LA CUISINIERE (COOKERY & TABLEWARE) COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 3JH

Company number 02182861
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address 112 LEIGHAM VALE, LONDON, SW2 3JH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing of the annual return made up to 3 June 2016; Total exemption small company accounts made up to 31 January 2016; Annual return Statement of capital on 2016-06-23 GBP 10,000 Statement of capital on 2016-12-06 GBP 100 ANNOTATION Clarification a second filed AR01 was registered on 06/12/2016. . The most likely internet sites of LA CUISINIERE (COOKERY & TABLEWARE) COMPANY LIMITED are www.lacuisinierecookerytablewarecompany.co.uk, and www.la-cuisiniere-cookery-tableware-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. La Cuisiniere Cookery Tableware Company Limited is a Private Limited Company. The company registration number is 02182861. La Cuisiniere Cookery Tableware Company Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of La Cuisiniere Cookery Tableware Company Limited is 112 Leigham Vale London Sw2 3jh. The company`s financial liabilities are £0.25k. It is £-91.27k against last year. The cash in hand is £4.82k. It is £-93.74k against last year. And the total assets are £4.89k, which is £-95.52k against last year. BLACKIE, Jeremy Dryden is a Secretary of the company. BLACKIE, Anne-Dominique is a Director of the company. BLACKIE, Jeremy Dryden is a Director of the company. Secretary THOMAS, Christopher Owen has been resigned. Director PRICE, Anne Waldegrave has been resigned. Director THOMAS, Christopher Owen has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


la cuisiniere (cookery & tableware) company Key Finiance

LIABILITIES £0.25k
-100%
CASH £4.82k
-96%
TOTAL ASSETS £4.89k
-96%
All Financial Figures

Current Directors

Secretary
BLACKIE, Jeremy Dryden
Appointed Date: 03 September 2015

Director
BLACKIE, Anne-Dominique
Appointed Date: 14 April 2004
59 years old

Director
BLACKIE, Jeremy Dryden
Appointed Date: 13 April 2006
77 years old

Resigned Directors

Secretary
THOMAS, Christopher Owen
Resigned: 03 September 2015

Director
PRICE, Anne Waldegrave
Resigned: 12 April 2004
78 years old

Director
THOMAS, Christopher Owen
Resigned: 03 September 2015
80 years old

LA CUISINIERE (COOKERY & TABLEWARE) COMPANY LIMITED Events

06 Dec 2016
Second filing of the annual return made up to 3 June 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Jun 2016
Annual return
Statement of capital on 2016-06-23
  • GBP 10,000

Statement of capital on 2016-12-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2016.

23 Jun 2016
Director's details changed for Anne-Dominique Blackie on 23 June 2016
23 Jun 2016
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 112 Leigham Vale London SW2 3JH
...
... and 83 more events
27 Jan 1988
Wd 05/01/88 pd 14/12/87--------- £ si 2@1

03 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1987
Registered office changed on 03/11/87 from: shaibern hse 28 scrutton st london EC2A 4RQ

03 Nov 1987
Registered office changed on 03/11/87 from: shaibern hse, 28 scrutton st, london, EC2A 4RQ

23 Oct 1987
Incorporation

LA CUISINIERE (COOKERY & TABLEWARE) COMPANY LIMITED Charges

3 September 2002
Debenture
Delivered: 11 September 2002
Status: Satisfied on 12 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1991
Legal charge
Delivered: 29 July 1991
Status: Satisfied on 11 July 1997
Persons entitled: Barclays Bank PLC
Description: 299, new kings road, fulham, london borough of hammersmith…
14 January 1989
Legal charge
Delivered: 30 January 1989
Status: Satisfied on 11 July 1997
Persons entitled: Barclays Bank PLC
Description: 81/83 northcote road (odd nos) l/b of wandsworth.
18 August 1988
Debenture
Delivered: 31 August 1988
Status: Satisfied on 26 June 2009
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…