ELLA'S KITCHEN (INTERNATIONAL) LIMITED
HENLEY-ON-THAMES ELLA AND THE PADSTER LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QG

Company number 05010368
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address ELLA'S BARN 22 GREYS GREEN FARM, ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 4QG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Director's details changed for Ms Denise Menikheim Faltischek on 24 March 2016; Director's details changed for Mr Pasquale Conte on 24 March 2016. The most likely internet sites of ELLA'S KITCHEN (INTERNATIONAL) LIMITED are www.ellaskitcheninternational.co.uk, and www.ella-s-kitchen-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Ella S Kitchen International Limited is a Private Limited Company. The company registration number is 05010368. Ella S Kitchen International Limited has been working since 08 January 2004. The present status of the company is Active. The registered address of Ella S Kitchen International Limited is Ella S Barn 22 Greys Green Farm Rotherfield Greys Henley On Thames Oxfordshire England Rg9 4qg. . KEEN, Nicholas is a Secretary of the company. 2020 SECRETARIAL LIMITED is a Secretary of the company. CARROLL, John Brian is a Director of the company. CONTE, Pasquale is a Director of the company. FALTISCHEK, Denise Menikheim is a Director of the company. LINDLEY, Paul John is a Director of the company. MEIERS, James is a Director of the company. Secretary BUTLAND, Richard James has been resigned. Secretary LINDLEY, Paul John has been resigned. Secretary 2020 SECRETARIAL LIMITED has been resigned. Director LINDLEY, Alison Jane has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KEEN, Nicholas
Appointed Date: 01 March 2016

Secretary
2020 SECRETARIAL LIMITED
Appointed Date: 03 May 2013

Director
CARROLL, John Brian
Appointed Date: 02 May 2013
65 years old

Director
CONTE, Pasquale
Appointed Date: 02 May 2013
62 years old

Director
FALTISCHEK, Denise Menikheim
Appointed Date: 02 May 2013
52 years old

Director
LINDLEY, Paul John
Appointed Date: 08 January 2004
58 years old

Director
MEIERS, James
Appointed Date: 02 May 2013
67 years old

Resigned Directors

Secretary
BUTLAND, Richard James
Resigned: 02 May 2013
Appointed Date: 15 August 2012

Secretary
LINDLEY, Paul John
Resigned: 25 November 2005
Appointed Date: 08 January 2004

Secretary
2020 SECRETARIAL LIMITED
Resigned: 29 February 2016
Appointed Date: 25 November 2005

Director
LINDLEY, Alison Jane
Resigned: 25 November 2005
Appointed Date: 08 January 2004
57 years old

Persons With Significant Control

Ella's Kitchen Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELLA'S KITCHEN (INTERNATIONAL) LIMITED Events

19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
21 Apr 2016
Director's details changed for Ms Denise Menikheim Faltischek on 24 March 2016
21 Apr 2016
Director's details changed for Mr Pasquale Conte on 24 March 2016
21 Apr 2016
Director's details changed for Mr John Brian Carroll on 24 March 2016
21 Apr 2016
Director's details changed for Mr Paul John Lindley on 24 March 2016
...
... and 51 more events
13 Dec 2005
Registered office changed on 13/12/05 from: 145 upper woodcote road caversham heights reading berkshire RG4 7LB
27 Oct 2005
Total exemption small company accounts made up to 30 June 2005
24 Jan 2005
Return made up to 08/01/05; full list of members
28 Oct 2004
Accounting reference date extended from 31/01/05 to 30/06/05
08 Jan 2004
Incorporation

ELLA'S KITCHEN (INTERNATIONAL) LIMITED Charges

28 February 2012
Debenture
Delivered: 7 March 2012
Status: Satisfied on 9 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2012
Stock pledge agreement
Delivered: 7 March 2012
Status: Satisfied on 9 May 2013
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in to and under the pledged…