UKBizDB.co.uk

COMPANY OF COOKS LTD.

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

This company is commonly known as Company Of Cooks Ltd.. The company was founded 26 years ago and was given the registration number 03395673. The firm's registered office is in LONDON. You can find them at 29/30 Fitzroy Square, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:COMPANY OF COOKS LTD.
Company Number:03395673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:29/30 Fitzroy Square, London, United Kingdom, W1T 6LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Secretary27 March 2020Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director30 September 2019Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director30 September 2019Active
Tyhurst, Copford Green, Colchester, CO6 1DA

Nominee Secretary01 July 1997Active
2 Hawthorn Close, Cranford, Hounslow, TW5 9TG

Secretary02 July 2007Active
8 Ravenscroft Park, London, EN5 4ND

Secretary15 October 1997Active
8 Ravenscroft Park, High Barnet, EN5 4ND

Secretary13 February 2004Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Secretary30 September 2019Active
Tyhurst, Copford Green, Colchester, CO6 1DA

Nominee Director01 July 1997Active
8 Ravenscroft Park, London, EN5 4ND

Director15 October 1997Active
29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director13 February 2004Active

People with Significant Control

Ch & Co Catering Group Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Anthony Lucy
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-09-07Address

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

Download
2021-03-11Address

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

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-10-27Accounts

Change account reference date company previous shortened.

Download
2020-10-19Accounts

Change account reference date company current extended.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.