CHEFOHOLICS RECRUITMENT LTD

Register to unlock more data on OkredoRegister

CHEFOHOLICS RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08799340

Incorporation date

02/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2013)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon26/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon15/05/2025
Satisfaction of charge 087993400005 in full
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon03/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Satisfaction of charge 087993400003 in full
dot icon03/12/2024
Cessation of Kevin Andrew Harper as a person with significant control on 2024-11-03
dot icon03/12/2024
Termination of appointment of Kevin Andrew Harper as a director on 2024-11-08
dot icon16/07/2024
Registration of charge 087993400005, created on 2024-07-16
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon01/08/2022
Registration of charge 087993400004, created on 2022-07-12
dot icon31/05/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon06/09/2021
Registered office address changed from 23 Roman Gardens Kings Langley WD4 8LG England to 20-22 Wenlock Road London N1 7GU on 2021-09-06
dot icon05/08/2021
Registered office address changed from Kylna Business Centre Office 7 Wood Lane End Hemel Hempstead HP2 4BF England to 23 Roman Gardens Kings Langley WD4 8LG on 2021-08-05
dot icon19/04/2021
Registration of charge 087993400003, created on 2021-04-19
dot icon13/04/2021
Registered office address changed from 23 Roman Gardens Kings Langley WD4 8LG England to Kylna Business Centre Office 7 Wood Lane End Hemel Hempstead HP2 4BF on 2021-04-13
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon09/03/2021
Registered office address changed from Aston House Aston House First Floor Queens Way Court Queensway Hemel Hempstead Hertfordshire HP1 1LS England to 23 Roman Gardens Kings Langley WD4 8LG on 2021-03-09
dot icon09/03/2021
Satisfaction of charge 087993400002 in full
dot icon03/08/2020
Registered office address changed from 23 Roman Gardens Kings Langley WD4 8LG England to Aston House Aston House First Floor Queens Way Court Queensway Hemel Hempstead Hertfordshire HP1 1LS on 2020-08-03
dot icon08/07/2020
Resolutions
dot icon30/06/2020
Resolutions
dot icon20/06/2020
Registered office address changed from 23 Roman Gardens Kings Langley Hertfordshire WD4 8LG England to 23 Roman Gardens Kings Langley WD4 8LG on 2020-06-20
dot icon27/05/2020
Registered office address changed from Charleston House High Street 13 High Street Hemel Hempstead Hertfordshire HP1 3AA England to 23 Roman Gardens Kings Langley Hertfordshire WD4 8LG on 2020-05-27
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon15/01/2020
Resolutions
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon07/03/2016
Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Charleston House High Street 13 High Street Hemel Hempstead Hertfordshire HP1 3AA on 2016-03-07
dot icon10/02/2016
Amended total exemption full accounts made up to 2015-03-31
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Satisfaction of charge 087993400001 in full
dot icon08/07/2015
Registration of charge 087993400002, created on 2015-07-08
dot icon29/06/2015
Termination of appointment of Nicolas Byfield as a secretary on 2015-03-31
dot icon29/06/2015
Appointment of Mr Nicholas Byfield as a director on 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon23/03/2015
Director's details changed for Mr Kevin Andrew Harper on 2015-03-23
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2014
Secretary's details changed for Mr Nicolas Byfield on 2014-12-01
dot icon17/11/2014
Registered office address changed from , Forsyth House 39 Mark Road, 39 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DN, England to Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2014-11-17
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-11-17
dot icon17/11/2014
Appointment of Mr Nicolas Byfield as a secretary on 2014-11-17
dot icon01/09/2014
Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England to Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2014-09-01
dot icon31/03/2014
Registration of charge 087993400001
dot icon10/02/2014
Current accounting period shortened from 2014-12-31 to 2014-03-31
dot icon02/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
33.50K
-
0.00
-
-
2022
3
1.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Kevin Andrew
Director
02/12/2013 - Present
5
Byfield, Nicholas
Director
31/03/2015 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEFOHOLICS RECRUITMENT LTD

CHEFOHOLICS RECRUITMENT LTD is an(a) Active company incorporated on 02/12/2013 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEFOHOLICS RECRUITMENT LTD?

toggle

CHEFOHOLICS RECRUITMENT LTD is currently Active. It was registered on 02/12/2013 .

Where is CHEFOHOLICS RECRUITMENT LTD located?

toggle

CHEFOHOLICS RECRUITMENT LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does CHEFOHOLICS RECRUITMENT LTD do?

toggle

CHEFOHOLICS RECRUITMENT LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CHEFOHOLICS RECRUITMENT LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.