UKBizDB.co.uk

WORLD MASTER CHEFS LIMITED

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

This company is commonly known as World Master Chefs Limited. The company was founded 23 years ago and was given the registration number 04083419. The firm's registered office is in INGATESTONE. You can find them at The Maltings Chelmsford Road, Norton Heath, Ingatestone, . This company's SIC code is 56290 - Other food services.

Company Information

Name:WORLD MASTER CHEFS LIMITED
Company Number:04083419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director01 October 2001Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director01 October 2001Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director04 March 2019Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director04 March 2019Active
236 London Road, Romford, Essex, RM7 9EL

Secretary01 October 2001Active
Crown House, 855 London Road, Grays, Essex, England, RM20 3LG

Secretary27 September 2019Active
Crown House, 855 London Road, Grays, England, RM20 3LG

Secretary01 December 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 October 2000Active
8 Cleveland Close, Walton On Thames, KT12 1RB

Director31 March 2004Active
Crown House, 855 London Road, Grays, England, RM20 3LG

Director31 March 2004Active
236 London Road, Romford, Essex, RM7 9EL

Director01 October 2001Active
Crown House, 855 London Road, Grays, England, RM20 3LG

Director31 March 2004Active
236 London Road, Romford, Essex, RM7 9EL

Director31 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 October 2000Active

People with Significant Control

Crown Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crown House, 855 London Road, Grays, England, RM20 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Address

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

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-07-09Accounts

Change account reference date company current extended.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Address

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

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person secretary company with name date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.