UKBizDB.co.uk

THE KIDS' COOKERY SCHOOL, ACTON

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

This company is commonly known as The Kids' Cookery School, Acton. The company was founded 24 years ago and was given the registration number 03802649. The firm's registered office is in . You can find them at 107 Gunnersbury Lane, London, , . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE KIDS' COOKERY SCHOOL, ACTON
Company Number:03802649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:107 Gunnersbury Lane, London, W3 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Pond Close, Huntingdon, England, PE29 6JL

Director25 June 2018Active
1 Hets Orchard, Hets Orchard, Lacey Green, Princes Risborough, England, HP27 0PS

Director04 February 2014Active
Flat 26 Orion Point 7, Crews Street, London, Uk, E14 3TU

Director16 January 2014Active
12 New End, Hampstead, London, NW3 1JA

Director01 February 2003Active
31 Aldbourne Road, London, W12 0LU

Secretary27 January 2003Active
41, Colebrooke Avenue, London, W13 8JZ

Secretary01 July 1999Active
58 Saint Margarets Road, Twickenham, TW1 2LP

Secretary05 February 2001Active
2 Ramillies Road, London, W4 1JN

Director01 July 1999Active
31 Aldbourne Road, London, W12 0LW

Director01 February 2003Active
78 Church Avenue, Pinner, HA5 5JF

Director05 February 2001Active
39 Hammond Green, Hammond Green, Wellesbourne, Warwick, England, CV35 9EY

Director07 October 2003Active
31 Aldbourne Road, London, W12 0LU

Director27 February 2003Active
5 Bell Close, Pinner, HA5 2AQ

Director05 March 2001Active
52 Kingston Road, Teddington, TW11 9HX

Director17 September 2001Active
58 Saint Margarets Road, Twickenham, TW1 2LP

Director01 July 1999Active
Flat 7, 116, The Vale, Acton, London, W3 7JT

Director07 September 2009Active
34 St Dunstans Road, London, W6 8RB

Director06 July 2004Active
Flat 3, 46, Muschamp Road, London, SE15 4EF

Director07 September 2009Active
107 Gunnersbury Lane, London, W3 8HQ

Director12 July 2013Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-07Dissolution

Dissolution application strike off company.

Download
2023-09-05Address

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

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Address

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

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.