London
SW19 7JL
Secretary Name | Miss Lucy Cecilia Pedder |
---|---|
Status | Current |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Vineyard Hill Road London SW19 7JL |
Director Name | Mrs Margaret Louise Pedder |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Vineyard Hill Road London SW19 7JL |
Director Name | Miss Natasha Alexandra Cooke |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 27 Vineyard Hill Road London SW19 7JL |
Registered Address | 27 Vineyard Hill Road London SW19 7JL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
26 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
27 June 2022 | Memorandum and Articles of Association (28 pages) |
27 June 2022 | Resolutions
|
22 June 2022 | Change of share class name or designation (2 pages) |
21 June 2022 | Appointment of Mrs Margaret Louise Pedder as a director on 10 June 2022 (2 pages) |
21 June 2022 | Notification of Margaret Louise Pedder as a person with significant control on 10 June 2022 (2 pages) |
21 June 2022 | Cessation of Natasha Alexandra Cooke as a person with significant control on 10 June 2022 (1 page) |
21 June 2022 | Notification of John Pedder as a person with significant control on 10 June 2022 (2 pages) |
3 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
30 June 2021 | Confirmation statement made on 23 May 2021 with updates (5 pages) |
23 February 2021 | Termination of appointment of Natasha Alexandra Cooke as a director on 18 February 2021 (1 page) |
19 February 2021 | Memorandum and Articles of Association (21 pages) |
11 January 2021 | Resolutions
|
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
25 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
14 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 June 2017 | Registered office address changed from 20 st. Saviour's Road London SW2 5HD United Kingdom to 27 Vineyard Hill Road London SW19 7JL on 15 June 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 June 2017 | Director's details changed for Miss Lucy Cecilia Pedder on 4 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from 20 st. Saviour's Road London SW2 5HD United Kingdom to 27 Vineyard Hill Road London SW19 7JL on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Miss Lucy Cecilia Pedder on 4 June 2017 (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
10 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
25 March 2017 | Company name changed the cooking collective LTD\certificate issued on 25/03/17
|
25 March 2017 | Company name changed the cooking collective LTD\certificate issued on 25/03/17
|
17 October 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
17 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
17 October 2016 | Director's details changed for Miss Natasha Alexandra Cooke on 17 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
17 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
17 October 2016 | Director's details changed for Miss Natasha Alexandra Cooke on 17 October 2016 (2 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|