Chef De La Maison Limited PETERBOROUGH


Chef De La Maison started in year 2002 as Private Limited Company with registration number 04422451. The Chef De La Maison company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Peterborough at 6 The Manorgrove Business Centre Vicarage Farm Road. Postal code: PE1 5UH.

Currently there are 2 directors in the the company, namely Charis W. and Nathan H.. In addition one secretary - Charis W. - is with the firm. As of 2 May 2024, there was 1 ex director - Julie W.. There were no ex secretaries.

Chef De La Maison Limited Address / Contact

Office Address 6 The Manorgrove Business Centre Vicarage Farm Road
Office Address2 Fengate
Town Peterborough
Post code PE1 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04422451
Date of Incorporation Tue, 23rd Apr 2002
Industry Event catering activities
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (121 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Charis W.

Position: Director

Appointed: 23 April 2002

Charis W.

Position: Secretary

Appointed: 23 April 2002

Nathan H.

Position: Director

Appointed: 23 April 2002

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 23 April 2002

Resigned: 23 April 2002

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 23 April 2002

Resigned: 23 April 2002

Julie W.

Position: Director

Appointed: 23 April 2002

Resigned: 30 May 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Nathan H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Charis W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charis W.

Notified on 6 April 2016
Ceased on 7 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-11-302021-11-302022-11-302023-11-30
Net Worth39 706185-14 15226126 13619 430       
Balance Sheet
Cash Bank On Hand        26 19971 29253 9719 4986 650
Current Assets32 71139 83141 19332 23256 97578 08577 24246 77473 03679 18363 90926 39325 303
Debtors23 24525 19235 57529 16039 54619 808  44 3376 3918 43815 89516 353
Net Assets Liabilities     19 43014 4691255 692-36 627-46 462-70 253-70 056
Other Debtors        3 9573 4753 4753 4753 475
Property Plant Equipment        45 39730 64423 01015 59815 029
Total Inventories        2 5001 5001 5001 0002 300
Cash Bank In Hand3 46611 6394 6182 07213 92954 277       
Intangible Fixed Assets851638478358268201       
Net Assets Liabilities Including Pension Asset Liability 185-14 15226126 136        
Stocks Inventory6 0003 0001 0001 0003 5004 000       
Tangible Fixed Assets71 36516 8288 5406 3654 5493 626       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve39 60685-14 25216126 03619 330       
Shareholder Funds39 706185-14 15226126 13619 430       
Other
Version Production Software         2 021  2 024
Accrued Liabilities        3 7113 4432 8051 4771 470
Accumulated Amortisation Impairment Intangible Assets        6 9647 0497 0497 0497 049
Accumulated Depreciation Impairment Property Plant Equipment        41 98158 10874 77584 59189 589
Additions Other Than Through Business Combinations Property Plant Equipment         1 3749 0332 4044 429
Average Number Employees During Period      89844910
Bank Borrowings        2 29850 00038 56835 50940 728
Bank Borrowings Overdrafts        1 2139 10510 6485 8671 053
Creditors     62 4824 6573 51111 21398 64799 07883 85976 892
Deferred Tax Liabilities         8 189   
Finance Lease Liabilities Present Value Total        4 4574 9842 439  
Fixed Assets72 21617 4669 0186 7234 8173 82710 48441 60857 93843 09835 46428 05227 483
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss         8 189   
Increase From Amortisation Charge For Year Intangible Assets         85   
Increase From Depreciation Charge For Year Property Plant Equipment         16 12716 6679 8164 998
Intangible Assets        12 53912 45412 45412 45412 454
Intangible Assets Gross Cost        19 50319 50319 50319 50319 503
Loans From Directors        68 55160 20766 87457 42654 448
Net Current Assets Liabilities-32 510-17 281-22 916-6 34621 31915 6038 642-37 972-41 033-19 464-35 169-57 466-51 589
Other Creditors        9 7937 1998 6154 9063 790
Prepayments Accrued Income        7574846191 3542 768
Property Plant Equipment Gross Cost        87 37888 75297 785100 189104 618
Taxation Including Deferred Taxation Balance Sheet Subtotal         8 1898 1895 3305 222
Taxation Social Security Payable        5 445-2 3901 091687830
Total Assets Less Current Liabilities39 706185-13 89837726 13619 43019 1263 63616 90523 634295-29 414-24 106
Trade Creditors Trade Payables        5 0001 8324 5883 7965 221
Trade Debtors Trade Receivables        39 6232 4324 34411 06610 110
Value-added Tax Payable        15 89914 2672 0189 70010 080
Amount Specific Advance Or Credit Directors    12622 32620 61446 76456 014    
Amount Specific Advance Or Credit Made In Period Directors     4 95019 9504 9504 950    
Amount Specific Advance Or Credit Repaid In Period Directors     27 15018 23831 10014 200    
Creditors Due After One Year  254116         
Creditors Due Within One Year65 22157 11264 10938 57835 65662 482       
Intangible Fixed Assets Aggregate Amortisation Impairment6 1986 4116 5716 6916 7816 848       
Intangible Fixed Assets Amortisation Charged In Period 2131601209067       
Intangible Fixed Assets Cost Or Valuation7 0497 0497 0497 0497 049        
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  416 395324       
Tangible Fixed Assets Cost Or Valuation172 92397 55079 89679 89572 96172 869       
Tangible Fixed Assets Depreciation101 55880 72271 35673 53068 41269 243       
Tangible Fixed Assets Depreciation Charged In Period 5 6132 7412 1751 5301 129       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 44912 107 6 648298       
Tangible Fixed Assets Disposals 75 37318 070 7 329416       
Advances Credits Directors492924 8077612622 326       
Advances Credits Made In Period Directors26 6693 2004 8004 5284 950        
Advances Credits Repaid In Period Directors2002 80023 1479 3125 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 10th, July 2023
Free Download (9 pages)

Company search