COOKIELICIOUS LTD
LONDON GOURMET JOE'S LIMITED

Hellopages » Greater London » Brent » NW2 5RL

Company number 04767912
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 7 BELVEDERE COURT, WILLESDEN LANE, LONDON, NW2 5RL
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 1,500,001 . The most likely internet sites of COOKIELICIOUS LTD are www.cookielicious.co.uk, and www.cookielicious.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cookielicious Ltd is a Private Limited Company. The company registration number is 04767912. Cookielicious Ltd has been working since 16 May 2003. The present status of the company is Active. The registered address of Cookielicious Ltd is 7 Belvedere Court Willesden Lane London Nw2 5rl. . BUDWIG, Mario Kurt is a Secretary of the company. BUDWIG, Mario Kurt is a Director of the company. Secretary BUDWIG, Asher Scott Jose has been resigned. Secretary BUDWIG, Mario Kurt has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BUDWIG, Asher Scott Jose has been resigned. Director BUDWIG, Debra Ruth has been resigned. Director BUDWIG, Mario Kurt has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
BUDWIG, Mario Kurt
Appointed Date: 31 December 2014

Director
BUDWIG, Mario Kurt
Appointed Date: 31 December 2014
65 years old

Resigned Directors

Secretary
BUDWIG, Asher Scott Jose
Resigned: 31 December 2014
Appointed Date: 16 January 2013

Secretary
BUDWIG, Mario Kurt
Resigned: 16 January 2013
Appointed Date: 16 May 2003

Nominee Secretary
JPCORS LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Director
BUDWIG, Asher Scott Jose
Resigned: 31 December 2014
Appointed Date: 16 January 2013
36 years old

Director
BUDWIG, Debra Ruth
Resigned: 16 June 2008
Appointed Date: 16 May 2003
63 years old

Director
BUDWIG, Mario Kurt
Resigned: 16 January 2013
Appointed Date: 16 May 2003
65 years old

Nominee Director
JPCORD LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Persons With Significant Control

Mr Mario Kurt Budwig
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

COOKIELICIOUS LTD Events

23 May 2017
Confirmation statement made on 16 May 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,500,001

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,500,001

...
... and 60 more events
13 Jun 2003
New director appointed
13 Jun 2003
New secretary appointed;new director appointed
24 May 2003
Secretary resigned
24 May 2003
Director resigned
16 May 2003
Incorporation

COOKIELICIOUS LTD Charges

30 November 2004
Debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2004
Rent deposit deed
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Trafford Centre Limited
Description: £25,000.
7 June 2004
Rent deposit deed
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Clarendon LP Gp Limited and Clarendon Nominees Limited
Description: £20,750.00 together with any interest thereon. See the…
17 May 2004
Rent security deposit deed
Delivered: 29 May 2004
Status: Satisfied on 19 October 2006
Persons entitled: Barclays Nominees (George Yard) Limited
Description: £26,146.10 and any interest credited to the deposit account.
17 May 2004
Rent security deposit deed
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Barclays Nominees (George Yard) Limited
Description: All the monies held in the deposit account at the date of…