UKBizDB.co.uk

CHEF NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chef Nominees Limited. The company was founded 40 years ago and was given the registration number 01732523. The firm's registered office is in LONDON. You can find them at 6th Floor Belgrave House, 76 Buckingham Palace Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHEF NOMINEES LIMITED
Company Number:01732523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Secretary31 December 2012Active
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director01 January 2014Active
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director10 February 2011Active
35 Lullington Garth, London, N12 7LT

Secretary28 April 1995Active
7 Chapel Lane, Hempstead, Gillingham, ME7 3TD

Secretary-Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Secretary30 October 1998Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director30 June 2011Active
Sopwell Lodge, 15 Milehouse Lane, St Albans, AL1 1TH

Director-Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director28 April 2000Active
12 Lansdowne Crescent, London, W11 2NJ

Director-Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director30 June 2011Active
Danefield Broom Park, Langton Green, Tunbridge Wells, TN3 0RF

Director-Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director21 December 2005Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director-Active

People with Significant Control

Charterhouse Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor Belgrave House, 76 Buckingham Palace Road, London, England, SW1W 9TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-09-14Other

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Change person secretary company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Change account reference date company current shortened.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download
2017-02-14Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.