Company Information for CHEFS PANTRY LIMITED
PLUMMER PARSONS 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT,
|
Company Registration Number
04145005
Private Limited Company
Active |
Company Name | |
---|---|
CHEFS PANTRY LIMITED | |
Legal Registered Office | |
PLUMMER PARSONS 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT Other companies in BN21 | |
Company Number | 04145005 | |
---|---|---|
Company ID Number | 04145005 | |
Date formed | 2001-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB692805408 |
Last Datalog update: | 2024-02-07 03:35:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHEFS PANTRY CAFE LIMITED | 18 HYDE GARDENS EASTBOURNE EAST SUSSEX ENGLAND BN21 4PT | Dissolved | Company formed on the 2010-09-23 | |
CHEFS PANTRY, LLC | 1300 EAST NINTH STREET - CLEVELAND OH 44114 | Active | Company formed on the 1975-06-04 | |
CHEFS PANTRY INC | Georgia | Unknown | ||
CHEFS PANTRY INC | Georgia | Unknown | ||
CHEFS PANTRY INCORPORATED | Michigan | UNKNOWN | ||
CHEFS PANTRY LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROGER SHARRATT |
||
IAN PETER SCUTT |
||
ROGER SHARRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEFS PANTRY CAFE LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Dissolved 2013-12-10 | |
CHEFS PANTRY CAFE LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AP03 | Appointment of Mr Steven James Griffen as company secretary on 2022-06-16 | |
TM02 | Termination of appointment of Roger Sharratt on 2022-06-16 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES | |
CH01 | Director's details changed for Roger Sharratt on 2020-03-15 | |
PSC04 | Change of details for Roger Sharratt as a person with significant control on 2020-04-07 | |
PSC07 | CESSATION OF IAN PETER SCUTT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PETER SCUTT | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for on | |
PSC04 | Change of details for Ian Peter Scutt as a person with significant control on 2020-01-01 | |
PSC04 | Change of details for Ian Peter Scutt as a person with significant control on 2020-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROGER SHARRATT on 2020-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROGER SHARRATT on 2020-01-01 | |
CH01 | Director's details changed for Ian Peter Scutt on 2020-02-12 | |
CH01 | Director's details changed for Ian Peter Scutt on 2020-02-12 | |
PSC04 | Change of details for Roger Sharratt as a person with significant control on 2020-01-01 | |
PSC04 | Change of details for Roger Sharratt as a person with significant control on 2020-01-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/16 TO 30/09/15 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ian Peter Scutt on 2010-01-01 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 26 HIGH STREET BATTLE EAST SUSSEX TN33 0EA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
88(2)R | AD 01/02/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE "SECURITY HOLDER") |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEFS PANTRY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Wealden District Council | |
|
77000 |
Wealden District Council | |
|
|
Wealden District Council | |
|
50858 |
Wealden District Council | |
|
42456 |
Wealden District Council | |
|
|
Wealden District Council | |
|
CHOCOLATE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHEFS PANTRY LIMITED | Event Date | 2012-05-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |