Company NameItinerant Chefs Ltd
DirectorAndrew James Bradford
Company StatusActive - Proposal to Strike off
Company Number08928955
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew James Bradford
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address33 Napier House Cooks Road Cooks Road
London
SE17 3NQ
Director NameMr Stefan Uppendahl
Date of BirthNovember 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressBasement Office, 24 The Oval
24 Clapham Road
London
Surrey
SW9 0JG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Andrew James Bradford
75.00%
Ordinary
1 at £1Stefan Uppendahl
25.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Filing History

21 April 2020Change of details for Mr Andrew James Bradford as a person with significant control on 21 April 2020 (2 pages)
22 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
17 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 May 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
5 July 2018Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Andrew James Bradford on 26 March 2018 (2 pages)
6 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Napier House Cooks Road London Surrey SE173NQ on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Napier House Cooks Road London Surrey SE173NQ on 6 September 2017 (1 page)
26 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Director's details changed for Mr Andrew James Bradford on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Andrew James Bradford on 9 March 2017 (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 November 2016 (1 page)
8 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 4
(3 pages)
8 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 4
(3 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2015Termination of appointment of Stefan Uppendahl as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Stefan Uppendahl as a director on 22 July 2015 (1 page)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)