ELLA'S KITCHEN GROUP LIMITED
Overview
| Company Name | ELLA'S KITCHEN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06792345 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ELLA'S KITCHEN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| STARPORT ASSOCIATES LIMITED | Jan 15, 2009 | Jan 15, 2009 |
What are the latest accounts for ELLA'S KITCHEN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ELLA'S KITCHEN GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 07, 2026 |
| Next Confirmation Statement Due | Jan 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2025 |
| Overdue | Yes |
What are the latest filings for ELLA'S KITCHEN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 17 pages | AA | ||||||||||
Appointment of Mrs Alexa Pickersgill as a secretary on Feb 27, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Janet Turner as a secretary on Feb 06, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Dr Wolfgang Goldenitsch as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Nicholas John Cuddigan as a director on Nov 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Bellairs as a director on Nov 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lee Boyce as a director on Nov 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Janet Turner as a secretary on Jun 08, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Farhaana Hussain Aslam as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Lawrence Schiller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 17 pages | AA | ||||||||||
Change of details for Hcgi International Holdings Llc as a person with significant control on Jun 28, 2020 | 2 pages | PSC05 | ||||||||||
Notification of Hcgi International Holdings Llc as a person with significant control on Jun 28, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of The Hain Celestial Group, Inc. as a person with significant control on Jun 28, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Keen as a secretary on Sep 14, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Farhaana Hussain Aslam as a secretary on Sep 14, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Javier H Idrovo as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Christopher James Bellairs as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 17 pages | AA | ||||||||||
Who are the officers of ELLA'S KITCHEN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PICKERSGILL, Alexa | Secretary | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ella's Barn Oxfordshire England | 319877860001 | |||||||
| BOYCE, Lee | Director | 221 River Street Hoboken Waterfront Corporate Center Nj 07030 United States | United States | British | 316063190001 | |||||
| GOLDENITSCH, Wolfgang, Dr | Director | Schottengasse 10 1010 Vienna 10 Austria | Austria | Austrian | 316320460001 | |||||
| ASLAM, Farhaana Hussain | Secretary | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ella's Barn Oxfordshire England | 300831460001 | |||||||
| KEEN, Nicholas | Secretary | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ella's Barn Oxfordshire England | 205899580001 | |||||||
| TURNER, Janet | Secretary | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ella's Barn Oxfordshire England | 309979880001 | |||||||
| 2020 SECRETARIAL LIMITED | Secretary | 1 St Andrew's Hill EC4V 5BY London C/O 2020 Chartered Accountants | 140238850001 | |||||||
| BELLAIRS, Christopher James | Director | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ella's Barn Oxfordshire England | United States | American | 292255820001 | |||||
| BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | 127835580001 | |||||
| CARROLL, John Brian | Director | Marcus Avenue Lake Success Ny 11042 1111 Usa | United States Of America | American | 178915770001 | |||||
| CONTE, Pasquale | Director | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ellas Barn Oxfordshire | Usa | Us | 178915980001 | |||||
| CUDDIGAN, Mark Nicholas John | Director | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ellas Barn Oxfordshire | United Kingdom | British | 207370710001 | |||||
| FALTISCHEK, Denise Menikheim | Director | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ellas Barn Oxfordshire | United States | American | 178917830001 | |||||
| IDROVO, Javier H | Director | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ella's Barn Oxfordshire England | United States | American | 265407720001 | |||||
| KAHAN, Barbara | Director | Finchley Road NW11 7TJ London 788 England | United Kingdom | British | 64243970001 | |||||
| LANGROCK, James Michael | Director | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ella's Barn Oxfordshire England | United States | American | 235110160001 | |||||
| LINDLEY, Alison Jane | Director | St Andrew's Hill EC4V 5BY London 1 United Kingdom | United Kingdom | British | 94920940002 | |||||
| LINDLEY, Paul John | Director | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ellas Barn Oxfordshire | United Kingdom | British | 94920950002 | |||||
| MACREADY, Timothy | Director | Flat 1 24 Clanricarde Gardens W2 4NA London | England | British | 147566700001 | |||||
| MCDONNELL, Nicole | Director | St Andrew's Hill EC4V 5BY London 1 United Kingdom | United Kingdom | British | 158680110001 | |||||
| MEIERS, James | Director | Marcus Avenue Lake Success Ny 11042 1111 Usa | United States Of America | American | 178915890001 | |||||
| SCHILLER, Mark Lawrence | Director | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ella's Barn Oxfordshire England | United States | American | 253401770001 | |||||
| SIMON, Irwin David | Director | 22 Greys Green Farm Rotherfield Greys RG9 4QG Henley-On-Thames Ellas Barn Oxfordshire | United States | Canadian | 207370440001 | |||||
| STRUTHERS, Douglas Macleod | Director | St Andrew's Hill EC4V 5BY London 1 United Kingdom | United Kingdom | British | 65921770002 |
Who are the persons with significant control of ELLA'S KITCHEN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hcgi International Holdings Llc | Jun 28, 2020 | 1209 Orange Street 19801 Wilmington Corporation Trust Center Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Hain Celestial Group, Inc. | Apr 06, 2016 | Marcus Avenue Lake Success 1111 New York United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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