Norton Heath
Ingatestone
CM4 0LQ
Director Name | Mr Russell Lee Christopher Morgan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(12 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Co Chairman |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Steven Andrew Jason Morgan-Cummins |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Ms Victoria Elizabeth Morgan-Cummins |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Nigel Anthony Plumptre Gaymer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Secretary Name | Nigel Anthony Plumptre Gaymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Robert Michael Allen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2007) |
Role | Chef |
Correspondence Address | 8 Cleveland Close Walton On Thames Surrey KT12 1RB |
Director Name | Lawrence Serra |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2012) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Bernard Dufloux |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2015) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Warren Clayton Jones |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2015) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Secretary Name | Mr Javed Taher |
---|---|
Status | Resigned |
Appointed | 01 December 2009(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Secretary Name | Mrs Sarah Lawrence |
---|---|
Status | Resigned |
Appointed | 27 September 2019(18 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.worldmasterchefs.com/ |
---|---|
Email address | [email protected] |
Telephone | 08707777448 |
Telephone region | Unknown |
Registered Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£37,632 |
Cash | £15,641 |
Current Liabilities | £53,273 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
19 November 2020 | Registered 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 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
16 October 2020 | Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page) |
9 July 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
30 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
29 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page) |
27 September 2019 | Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages) |
4 March 2019 | Appointment of Mrs. Victoria Elizabeth Morgan-Cummins as a director on 4 March 2019 (2 pages) |
4 March 2019 | Appointment of Mr. Steven Andrew Jason Morgan-Cummins as a director on 4 March 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
4 August 2015 | Termination of appointment of Bernard Dufloux as a director on 1 March 2015 (1 page) |
4 August 2015 | Termination of appointment of Warren Clayton Jones as a director on 1 March 2015 (1 page) |
4 August 2015 | Termination of appointment of Warren Clayton Jones as a director on 1 March 2015 (1 page) |
4 August 2015 | Termination of appointment of Warren Clayton Jones as a director on 1 March 2015 (1 page) |
4 August 2015 | Termination of appointment of Bernard Dufloux as a director on 1 March 2015 (1 page) |
4 August 2015 | Termination of appointment of Bernard Dufloux as a director on 1 March 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
31 October 2012 | Termination of appointment of Lawrence Serra as a director (1 page) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Termination of appointment of Lawrence Serra as a director (1 page) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 January 2010 | Appointment of Mr Javed Taher as a secretary (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
5 January 2010 | Appointment of Mr Javed Taher as a secretary (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
28 October 2009 | Director's details changed for Bernard Dufloux on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Deirdre Morgan on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Lawrence Serra on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Warren Clayton Jones on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Lawrence Serra on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Warren Clayton Jones on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Bernard Dufloux on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Nigel Anthony Plumptre Gaymer on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Deirdre Morgan on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Nigel Anthony Plumptre Gaymer on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 28 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
31 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
19 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
15 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
11 February 2005 | Return made up to 04/10/04; full list of members
|
11 February 2005 | Return made up to 04/10/04; full list of members
|
9 February 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
29 January 2004 | Company name changed chefs' convenience LIMITED\certificate issued on 29/01/04 (2 pages) |
29 January 2004 | Company name changed chefs' convenience LIMITED\certificate issued on 29/01/04 (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
30 October 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
30 October 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
2 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
7 November 2002 | Return made up to 04/10/02; full list of members
|
7 November 2002 | Return made up to 04/10/02; full list of members
|
18 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | Return made up to 04/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 04/10/01; full list of members (6 pages) |
4 October 2000 | Incorporation (18 pages) |
4 October 2000 | Incorporation (18 pages) |