Morland Limpus as a director on 20 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Stuart Boyd Walker as a director on 20 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Charles Pidgeon as a director on 20 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Barnaby James Kelham as a director on 20 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Victoria Ann Maxwell as a director on 20 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Kathleen Patricia Limpus as a director on 20 March 2018 (1 page) |
15 March 2018 | Change of share class name or designation (2 pages) |
16 October 2017 | Satisfaction of charge 086885250001 in full (1 page) |
16 October 2017 | Satisfaction of charge 086885250001 in full (1 page) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Mark Palmer as a person with significant control on 1 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Kathleen Limpus as a person with significant control on 1 September 2017 (2 pages) |
25 September 2017 | Notification of Jeffrey Van Der Eems as a person with significant control on 1 September 2017 (2 pages) |
25 September 2017 | Notification of Jeffrey Van Der Eems as a person with significant control on 1 September 2017 (2 pages) |
25 September 2017 | Notification of Kathleen Limpus as a person with significant control on 1 September 2017 (2 pages) |
25 September 2017 | Notification of Mark Palmer as a person with significant control on 1 September 2017 (2 pages) |
26 July 2017 | Registration of charge 086885250003, created on 20 July 2017 (15 pages) |
26 July 2017 | Registration of charge 086885250003, created on 20 July 2017 (15 pages) |
6 March 2017 | Appointment of Mr Jeffrey Peter Van Der Eems as a director on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Mark Richard Palmer as a director on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Mark Richard Palmer as a director on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Jeffrey Peter Van Der Eems as a director on 6 March 2017 (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
11 December 2016 | Change of share class name or designation (3 pages) |
11 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
11 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
11 December 2016 | Change of share class name or designation (3 pages) |
8 December 2016 | Appointment of Dominic Maynard Maxwell as a director on 17 November 2016 (3 pages) |
8 December 2016 | Appointment of Kathleen Patricia Limpus as a director on 17 November 2016 (3 pages) |
8 December 2016 | Appointment of Kathleen Patricia Limpus as a director on 17 November 2016 (3 pages) |
8 December 2016 | Appointment of Dominic Maynard Maxwell as a director on 17 November 2016 (3 pages) |
24 September 2016 | Confirmation statement made on 12 September 2016 with updates (11 pages) |
24 September 2016 | Confirmation statement made on 12 September 2016 with updates (11 pages) |
16 June 2016 | Registration of charge 086885250002, created on 8 June 2016 (25 pages) |
16 June 2016 | Registration of charge 086885250002, created on 8 June 2016 (25 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 February 2016 | Termination of appointment of Dominic Maynard Maxwell as a director on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Victoria Ann Maxwell as a director on 12 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Dominic Maynard Maxwell as a director on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Victoria Ann Maxwell as a director on 12 February 2016 (2 pages) |
17 November 2015 | Registration of charge 086885250001, created on 11 November 2015 (13 pages) |
17 November 2015 | Registration of charge 086885250001, created on 11 November 2015 (13 pages) |
9 November 2015 | Director's details changed for Mr Dominic Maynard Maxwell on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Dominic Maynard Maxwell on 9 November 2015 (2 pages) |
7 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
21 April 2015 | Appointment of Barnaby James Kelham as a director on 7 April 2015 (3 pages) |
21 April 2015 | Appointment of Barnaby James Kelham as a director on 7 April 2015 (3 pages) |
21 April 2015 | Appointment of Barnaby James Kelham as a director on 7 April 2015 (3 pages) |
17 April 2015 | Registered office address changed from Randalls Way Randalls Road Leatherhead Surrey KT22 7RY to The Primal Den, 17 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Randalls Way Randalls Road Leatherhead Surrey KT22 7RY to The Primal Den, 17 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW on 17 April 2015 (1 page) |
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
19 March 2015 | Sub-division of shares on 27 February 2015 (5 pages) |
19 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
19 March 2015 | Sub-division of shares on 27 February 2015 (5 pages) |
15 October 2014 | Company name changed the primal kitchen LIMITED\certificate issued on 15/10/14
|
15 October 2014 | Company name changed the primal kitchen LIMITED\certificate issued on 15/10/14
|
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 August 2014 | Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
14 August 2014 | Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
29 January 2014 | Registered office address changed from Echo Partners Limited Randalls Road Leatherhead Surrey KT22 7RY England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Echo Partners Limited Randalls Road Leatherhead Surrey KT22 7RY England on 29 January 2014 (1 page) |
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Registered office address changed from 4 Upper Ventnor Cottages Popes Lane Cookham Maidenhead Berkshire SL6 9AT United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Appointment of Mr Dominic Maynard Maxwell as a director (2 pages) |
28 January 2014 | Appointment of Mr Patrick Morland Limpus as a director (2 pages) |
28 January 2014 | Registered office address changed from 4 Upper Ventnor Cottages Popes Lane Cookham Maidenhead Berkshire SL6 9AT United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Appointment of Mr Patrick Morland Limpus as a director (2 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Appointment of Mr Dominic Maynard Maxwell as a director (2 pages) |
12 September 2013 | Incorporation
|
12 September 2013 | Incorporation
|