Company Information for CUCINA RESTAURANTS LIMITED
ST ANDREWS HOUSE, WEST STREET, WOKING, GU21 6EB,
|
Company Registration Number
05655703
Private Limited Company
Active |
Company Name | |
---|---|
CUCINA RESTAURANTS LIMITED | |
Legal Registered Office | |
ST ANDREWS HOUSE WEST STREET WOKING GU21 6EB Other companies in AL3 | |
Company Number | 05655703 | |
---|---|---|
Company ID Number | 05655703 | |
Date formed | 2005-12-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB875651193 |
Last Datalog update: | 2024-04-06 18:45:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUCINA RESTAURANTS, INC. | 5605 RIGGINS CT STE 200 RENO NV 89502 | Dissolved | Company formed on the 1993-01-21 | |
Cucina Restaurants LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA JANE DAVIES |
||
STEPHEN PAUL QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RT SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
GEOFFREY LITTMAN |
Company Secretary | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KITCHEN RESTAURANTS AND BARS LIMITED | Director | 2013-11-12 | CURRENT | 2013-10-04 | Active | |
MINT (OXFORD) LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2015-11-10 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
General Catering Assistant - St Crispin's School | Wokingham | We have a vacancy for a General Catering Assistant at St Crispin's School in Berkshire. The job is term time only, 25 hours per week, Monday to Friday and | |
General Catering Assistant - Queens' School | Bushey | Cucina Restaurants Limited is committed to safeguarding and promoting the welfare of children and young people and expects all staff to share this commitment.... | |
General Catering Assistants x 2 - Hertswood Academy | Borehamwood | Cucina Restaurants Limited is committed to safeguarding and promoting the welfare of children and young people and expects all staff to share this commitment.... | |
Front of House Assistant - Charters School | Ascot | Cucina Restaurants Limited is committed to safeguarding and promoting the welfare of children and young people and expects all staff to share this commitment.... | |
Kitchen Porter - Edgbarrow School, Crowthorne | Crowthorne | The main responsibilities of the role are keeping the kitchen clean at all times, cleaning the kitchen area, dish washing , assisting with deliveries, general... | |
Kitchen Porter - Harefield Academy | Harefield | The main responsibilities of the role are keeping the kitchen clean at all times, cleaning the kitchen area, dish washing , assisting with deliveries, general... | |
Kitchen Porter - Bushey Academy | Bushey | The main responsibilities of the role are keeping the kitchen clean at all times, cleaning the kitchen area, dish washing , assisting with deliveries, general... |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK HAMILL | ||
DIRECTOR APPOINTED FRANK BANDURA | ||
DIRECTOR APPOINTED MR RICHARD JAMES WALLINGTON TAYLOR | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR SHAH | ||
APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR SHAH | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056557030004 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056557030003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056557030003 | |
RP04CS01 | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
PSC05 | Change of details for Impact Food Group Limited as a person with significant control on 2020-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/20 FROM Phoenix House Impact Food Group Pyrford West Byfleet KT14 6RA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN PEPPIATT | |
AP01 | DIRECTOR APPOINTED MR AJAY KUMAR SHAH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | Clarification A SECOND FILED CS01 (STATMENT OF CAPITAL AND SHAREHOLDERS INFORMATION) WAS REGISTERED ON 19/08/2022 | |
Clarification A SECOND FILED CS01 (STATMENT OF CAPITAL AND SHAREHOLDERS INFORMATION) WAS REGISTERED ON 19/08/2022 | ||
PSC05 | Change of details for Impact Food Group Limited as a person with significant control on 2018-09-04 | |
PSC07 | CESSATION OF STEPHEN PAUL QUINN AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/03/19 TO 31/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES MORRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/19 FROM Forbes Watson Limited the Old Bakery Green Street Lytham St. Annes FY8 5LG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
PSC02 | Notification of Impact Food Group Limited as a person with significant control on 2018-09-04 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JAMES MORRIS | |
RES01 | ADOPT ARTICLES 26/09/18 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY OWEN PEPPIATT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056557030003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-08-31 GBP 100.00 | |
CAP-SS | Solvency Statement dated 29/08/18 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL QUINN / 19/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE DAVIES / 19/12/2017 | |
PSC04 | Change of details for Mr Stephen Paul Quinn as a person with significant control on 2017-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/17 FROM Forbes Watson Limited Green Street Lytham St. Annes FY8 5LG England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056557030002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL QUINN / 01/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE DAVIES / 01/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL QUINN / 01/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM SPECTRUM HOUSE, DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056557030002 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/13 FULL LIST | |
AR01 | 15/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL QUINN / 01/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
RP04 | SECOND FILING WITH MUD 15/12/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RT SECRETARIAL SERVICES LIMITED | |
AR01 | 16/12/11 FULL LIST | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 01/10/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA JANE DAVIES | |
SH01 | 01/10/11 STATEMENT OF CAPITAL GBP 100.00 | |
AR01 | 15/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL QUINN / 01/10/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL QUINN / 16/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL SERVICES LIMITED / 16/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL SERVICES LIMITED / 03/03/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | POSITIVE CASHFLOW FINANCE LTD | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
CUCINA RESTAURANTS LIMITED owns 1 domain names.
cucina.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Refreshments |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Southend-on-Sea Borough Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |