Cuisine Collection Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-09-30
Trade Debtors£1,933,505 -16.03%
Employees£3 +33.33%
Total assets£2,807,752 -2.19%

FRITH STREET RESTAURANT LIMITED
MEMORYMIST LIMITED

Details

Company type Private Limited Company, Active
Company Number 03559559
Record last updated Thursday, April 24, 2025 10:34:46 PM UTC
Official Address C/o William Co 8 South Street Town
There are 8 companies registered at this street
Locality Town
Region Surrey, England
Postal Code KT187PF
Sector Management consultancy activities other than financial management

Charts

Visits

CUISINE COLLECTION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-72020-12022-122025-1012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 12, 2024 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 30, 2018 Resignation of one Restauranteur and one Director (a man) Resignation of one Restauranteur and one Director (a man)
Registry May 2, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Jun 29, 2015 Annual accounts Annual accounts
Registry May 15, 2015 Annual return Annual return
Financials Jun 27, 2014 Annual accounts Annual accounts
Registry May 7, 2014 Annual return Annual return
Financials Jun 25, 2013 Annual accounts Annual accounts
Registry Jun 14, 2013 Change of particulars for director Change of particulars for director
Registry Jun 14, 2013 Annual return Annual return
Registry Jun 14, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Jun 14, 2013 Change of particulars for director Change of particulars for director
Registry Jun 14, 2013 Change of particulars for director 3559... Change of particulars for director 3559...
Registry Jun 14, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 3559... Statement of satisfaction in full or in part of mortgage or charge 3559...
Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 9, 2012 Annual return Annual return
Financials Jul 5, 2012 Annual accounts Annual accounts
Registry May 16, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry Jun 13, 2011 Annual return Annual return
Financials Jul 27, 2010 Annual accounts Annual accounts
Registry Jun 17, 2010 Annual return Annual return
Financials Sep 18, 2009 Annual accounts Annual accounts
Registry May 13, 2009 Annual return Annual return
Registry Oct 10, 2008 Annual return 3559... Annual return 3559...
Financials Jul 16, 2008 Annual accounts Annual accounts
Financials Aug 21, 2007 Annual accounts 3559... Annual accounts 3559...
Registry Jun 20, 2007 Annual return Annual return
Registry Oct 10, 2006 Annual return 3559... Annual return 3559...
Financials Jul 25, 2006 Annual accounts Annual accounts
Financials Oct 5, 2005 Annual accounts 3559... Annual accounts 3559...
Registry Aug 8, 2005 Annual return Annual return
Financials Aug 23, 2004 Annual accounts Annual accounts
Registry Jul 2, 2004 Annual return Annual return
Financials Feb 20, 2004 Annual accounts Annual accounts
Registry Nov 24, 2003 Change of name certificate Change of name certificate
Registry Aug 11, 2003 Annual return Annual return
Registry Sep 6, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 6, 2002 Annual return Annual return
Financials Aug 5, 2002 Annual accounts Annual accounts
Registry Jul 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 30, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 15, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 22, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Jul 17, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 5, 2001 Appointment of a director Appointment of a director
Registry May 23, 2001 Annual return Annual return
Registry May 8, 2001 Appointment of a man as Director and Restauranteur Appointment of a man as Director and Restauranteur
Registry Dec 23, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 9, 2000 Annual accounts Annual accounts
Registry Jul 10, 2000 Appointment of a director Appointment of a director
Registry Jul 10, 2000 Annual return Annual return
Registry May 1, 2000 Appointment of a woman Appointment of a woman
Registry Oct 26, 1999 Annual return Annual return
Registry May 18, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry May 12, 1999 Change of accounting reference date Change of accounting reference date
Registry Apr 8, 1999 Company name change Company name change
Registry Apr 7, 1999 Change of name certificate Change of name certificate
Registry Nov 24, 1998 Company name change Company name change
Registry Nov 23, 1998 Change of name certificate Change of name certificate
Registry Oct 23, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 14, 1998 Company name change Company name change
Registry Sep 11, 1998 Change of name certificate Change of name certificate
Registry Aug 5, 1998 Resignation of a secretary Resignation of a secretary
Registry Aug 5, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 5, 1998 Appointment of a director Appointment of a director
Registry Aug 5, 1998 Resignation of a director Resignation of a director
Registry Jul 21, 1998 Two appointments: a woman and a man Two appointments: a woman and a man
Registry May 7, 1998 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)