CLERKENWELL KITCHEN EVENTS LTD
WHITSTABLE CLERKENWELL KITCHENS LIMITED

Hellopages » Kent » Canterbury » CT5 4AA

Company number 04504578
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 3 PRESTON PARADE, SEASALTER, WHITSTABLE, KENT, CT5 4AA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Company name changed clerkenwell kitchens LIMITED\certificate issued on 25/08/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-08-24 . The most likely internet sites of CLERKENWELL KITCHEN EVENTS LTD are www.clerkenwellkitchenevents.co.uk, and www.clerkenwell-kitchen-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Clerkenwell Kitchen Events Ltd is a Private Limited Company. The company registration number is 04504578. Clerkenwell Kitchen Events Ltd has been working since 06 August 2002. The present status of the company is Active. The registered address of Clerkenwell Kitchen Events Ltd is 3 Preston Parade Seasalter Whitstable Kent Ct5 4aa. . HEARN, Laura is a Director of the company. MILES, Emma is a Director of the company. Secretary GRAY, Helen has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director GRAY, Helen has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
HEARN, Laura
Appointed Date: 01 October 2009
57 years old

Director
MILES, Emma
Appointed Date: 06 August 2002
59 years old

Resigned Directors

Secretary
GRAY, Helen
Resigned: 01 October 2009
Appointed Date: 06 August 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Director
GRAY, Helen
Resigned: 01 October 2009
Appointed Date: 06 August 2002
51 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Ms Emma Jacqueline Miles
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Laura Hearn
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLERKENWELL KITCHEN EVENTS LTD Events

17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2015
Company name changed clerkenwell kitchens LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24

15 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
30 Aug 2002
Director resigned
29 Aug 2002
New director appointed
29 Aug 2002
New secretary appointed;new director appointed
29 Aug 2002
Registered office changed on 29/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
06 Aug 2002
Incorporation