ELLA'S KITCHEN GROUP LIMITED

ELLA'S KITCHEN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELLA'S KITCHEN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06792345
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELLA'S KITCHEN GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ELLA'S KITCHEN GROUP LIMITED located?

    Registered Office Address
    Ella's Barn 22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLA'S KITCHEN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STARPORT ASSOCIATES LIMITEDJan 15, 2009Jan 15, 2009

    What are the latest accounts for ELLA'S KITCHEN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ELLA'S KITCHEN GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 07, 2026
    Next Confirmation Statement DueJan 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2025
    OverdueYes

    What are the latest filings for ELLA'S KITCHEN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Accounts for a small company made up to Jun 30, 2024

    17 pagesAA

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    17 pagesAA

    Appointment of Mrs Alexa Pickersgill as a secretary on Feb 27, 2024

    2 pagesAP03

    Termination of appointment of Janet Turner as a secretary on Feb 06, 2024

    1 pagesTM02

    Confirmation statement made on Jan 07, 2024 with updates

    4 pagesCS01

    Appointment of Dr Wolfgang Goldenitsch as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of Mark Nicholas John Cuddigan as a director on Nov 19, 2023

    1 pagesTM01

    Termination of appointment of Christopher James Bellairs as a director on Nov 19, 2023

    1 pagesTM01

    Appointment of Mr Lee Boyce as a director on Nov 17, 2023

    2 pagesAP01

    Appointment of Janet Turner as a secretary on Jun 08, 2023

    2 pagesAP03

    Termination of appointment of Farhaana Hussain Aslam as a secretary on Jun 08, 2023

    1 pagesTM02

    Termination of appointment of Mark Lawrence Schiller as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    17 pagesAA

    Change of details for Hcgi International Holdings Llc as a person with significant control on Jun 28, 2020

    2 pagesPSC05

    Notification of Hcgi International Holdings Llc as a person with significant control on Jun 28, 2020

    2 pagesPSC02

    Cessation of The Hain Celestial Group, Inc. as a person with significant control on Jun 28, 2020

    1 pagesPSC07

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Keen as a secretary on Sep 14, 2022

    1 pagesTM02

    Appointment of Mrs Farhaana Hussain Aslam as a secretary on Sep 14, 2022

    2 pagesAP03

    Termination of appointment of Javier H Idrovo as a director on Feb 04, 2022

    1 pagesTM01

    Appointment of Christopher James Bellairs as a director on Feb 04, 2022

    2 pagesAP01

    Full accounts made up to Jun 30, 2021

    17 pagesAA

    Who are the officers of ELLA'S KITCHEN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKERSGILL, Alexa
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    Secretary
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    319877860001
    BOYCE, Lee
    221 River Street
    Hoboken
    Waterfront Corporate Center
    Nj 07030
    United States
    Director
    221 River Street
    Hoboken
    Waterfront Corporate Center
    Nj 07030
    United States
    United StatesBritish316063190001
    GOLDENITSCH, Wolfgang, Dr
    Schottengasse 10
    1010 Vienna
    10
    Austria
    Director
    Schottengasse 10
    1010 Vienna
    10
    Austria
    AustriaAustrian316320460001
    ASLAM, Farhaana Hussain
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    Secretary
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    300831460001
    KEEN, Nicholas
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    Secretary
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    205899580001
    TURNER, Janet
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    Secretary
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    309979880001
    2020 SECRETARIAL LIMITED
    1 St Andrew's Hill
    EC4V 5BY London
    C/O 2020 Chartered Accountants
    Secretary
    1 St Andrew's Hill
    EC4V 5BY London
    C/O 2020 Chartered Accountants
    140238850001
    BELLAIRS, Christopher James
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    Director
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    United StatesAmerican292255820001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    CARROLL, John Brian
    Marcus Avenue
    Lake Success Ny 11042
    1111
    Usa
    Director
    Marcus Avenue
    Lake Success Ny 11042
    1111
    Usa
    United States Of AmericaAmerican178915770001
    CONTE, Pasquale
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ellas Barn
    Oxfordshire
    Director
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ellas Barn
    Oxfordshire
    UsaUs178915980001
    CUDDIGAN, Mark Nicholas John
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ellas Barn
    Oxfordshire
    Director
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ellas Barn
    Oxfordshire
    United KingdomBritish207370710001
    FALTISCHEK, Denise Menikheim
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ellas Barn
    Oxfordshire
    Director
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ellas Barn
    Oxfordshire
    United StatesAmerican178917830001
    IDROVO, Javier H
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    Director
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    United StatesAmerican265407720001
    KAHAN, Barbara
    Finchley Road
    NW11 7TJ London
    788
    England
    Director
    Finchley Road
    NW11 7TJ London
    788
    England
    United KingdomBritish64243970001
    LANGROCK, James Michael
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    Director
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    United StatesAmerican235110160001
    LINDLEY, Alison Jane
    St Andrew's Hill
    EC4V 5BY London
    1
    United Kingdom
    Director
    St Andrew's Hill
    EC4V 5BY London
    1
    United Kingdom
    United KingdomBritish94920940002
    LINDLEY, Paul John
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ellas Barn
    Oxfordshire
    Director
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ellas Barn
    Oxfordshire
    United KingdomBritish94920950002
    MACREADY, Timothy
    Flat 1
    24 Clanricarde Gardens
    W2 4NA London
    Director
    Flat 1
    24 Clanricarde Gardens
    W2 4NA London
    EnglandBritish147566700001
    MCDONNELL, Nicole
    St Andrew's Hill
    EC4V 5BY London
    1
    United Kingdom
    Director
    St Andrew's Hill
    EC4V 5BY London
    1
    United Kingdom
    United KingdomBritish158680110001
    MEIERS, James
    Marcus Avenue
    Lake Success Ny 11042
    1111
    Usa
    Director
    Marcus Avenue
    Lake Success Ny 11042
    1111
    Usa
    United States Of AmericaAmerican178915890001
    SCHILLER, Mark Lawrence
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    Director
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ella's Barn
    Oxfordshire
    England
    United StatesAmerican253401770001
    SIMON, Irwin David
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ellas Barn
    Oxfordshire
    Director
    22 Greys Green Farm
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    Ellas Barn
    Oxfordshire
    United StatesCanadian207370440001
    STRUTHERS, Douglas Macleod
    St Andrew's Hill
    EC4V 5BY London
    1
    United Kingdom
    Director
    St Andrew's Hill
    EC4V 5BY London
    1
    United Kingdom
    United KingdomBritish65921770002

    Who are the persons with significant control of ELLA'S KITCHEN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hcgi International Holdings Llc
    1209 Orange Street
    19801 Wilmington
    Corporation Trust Center
    Delaware
    United States
    Jun 28, 2020
    1209 Orange Street
    19801 Wilmington
    Corporation Trust Center
    Delaware
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited States
    Legal AuthorityState Of Delaware
    Place RegisteredDelaware
    Registration Number3146655
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Hain Celestial Group, Inc.
    Marcus Avenue
    Lake Success
    1111
    New York
    United States
    Apr 06, 2016
    Marcus Avenue
    Lake Success
    1111
    New York
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware
    Place RegisteredState Of Delaware - Division Of Corporations
    Registration Number2336999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0