Company NameUK CafÉ Plus + Ltd
DirectorsAlan William Draper and Martina Akua Ntomba Agho
Company StatusActive
Company Number04900499
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Previous NameChef's Eating House Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Alan William Draper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC5-C6 Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9HT
Director NameMs Martina Akua Ntomba Agho
Date of BirthApril 1974 (Born 50 years ago)
NationalityGhanaian
StatusCurrent
Appointed11 January 2021(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC5-C6 Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9HT
Director NameMr Stuart David Gibson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(3 days after company formation)
Appointment Duration17 years, 3 months (resigned 05 January 2021)
RoleChef
Country of ResidenceEngland
Correspondence Address18 Salary Close
Colchester
CO4 3HL
Director NameColin John Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address41 St Monance Way
Colchester
Essex
CO4 4PJ
Secretary NameColin John Brown
NationalityBritish
StatusResigned
Appointed03 October 2003(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address41 St Monance Way
Colchester
Essex
CO4 4PJ
Secretary NameMrs Veronica May Gibson
NationalityBritish
StatusResigned
Appointed11 September 2006(2 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 January 2021)
RoleCompany Director
Correspondence Address18 Salary Close
Colchester
CO4 3HL
Director NameMs Rachael Odger
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 July 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address42 Regents Close
Highwoods
Colchester
Essex
CO4 9FJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.chefseatinghouse.co.uk
Telephone01206 854855
Telephone regionColchester

Location

Registered AddressUnit C5-C6, The Seedbed Centre Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9HT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

100 at £1S. Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,030
Cash£4,045
Current Liabilities£7,572

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
6 December 2023Change of details for Ms Martina Akua Ntomba Agho as a person with significant control on 20 March 2023 (2 pages)
30 September 2023Micro company accounts made up to 30 September 2022 (4 pages)
24 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
27 October 2022Company name changed chef's eating house LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-28
(3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
27 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
27 April 2021Registered office address changed from C5-C6 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT England to Unit C5-C6, the Seedbed Centre Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on 27 April 2021 (1 page)
17 January 2021Registered office address changed from 15 Allen Aldridge Grove Stanway Colchester CO3 8BT England to C5-C6 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on 17 January 2021 (1 page)
11 January 2021Director's details changed for Mr Alan William Draper on 11 January 2021 (2 pages)
11 January 2021Notification of Martina Akua Ntomba Agho as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Appointment of Ms Martina Akua Ntomba Agho as a director on 11 January 2021 (2 pages)
11 January 2021Notification of Alan William Draper as a person with significant control on 17 December 2020 (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
5 January 2021Cessation of Stuart Gibson as a person with significant control on 5 January 2021 (1 page)
5 January 2021Registered office address changed from Pucks Piece Manningtree Road Stutton Ipswich IP9 2SR to 15 Allen Aldridge Grove Stanway Colchester CO3 8BT on 5 January 2021 (1 page)
5 January 2021Termination of appointment of Veronica May Gibson as a secretary on 5 January 2021 (1 page)
5 January 2021Termination of appointment of Stuart David Gibson as a director on 5 January 2021 (1 page)
5 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
18 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
17 December 2020Appointment of Mr Alan Draper as a director on 17 December 2020 (2 pages)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
19 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
19 September 2019Change of details for Mr Stuart Gibsson as a person with significant control on 19 September 2019 (2 pages)
15 July 2019Termination of appointment of Rachael Odger as a director on 15 July 2019 (1 page)
8 November 2018Micro company accounts made up to 30 September 2018 (7 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 30 September 2017 (7 pages)
28 November 2017Micro company accounts made up to 30 September 2017 (7 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
1 August 2012Appointment of Ms Rachael Odger as a director (2 pages)
1 August 2012Appointment of Ms Rachael Odger as a director (2 pages)
9 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 December 2010Director's details changed for Stuart David Gibson on 16 September 2010 (3 pages)
8 December 2010Registered office address changed from C6 the Seedbed Centre Wyncolls Road Severalls Business Park Colchester CO4 9HT Essex CO4 9HT on 8 December 2010 (1 page)
8 December 2010Director's details changed for Stuart David Gibson on 16 September 2010 (3 pages)
8 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
8 December 2010Registered office address changed from C6 the Seedbed Centre Wyncolls Road Severalls Business Park Colchester CO4 9HT Essex CO4 9HT on 8 December 2010 (1 page)
8 December 2010Secretary's details changed for Veronica May Gibson on 16 September 2010 (2 pages)
8 December 2010Registered office address changed from C6 the Seedbed Centre Wyncolls Road Severalls Business Park Colchester CO4 9HT Essex CO4 9HT on 8 December 2010 (1 page)
8 December 2010Secretary's details changed for Veronica May Gibson on 16 September 2010 (2 pages)
8 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
12 January 2009Return made up to 16/09/08; full list of members (3 pages)
12 January 2009Return made up to 16/09/08; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from C6 seedbed centre wyncous road severalls colchester essex CO4 9HT (1 page)
9 January 2009Return made up to 16/09/07; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from C6 seedbed centre wyncous road severalls colchester essex CO4 9HT (1 page)
9 January 2009Return made up to 16/09/07; full list of members (3 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of debenture register (1 page)
11 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
11 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
10 January 2008Registered office changed on 10/01/08 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
10 January 2008Registered office changed on 10/01/08 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
20 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
26 September 2006Return made up to 16/09/06; full list of members (2 pages)
26 September 2006Return made up to 16/09/06; full list of members (2 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006New secretary appointed (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 September 2005Return made up to 16/09/05; full list of members (2 pages)
20 September 2005Return made up to 16/09/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003New director appointed (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003New director appointed (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (1 page)
19 September 2003New director appointed (1 page)
16 September 2003Incorporation (13 pages)
16 September 2003Incorporation (13 pages)