Cuisine Collection Limited

General information

Name:

Cuisine Collection Ltd

Office Address:

C/o William & Co 8-10 South Street KT18 7PF Epsom

Number: 03559559

Incorporation date: 1998-05-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cuisine Collection Limited may be contacted at C/o William & Co, 8-10 South Street in Epsom. The company's postal code is KT18 7PF. Cuisine Collection has been operating in this business since the firm was established in 1998. The company's registered no. is 03559559. This company has a history in name change. Up till now it had four other names. Up to 2003 it was run under the name of Cuisines Collection and up to that point the official company name was Memorymist. The company's SIC and NACE codes are 70229 and their NACE code stands for Management consultancy activities other than financial management. The latest filed accounts documents were submitted for the period up to 2022-09-30 and the most recent confirmation statement was released on 2023-05-01.

The trademark of Cuisine Collection is "Ristorante Gustoso". It was applied for in March, 2013 and its registration was completed by Intellectual Property Office in July, 2013. The company has the right to use the trademark untill March, 2023.

In order to meet the requirements of their clients, this specific firm is consistently guided by a group of two directors who are Lori P. and Claudio P.. Their constant collaboration has been of extreme importance to the following firm for twenty four years. To provide support to the directors, this firm has been utilizing the skills of Lori P. as a secretary since July 1998.

  • Previous company's names
  • Cuisine Collection Limited 2003-11-24
  • Cuisines Collection Limited 1999-04-08
  • Memorymist Limited 1998-11-24
  • Frith Street Restaurant Limited 1998-09-14
  • Memorymist Limited 1998-05-07

Trade marks

Trademark UK00002655966
Trademark image:-
Trademark name:Ristorante Gustoso
Status:Registered
Filing date:2013-03-14
Date of entry in register:2013-07-05
Renewal date:2023-03-14
Owner name:Cuisine Collection Limited
Owner address:c/o William & Co, 8-10 South Street, Epsom, Surrey, United Kingdom, KT18 7PF

Financial data based on annual reports

Company staff

Lori P.

Role: Director

Appointed: 01 May 2000

Latest update: 21 February 2024

Lori P.

Role: Secretary

Appointed: 21 July 1998

Latest update: 21 February 2024

Claudio P.

Role: Director

Appointed: 21 July 1998

Latest update: 21 February 2024

People with significant control

Claudio P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Claudio P.
Notified on 2 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 26 June 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 19 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 56101 : Licensed restaurants
25
Company Age

Similar companies nearby

Closest companies