Company NameSponge Kitchens Limited
DirectorsAlan Robert Stewart and Sheila Margaret Stewart
Company StatusActive
Company Number00340852
CategoryPrivate Limited Company
Incorporation Date30 May 1938(86 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Alan Robert Stewart
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(54 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleBaker Confectioner
Country of ResidenceEngland
Correspondence Address2 Shoreham Place
Shoreham
Sevenoaks
Kent
TN14 7RX
Director NameSheila Margaret Stewart
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(54 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleBaker - Confectioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Shoreham Place
Shoreham
Sevenoaks
Kent
TN14 7RX
Secretary NameMrs Sheila Margaret Stewart
StatusCurrent
Appointed14 July 2010(72 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address2 Shoreham Place
Shoreham
Sevenoaks
Kent
TN14 7RX
Secretary NameSheila Margaret Stewart
NationalityBritish
StatusResigned
Appointed30 June 1992(54 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shoreham Place
Shoreham
Sevenoaks
Kent
TN14 7RX
Director NameMark Alan Stewart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(61 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2001)
RoleAdministrator
Correspondence Address5 Long Meadow
Riverhead
Sevenoaks
Kent
TN13 2QY
Secretary NameVanessa Wendy Chandler
NationalityBritish
StatusResigned
Appointed01 September 2003(65 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 July 2010)
RoleOffice Manager
Correspondence Address30 Hilldrop Road
Bromley
Kent
BR1 4DB

Contact

Websitewww.spongekitchens.co.uk
Telephone020 86500062
Telephone regionLondon

Location

Registered Address106 Wickham Road
Beckenham
Kent
BR3 6QH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£734,683
Gross Profit£369,656
Net Worth£32,112
Cash£67,686
Current Liabilities£118,477

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months, 3 weeks ago)
Next Return Due14 July 2024 (1 month, 3 weeks from now)

Charges

25 April 1995Delivered on: 4 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 473 bromley road,downham,london borough of lewisham.t/no.SGL312514.
Outstanding

Filing History

13 August 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
22 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
29 July 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
29 July 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 July 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
30 July 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(5 pages)
12 August 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
12 August 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(5 pages)
30 July 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
30 July 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
26 July 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
26 July 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
10 August 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
13 September 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
10 August 2010Appointment of Mrs Sheila Margaret Stewart as a secretary (2 pages)
10 August 2010Appointment of Mrs Sheila Margaret Stewart as a secretary (2 pages)
10 August 2010Termination of appointment of Vanessa Chandler as a secretary (1 page)
10 August 2010Termination of appointment of Vanessa Chandler as a secretary (1 page)
19 July 2010Director's details changed for Sheila Margaret Stewart on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Sheila Margaret Stewart on 30 June 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
8 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
4 August 2009Return made up to 30/06/09; full list of members (4 pages)
4 August 2009Return made up to 30/06/09; full list of members (4 pages)
30 January 2009Full accounts made up to 29 February 2008 (12 pages)
30 January 2009Full accounts made up to 29 February 2008 (12 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
5 September 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
22 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
20 July 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
20 July 2006Return made up to 30/06/06; full list of members (8 pages)
20 July 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
20 July 2006Return made up to 30/06/06; full list of members (8 pages)
30 August 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
30 August 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
1 August 2005Return made up to 30/06/05; full list of members (8 pages)
1 August 2005Return made up to 30/06/05; full list of members (8 pages)
7 July 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
7 July 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
11 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
5 July 2002Return made up to 30/06/02; full list of members (8 pages)
5 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
5 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
5 July 2002Return made up to 30/06/02; full list of members (8 pages)
9 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
9 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
30 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2000Return made up to 30/06/00; full list of members (8 pages)
20 July 2000Full accounts made up to 29 February 2000 (10 pages)
20 July 2000Return made up to 30/06/00; full list of members (8 pages)
20 July 2000Full accounts made up to 29 February 2000 (10 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
30 July 1999Full accounts made up to 28 February 1999 (10 pages)
30 July 1999Return made up to 30/06/99; full list of members (6 pages)
30 July 1999Full accounts made up to 28 February 1999 (10 pages)
30 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
6 July 1998Full accounts made up to 28 February 1998 (6 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
6 July 1998Full accounts made up to 28 February 1998 (6 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 July 1997Full accounts made up to 28 February 1997 (6 pages)
28 July 1997Full accounts made up to 28 February 1997 (6 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 August 1996Full accounts made up to 29 February 1996 (6 pages)
6 August 1996Return made up to 30/06/96; no change of members (4 pages)
6 August 1996Full accounts made up to 29 February 1996 (6 pages)
6 August 1996Return made up to 30/06/96; no change of members (4 pages)
7 August 1995Return made up to 30/06/95; full list of members (6 pages)
7 August 1995Return made up to 30/06/95; full list of members (6 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)