CHEFS ON LOCATION LTD

Register to unlock more data on OkredoRegister

CHEFS ON LOCATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03909088

Incorporation date

18/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Clandon Avenue, Egham TW20 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon15/12/2023
Registered office address changed from C/O Phoenix Business Solutions Gemma House 39 Lilestone Street St Johns Wood London NW8 8SS United Kingdom to 18 Clandon Avenue Egham TW20 8LP on 2023-12-15
dot icon23/10/2023
Order of court to wind up
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/10/2019
Registered office address changed from 72 Grove Road Chertsey KT16 9DJ England to 18 Clandon Ave Clandon Avenue Egham TW20 8LP on 2019-10-09
dot icon12/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon01/03/2018
Director's details changed for Ian Kluth on 2018-03-01
dot icon01/03/2018
Director's details changed for Mrs Jittana Kluth on 2018-03-01
dot icon01/03/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/02/2017
Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 72 Grove Road Chertsey KT16 9DJ on 2017-02-24
dot icon24/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/04/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon02/04/2015
Director's details changed for Ian Kluth on 2015-01-18
dot icon02/04/2015
Appointment of Mrs Jittana Kluth as a director on 2014-01-19
dot icon27/10/2014
Director's details changed for Ian Kluth on 2014-07-19
dot icon16/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon04/03/2013
Director's details changed for Ian Kluth on 2012-01-19
dot icon01/02/2013
Compulsory strike-off action has been discontinued
dot icon31/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon26/04/2012
Total exemption small company accounts made up to 2011-01-31
dot icon26/04/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon24/02/2012
Compulsory strike-off action has been suspended
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon20/05/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon20/05/2010
Director's details changed for Ian Kluth on 2009-10-01
dot icon20/05/2010
Termination of appointment of Derek Kluth as a secretary
dot icon26/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon24/02/2009
Return made up to 18/01/09; full list of members
dot icon24/02/2009
Return made up to 18/01/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon06/03/2008
Registered office changed on 06/03/2008 from unit e manor farm charlton road shepperton middlesex TW17 0RJ
dot icon15/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon14/02/2007
Return made up to 18/01/07; full list of members
dot icon17/03/2006
Return made up to 18/01/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon27/10/2005
Ad 17/10/05--------- £ si 1@1=1 £ ic 1/2
dot icon08/09/2005
Return made up to 18/01/05; full list of members
dot icon08/09/2005
Registered office changed on 08/09/05 from: 15 gilmore crescent ashford middlesex TW15 2DE
dot icon10/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon07/02/2004
Amended accounts made up to 2003-01-31
dot icon02/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon29/01/2004
Return made up to 18/01/04; full list of members
dot icon27/02/2003
New secretary appointed
dot icon27/02/2003
Secretary resigned
dot icon24/01/2003
Total exemption small company accounts made up to 2002-01-31
dot icon13/01/2003
Return made up to 18/01/03; full list of members
dot icon14/03/2002
Return made up to 18/01/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-01-31
dot icon09/05/2001
Return made up to 18/01/01; full list of members
dot icon02/02/2000
Director resigned
dot icon18/01/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,496.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
18/01/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.50K
-
0.00
12.50K
-
2021
2
37.50K
-
0.00
12.50K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

37.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.50K £Ascended- *

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
Kluth, Ian
Director
18/01/2000 - Present
3
Kluth, Jittana
Director
19/01/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHEFS ON LOCATION LTD

CHEFS ON LOCATION LTD is an(a) Liquidation company incorporated on 18/01/2000 with the registered office located at 18 Clandon Avenue, Egham TW20 8LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEFS ON LOCATION LTD?

toggle

CHEFS ON LOCATION LTD is currently Liquidation. It was registered on 18/01/2000 .

Where is CHEFS ON LOCATION LTD located?

toggle

CHEFS ON LOCATION LTD is registered at 18 Clandon Avenue, Egham TW20 8LP.

What does CHEFS ON LOCATION LTD do?

toggle

CHEFS ON LOCATION LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CHEFS ON LOCATION LTD have?

toggle

CHEFS ON LOCATION LTD had 2 employees in 2021.

What is the latest filing for CHEFS ON LOCATION LTD?

toggle

The latest filing was on 15/12/2023: Registered office address changed from C/O Phoenix Business Solutions Gemma House 39 Lilestone Street St Johns Wood London NW8 8SS United Kingdom to 18 Clandon Avenue Egham TW20 8LP on 2023-12-15.