Download leads from Nexok and grow your business. Find out more

Merrychef Limited

Documents

Total Documents241
Total Pages1,294

Filing History

11 October 2023Accounts for a dormant company made up to 31 December 2022
1 September 2023Termination of appointment of Adrian David Gray as a director on 31 August 2023
15 August 2023Confirmation statement made on 14 August 2023 with no updates
12 July 2023Current accounting period shortened from 31 December 2023 to 31 August 2023
13 February 2023Appointment of Mr Christian Leslie Driffield as a director on 8 February 2023
18 October 2022Appointment of Maurizio Anastasia as a director on 23 September 2022
17 October 2022Termination of appointment of Esyllt John-Featherby as a director on 23 September 2022
15 August 2022Confirmation statement made on 14 August 2022 with no updates
15 August 2022Change of details for Enodis Group Limited as a person with significant control on 1 July 2022
15 August 2022Director's details changed for Adrian David Gray on 15 August 2022
2 August 2022Registration of charge 027398460003, created on 28 July 2022
4 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022
24 February 2022Accounts for a dormant company made up to 31 December 2021
8 November 2021Accounts for a dormant company made up to 31 December 2020
16 August 2021Confirmation statement made on 14 August 2021 with no updates
23 November 2020Accounts for a dormant company made up to 31 December 2019
20 August 2020Appointment of Esyllt John-Featherby as a director on 19 June 2020
17 August 2020Confirmation statement made on 14 August 2020 with no updates
19 June 2020Termination of appointment of John Albert James Rourke as a director on 19 June 2020
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018
14 August 2019Confirmation statement made on 14 August 2019 with no updates
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
17 August 2018Confirmation statement made on 14 August 2018 with no updates
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
14 August 2017Confirmation statement made on 14 August 2017 with no updates
14 August 2017Confirmation statement made on 14 August 2017 with no updates
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015
10 December 2016Compulsory strike-off action has been discontinued
10 December 2016Compulsory strike-off action has been discontinued
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
16 August 2016Confirmation statement made on 14 August 2016 with updates
16 August 2016Confirmation statement made on 14 August 2016 with updates
23 February 2016Compulsory strike-off action has been discontinued
23 February 2016Compulsory strike-off action has been discontinued
22 February 2016Audit exemption subsidiary accounts made up to 31 December 2014
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14
22 February 2016Audit exemption subsidiary accounts made up to 31 December 2014
9 February 2016First Gazette notice for compulsory strike-off
9 February 2016First Gazette notice for compulsory strike-off
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
20 February 2014Accounts for a dormant company made up to 31 December 2013
20 February 2014Accounts for a dormant company made up to 31 December 2013
2 October 2013Change of name notice
2 October 2013Company name changed cable street LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
2 October 2013Company name changed cable street LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
2 October 2013Change of name notice
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
23 April 2013Termination of appointment of Michael Kachmer as a director
23 April 2013Termination of appointment of Michael Kachmer as a director
17 April 2013Accounts for a dormant company made up to 31 December 2012
17 April 2013Accounts for a dormant company made up to 31 December 2012
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
11 April 2012Accounts for a dormant company made up to 31 December 2011
11 April 2012Accounts for a dormant company made up to 31 December 2011
16 September 2011Accounts for a dormant company made up to 31 December 2010
16 September 2011Accounts for a dormant company made up to 31 December 2010
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
11 October 2010Appointment of Graham Philip Brisley Veal as a director
11 October 2010Appointment of Graham Philip Brisley Veal as a director
6 October 2010Termination of appointment of Kevin Blades as a director
6 October 2010Termination of appointment of Kevin Blades as a director
28 September 2010Accounts for a dormant company made up to 31 December 2009
28 September 2010Accounts for a dormant company made up to 31 December 2009
16 August 2010Secretary's details changed for Prima Secretary Limited on 14 August 2010
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
16 August 2010Secretary's details changed for Prima Secretary Limited on 14 August 2010
22 October 2009Accounts for a dormant company made up to 31 December 2008
22 October 2009Accounts for a dormant company made up to 31 December 2008
16 October 2009Termination of appointment of Thomas Doerr as a director
16 October 2009Termination of appointment of Thomas Doerr as a director
12 October 2009Appointment of Adrian David Gray as a director
12 October 2009Appointment of Adrian David Gray as a director
17 August 2009Director's change of particulars / maurice jones / 30/01/2009
17 August 2009Return made up to 14/08/09; full list of members
17 August 2009Return made up to 14/08/09; full list of members
17 August 2009Director's change of particulars / maurice jones / 30/01/2009
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
24 April 2009Director appointed thomas doerr
24 April 2009Director appointed thomas doerr
30 March 2009Secretary appointed prima secretary LIMITED
30 March 2009Secretary appointed prima secretary LIMITED
27 March 2009Appointment terminated secretary rhonda syms
27 March 2009Appointment terminated secretary rhonda syms
26 February 2009Appointment terminated director david hooper
26 February 2009Director appointed maurice delon jones
26 February 2009Appointment terminated director s & w berisford LIMITED
26 February 2009Appointment terminated director s & w berisford LIMITED
26 February 2009Director appointed maurice delon jones
26 February 2009Appointment terminated director david hooper
25 February 2009Director appointed michael james kachmer
25 February 2009Director appointed michael james kachmer
24 February 2009Director appointed kevin nicholas blades
24 February 2009Director appointed kevin nicholas blades
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008
30 October 2008Director's change of particulars / david hooper / 27/10/2008
30 October 2008Director's change of particulars / david hooper / 27/10/2008
19 August 2008Return made up to 14/08/08; full list of members
19 August 2008Registered office changed on 19/08/2008 from theplace 175 high holborn london WC1V 7AA
19 August 2008Registered office changed on 19/08/2008 from theplace 175 high holborn london WC1V 7AA
19 August 2008Return made up to 14/08/08; full list of members
18 August 2008Registered office changed on 18/08/2008 from theplace 175 high holborn london WC1V 7AA
18 August 2008Registered office changed on 18/08/2008 from theplace 175 high holborn london WC1V 7AA
23 June 2008Accounts for a dormant company made up to 29 September 2007
23 June 2008Accounts for a dormant company made up to 29 September 2007
28 April 2008Appointment terminated director berisford (overseas) LIMITED
28 April 2008Director appointed david ross hooper
28 April 2008Appointment terminated director berisford (overseas) LIMITED
28 April 2008Director appointed david ross hooper
5 September 2007Director's particulars changed
5 September 2007Director's particulars changed
5 September 2007Director's particulars changed
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
5 September 2007Director's particulars changed
14 August 2007Return made up to 14/08/07; full list of members
14 August 2007Return made up to 14/08/07; full list of members
22 July 2007Accounts for a dormant company made up to 30 September 2006
22 July 2007Accounts for a dormant company made up to 30 September 2006
14 August 2006Return made up to 14/08/06; full list of members
14 August 2006Return made up to 14/08/06; full list of members
18 July 2006Accounts for a dormant company made up to 1 October 2005
18 July 2006Accounts for a dormant company made up to 1 October 2005
18 July 2006Accounts for a dormant company made up to 1 October 2005
16 August 2005Return made up to 14/08/05; full list of members
16 August 2005Return made up to 14/08/05; full list of members
4 August 2005Accounts for a dormant company made up to 2 October 2004
4 August 2005Accounts for a dormant company made up to 2 October 2004
4 August 2005Accounts for a dormant company made up to 2 October 2004
25 August 2004Return made up to 14/08/04; full list of members
25 August 2004Return made up to 14/08/04; full list of members
2 August 2004Full accounts made up to 28 September 2002
2 August 2004Full accounts made up to 28 September 2002
30 July 2004Full accounts made up to 27 September 2003
30 July 2004Full accounts made up to 27 September 2003
26 August 2003Return made up to 14/08/03; full list of members
26 August 2003Return made up to 14/08/03; full list of members
6 August 2003Delivery ext'd 3 mth 30/09/02
6 August 2003Delivery ext'd 3 mth 30/09/02
28 August 2002Return made up to 14/08/02; change of members
28 August 2002Return made up to 14/08/02; change of members
19 July 2002Accounts for a dormant company made up to 29 September 2001
19 July 2002Accounts for a dormant company made up to 29 September 2001
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2001Director's particulars changed
19 September 2001Director's particulars changed
19 September 2001Return made up to 14/08/01; no change of members
19 September 2001Director's particulars changed
19 September 2001Director's particulars changed
19 September 2001Return made up to 14/08/01; no change of members
31 July 2001Full accounts made up to 30 September 2000
31 July 2001Full accounts made up to 30 September 2000
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
12 February 2001New secretary appointed
12 February 2001Secretary resigned
12 February 2001New secretary appointed
12 February 2001Secretary resigned
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB
24 August 2000Return made up to 14/08/00; full list of members
24 August 2000Return made up to 14/08/00; full list of members
1 August 2000Accounts for a dormant company made up to 2 October 1999
1 August 2000Accounts for a dormant company made up to 2 October 1999
1 August 2000Accounts for a dormant company made up to 2 October 1999
8 October 1999Return made up to 14/08/99; full list of members
8 October 1999Return made up to 14/08/99; full list of members
3 August 1999Accounts for a dormant company made up to 26 September 1998
3 August 1999Accounts for a dormant company made up to 26 September 1998
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA
22 October 1998Secretary resigned
22 October 1998Secretary resigned
22 October 1998New secretary appointed
22 October 1998New secretary appointed
2 October 1998Return made up to 14/08/98; full list of members
2 October 1998Return made up to 14/08/98; full list of members
26 July 1998Accounts for a dormant company made up to 27 September 1997
26 July 1998Accounts for a dormant company made up to 27 September 1997
18 September 1997Return made up to 14/08/97; full list of members
18 September 1997Return made up to 14/08/97; full list of members
15 July 1997Full accounts made up to 28 September 1996
15 July 1997Full accounts made up to 28 September 1996
30 September 1996Return made up to 14/08/96; full list of members
30 September 1996Return made up to 14/08/96; full list of members
6 August 1996Full accounts made up to 30 September 1995
6 August 1996Full accounts made up to 30 September 1995
6 October 1995Return made up to 14/08/95; full list of members
6 October 1995Return made up to 14/08/95; full list of members
1 August 1995Full accounts made up to 30 September 1994
1 August 1995Full accounts made up to 30 September 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
2 November 1992Memorandum and Articles of Association
21 October 1992Company name changed corndove LIMITED\certificate issued on 21/10/92
14 August 1992Incorporation
Sign up now to grow your client base. Plans & Pricing