Company NameWorld Master Chefs Limited
Company StatusActive
Company Number04083419
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Previous NameChefs' Convenience Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Deirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(12 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(12 months after company formation)
Appointment Duration22 years, 7 months
RoleCo Chairman
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Steven Andrew Jason Morgan-Cummins
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(18 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMs Victoria Elizabeth Morgan-Cummins
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(18 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameNigel Anthony Plumptre Gaymer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Secretary NameNigel Anthony Plumptre Gaymer
NationalityBritish
StatusResigned
Appointed01 October 2001(12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameRobert Michael Allen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 April 2007)
RoleChef
Correspondence Address8 Cleveland Close
Walton On Thames
Surrey
KT12 1RB
Director NameLawrence Serra
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2012)
RoleChef
Country of ResidenceEngland
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameBernard Dufloux
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2004(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2015)
RoleChef
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameWarren Clayton Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2015)
RoleChef
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Secretary NameMr Javed Taher
StatusResigned
Appointed01 December 2009(9 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Secretary NameMrs Sarah Lawrence
StatusResigned
Appointed27 September 2019(18 years, 12 months after company formation)
Appointment Duration1 year (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
C/O Sarah Lawrence
RM20 3LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.worldmasterchefs.com/
Email address[email protected]
Telephone08707777448
Telephone regionUnknown

Location

Registered AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£37,632
Cash£15,641
Current Liabilities£53,273

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

19 November 2020Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page)
4 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
16 October 2020Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page)
9 July 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
30 October 2019Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
29 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
27 September 2019Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page)
27 September 2019Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages)
4 March 2019Appointment of Mrs. Victoria Elizabeth Morgan-Cummins as a director on 4 March 2019 (2 pages)
4 March 2019Appointment of Mr. Steven Andrew Jason Morgan-Cummins as a director on 4 March 2019 (2 pages)
21 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
19 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
4 August 2015Termination of appointment of Bernard Dufloux as a director on 1 March 2015 (1 page)
4 August 2015Termination of appointment of Warren Clayton Jones as a director on 1 March 2015 (1 page)
4 August 2015Termination of appointment of Warren Clayton Jones as a director on 1 March 2015 (1 page)
4 August 2015Termination of appointment of Warren Clayton Jones as a director on 1 March 2015 (1 page)
4 August 2015Termination of appointment of Bernard Dufloux as a director on 1 March 2015 (1 page)
4 August 2015Termination of appointment of Bernard Dufloux as a director on 1 March 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
31 October 2012Termination of appointment of Lawrence Serra as a director (1 page)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 October 2012Termination of appointment of Lawrence Serra as a director (1 page)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 January 2010Appointment of Mr Javed Taher as a secretary (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a secretary (1 page)
5 January 2010Appointment of Mr Javed Taher as a secretary (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a secretary (1 page)
28 October 2009Director's details changed for Bernard Dufloux on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Deirdre Morgan on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Nigel Anthony Plumptre Gaymer on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Lawrence Serra on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Warren Clayton Jones on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Russell Lee Christopher Morgan on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Russell Lee Christopher Morgan on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Lawrence Serra on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Warren Clayton Jones on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Bernard Dufloux on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Nigel Anthony Plumptre Gaymer on 28 October 2009 (1 page)
28 October 2009Director's details changed for Deirdre Morgan on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Nigel Anthony Plumptre Gaymer on 28 October 2009 (1 page)
28 October 2009Director's details changed for Nigel Anthony Plumptre Gaymer on 28 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 October 2008Return made up to 04/10/08; full list of members (5 pages)
20 October 2008Return made up to 04/10/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
31 October 2007Return made up to 04/10/07; full list of members (3 pages)
31 October 2007Return made up to 04/10/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
19 October 2006Return made up to 04/10/06; full list of members (3 pages)
19 October 2006Return made up to 04/10/06; full list of members (3 pages)
14 July 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 July 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
15 November 2005Return made up to 04/10/05; full list of members (3 pages)
15 November 2005Return made up to 04/10/05; full list of members (3 pages)
11 February 2005Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 February 2005Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 February 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
9 February 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
29 January 2004Company name changed chefs' convenience LIMITED\certificate issued on 29/01/04 (2 pages)
29 January 2004Company name changed chefs' convenience LIMITED\certificate issued on 29/01/04 (2 pages)
30 October 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 October 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
30 October 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
30 October 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
2 October 2003Return made up to 04/10/03; full list of members (7 pages)
2 October 2003Return made up to 04/10/03; full list of members (7 pages)
7 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
18 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001Return made up to 04/10/01; full list of members (6 pages)
4 December 2001Return made up to 04/10/01; full list of members (6 pages)
4 October 2000Incorporation (18 pages)
4 October 2000Incorporation (18 pages)