Company NameFiesta Kitchens Limited
Company StatusActive
Company Number01547006
CategoryPrivate Limited Company
Incorporation Date24 February 1981(43 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Francis Alec Graves
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
DA5 3LZ
Director NameMrs Jean Frances Graves
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
DA5 3LZ
Secretary NameMr Geoffrey Francis Alec Graves
NationalityBritish
StatusCurrent
Appointed30 September 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
DA5 3LZ
Director NameMrs Sarah Louise Holland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(21 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
DA5 3LZ
Director NameMr Adrian Geoffrey Graves
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(21 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address21 21 New Road
Orpington
Kent
BR5 0DX

Contact

Websitewww.fiestadesign.co.uk
Email address[email protected]
Telephone020 83021368
Telephone regionLondon

Location

Registered AddressHeritage House 34b North Cray Road
Bexley
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

46 at £1Sarah Holland
46.00%
Ordinary
27 at £1Geoffrey F.a Graves
27.00%
Ordinary
27 at £1Jean F. Graves
27.00%
Ordinary

Financials

Year2014
Net Worth£190,668
Cash£171,744
Current Liabilities£145,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 October 2022Secretary's details changed for Mr Geoffrey Francis Alec Graves on 20 October 2022 (1 page)
20 October 2022Director's details changed for Mrs Sarah Louise Holland on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Mr Geoffrey Francis Alec Graves on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Mrs Jean Frances Graves on 20 October 2022 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 August 2020Registered office address changed from 31 Leith Hill St Paul's Cray Orpington Kent BR5 2RS to Heritage House 34B North Cray Road Bexley DA5 3LZ on 18 August 2020 (1 page)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Director's details changed for Mrs Jean Frances Graves on 1 September 2014 (2 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Director's details changed for Mr Geoffrey Francis Alec Graves on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mrs Jean Frances Graves on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Geoffrey Francis Alec Graves on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Sarah Louise Holland on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Sarah Louise Holland on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Sarah Louise Holland on 1 September 2014 (2 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Director's details changed for Mr Geoffrey Francis Alec Graves on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mrs Jean Frances Graves on 1 September 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(16 pages)
31 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(16 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (16 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (16 pages)
12 April 2012Termination of appointment of Adrian Graves as a director (2 pages)
12 April 2012Termination of appointment of Adrian Graves as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Annual return made up to 30 September 2011. List of shareholders has changed (16 pages)
18 October 2011Annual return made up to 30 September 2011. List of shareholders has changed (16 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Annual return made up to 30 September 2009 (5 pages)
6 October 2009Annual return made up to 30 September 2009 (5 pages)
11 February 2009Director's change of particulars / adrian graves / 07/06/2008 (1 page)
11 February 2009Return made up to 30/09/08; full list of members (7 pages)
11 February 2009Director's change of particulars / adrian graves / 07/06/2008 (1 page)
11 February 2009Return made up to 30/09/08; full list of members (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Return made up to 30/09/07; no change of members (8 pages)
22 November 2007Return made up to 30/09/07; no change of members (8 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 30/09/06; full list of members (8 pages)
19 October 2006Return made up to 30/09/06; full list of members (8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 30/09/04; full list of members (8 pages)
19 October 2004Return made up to 30/09/04; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 October 2002Return made up to 30/09/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 September 2001Return made up to 30/09/01; full list of members (6 pages)
26 September 2001Return made up to 30/09/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 September 2000Return made up to 30/09/00; full list of members (6 pages)
25 September 2000Return made up to 30/09/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 September 1999Return made up to 30/09/99; full list of members (6 pages)
30 September 1999Return made up to 30/09/99; full list of members (6 pages)
26 January 1999Return made up to 30/09/98; no change of members (4 pages)
26 January 1999Return made up to 30/09/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 October 1997Return made up to 30/09/97; no change of members (4 pages)
3 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Return made up to 30/09/96; full list of members (6 pages)
3 January 1997Return made up to 30/09/96; full list of members (6 pages)
21 November 1995Return made up to 30/09/95; no change of members (4 pages)
21 November 1995Return made up to 30/09/95; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)