Company NameWorld Of Kitchens (Orpington) Limited
Company StatusDissolved
Company Number02062073
CategoryPrivate Limited Company
Incorporation Date7 October 1986(37 years, 6 months ago)
Dissolution Date19 December 2023 (4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Kenneth Burgess
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 19 December 2023)
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressHalfacre, Round Street
Cobham
Kent
DA13 9BA
Director NameMr Keith Michael Rixson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 19 December 2023)
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence Address40 Pine Avenue
Gravesend
Kent
DA12 1QZ
Director NameMrs Sandra Irene Rixson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 19 December 2023)
RoleSecretary
Correspondence Address40 Pine Avenue
Gravesend
Kent
DA12 1QZ
Director NameMrs Debra Wells
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 19 December 2023)
RoleComputer Operator
Correspondence Address24 The Hedgerows
Northfleet
Gravesend
Kent
DA11 8BE
Director NameMr Paul Leslie Wells
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 19 December 2023)
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence Address24 The Hedgerows
Northfleet
Gravesend
Kent
DA11 8BE
Director NameMrs Christine Victoria Burgess
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 19 December 2023)
RoleSecretary
Correspondence AddressHalfacre, Round Street
Cobham
Kent
DA13 9BA
Secretary NameMr Keith Michael Rixson
NationalityBritish
StatusClosed
Appointed07 March 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Pine Avenue
Gravesend
Kent
DA12 1QZ

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£9,161
Cash£8,866
Current Liabilities£258,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 January 2006Delivered on: 24 January 2006
Persons entitled: National Westminster 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: 78 windmill st gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 June 2017Director's details changed for Mrs Victoria Christine Burgess on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mrs Victoria Christine Burgess on 8 June 2017 (2 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 105
(9 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 105
(9 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 105
(9 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 105
(9 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 105
(9 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 105
(9 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 105
(9 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 105
(9 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Registered office changed on 19/05/2009 from 3 bullace lane dartford DA1 1BB (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Registered office changed on 19/05/2009 from 3 bullace lane dartford DA1 1BB (1 page)
3 April 2009Return made up to 07/03/09; full list of members (5 pages)
3 April 2009Return made up to 07/03/09; full list of members (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Return made up to 07/03/08; full list of members (5 pages)
20 March 2008Return made up to 07/03/08; full list of members (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 07/03/07; full list of members (4 pages)
20 March 2007Return made up to 07/03/07; full list of members (4 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Return made up to 07/03/06; full list of members (3 pages)
23 March 2006Return made up to 07/03/06; full list of members (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 May 2005Return made up to 07/03/05; full list of members (4 pages)
6 May 2005Return made up to 07/03/05; full list of members (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 07/03/04; full list of members (9 pages)
16 March 2004Return made up to 07/03/04; full list of members (9 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 March 2003Return made up to 07/03/03; full list of members (9 pages)
14 March 2003Return made up to 07/03/03; full list of members (9 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 April 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 March 2001Return made up to 07/03/01; full list of members (8 pages)
1 March 2001Return made up to 07/03/01; full list of members (8 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 March 2000Return made up to 07/03/00; full list of members (8 pages)
13 March 2000Return made up to 07/03/00; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 March 1999Return made up to 07/03/99; no change of members (6 pages)
26 March 1999Return made up to 07/03/99; no change of members (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 March 1998Return made up to 07/03/98; no change of members (6 pages)
9 March 1998Return made up to 07/03/98; no change of members (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 March 1997Return made up to 07/03/97; full list of members (8 pages)
25 March 1997Return made up to 07/03/97; full list of members (8 pages)
26 September 1996Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page)
26 September 1996Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page)
13 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 March 1996Return made up to 07/03/96; no change of members (6 pages)
20 March 1996Return made up to 07/03/96; no change of members (6 pages)
7 October 1986Incorporation (16 pages)
7 October 1986Incorporation (16 pages)