Company NameAcademy Kitchens Limited
DirectorLuke Sebastian Cutting
Company StatusActive
Company Number02315184
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Luke Sebastian Cutting
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(24 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Philip Martin Cutting
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years after company formation)
Appointment Duration26 years, 4 months (resigned 31 March 2018)
RoleKitchen Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameKaren Angela Cutting
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address8 Alexandra Court
East Hill Biggin Hill
Westerham
Kent
TN16 3PP
Secretary NameMiss Christine Margaret Richards
NationalityBritish
StatusResigned
Appointed06 March 2000(11 years, 4 months after company formation)
Appointment Duration18 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Contact

Websitewww.academykitchens.co.uk

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Mr Philip Martin Cutting
99.90%
Ordinary
1 at £1Miss Christine Margaret Richards
0.10%
Ordinary

Financials

Year2014
Net Worth£415,735
Cash£165,524
Current Liabilities£48,390

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

29 April 1998Delivered on: 6 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 7820111. see the mortgage charge document for full details.
Outstanding
4 February 1994Delivered on: 9 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
26 May 2021Change of details for Mr Luke Sebastian Cutting as a person with significant control on 25 May 2021 (2 pages)
26 May 2021Change of details for a person with significant control (2 pages)
25 May 2021Director's details changed for Mr Luke Sebastian Cutting on 21 May 2021 (2 pages)
2 April 2021Satisfaction of charge 1 in full (1 page)
2 April 2021Satisfaction of charge 2 in full (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
24 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
3 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
9 April 2020Notification of Kirsty Sarah Louise Cutting as a person with significant control on 1 April 2020 (2 pages)
9 April 2020Change of details for Mr Luke Sebastian Cutting as a person with significant control on 1 April 2020 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
3 April 2018Termination of appointment of Philip Martin Cutting as a director on 31 March 2018 (1 page)
3 April 2018Notification of Luke Sebastian Cutting as a person with significant control on 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Christine Margaret Richards as a secretary on 31 March 2018 (1 page)
3 April 2018Cessation of Philip Martin Cutting as a person with significant control on 31 March 2018 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 January 2017Director's details changed for Mr Luke Sebastian Cutting on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Luke Sebastian Cutting on 11 January 2017 (2 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Appointment of Mr Luke Sebastian Cutting as a director (2 pages)
5 December 2012Appointment of Mr Luke Sebastian Cutting as a director (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Philip Martin Cutting on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Philip Martin Cutting on 2 November 2010 (2 pages)
2 November 2010Secretary's details changed for Christine Margaret Richards on 2 November 2010 (1 page)
2 November 2010Secretary's details changed for Christine Margaret Richards on 2 November 2010 (1 page)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Philip Martin Cutting on 2 November 2010 (2 pages)
2 November 2010Secretary's details changed for Christine Margaret Richards on 2 November 2010 (1 page)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2009Director's details changed for Philip Martin Cutting on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Philip Martin Cutting on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Philip Martin Cutting on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2008Return made up to 30/10/08; full list of members (3 pages)
6 November 2008Return made up to 30/10/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2006Return made up to 30/10/06; full list of members (2 pages)
3 November 2006Return made up to 30/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2005Return made up to 30/10/05; full list of members (3 pages)
31 October 2005Return made up to 30/10/05; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2004Return made up to 30/10/04; full list of members (6 pages)
28 October 2004Return made up to 30/10/04; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 November 2003Return made up to 30/10/03; full list of members (7 pages)
13 November 2003Return made up to 30/10/03; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
15 November 2002Return made up to 30/10/02; full list of members (6 pages)
15 November 2002Return made up to 30/10/02; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
20 November 2001Return made up to 30/10/01; full list of members (6 pages)
20 November 2001Return made up to 30/10/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 December 1999 (13 pages)
10 December 2000Full accounts made up to 31 December 1999 (13 pages)
15 November 2000Return made up to 30/10/00; full list of members (6 pages)
15 November 2000Return made up to 30/10/00; full list of members (6 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
12 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
2 April 1999Registered office changed on 02/04/99 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
2 April 1999Registered office changed on 02/04/99 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
24 January 1999Full accounts made up to 31 December 1997 (15 pages)
24 January 1999Full accounts made up to 31 December 1997 (15 pages)
30 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Particulars of mortgage/charge (7 pages)
6 May 1998Particulars of mortgage/charge (7 pages)
10 February 1998Return made up to 30/10/97; full list of members (6 pages)
10 February 1998Return made up to 30/10/97; full list of members (6 pages)
3 August 1997Full accounts made up to 31 December 1996 (15 pages)
3 August 1997Full accounts made up to 31 December 1996 (15 pages)
9 November 1996Return made up to 30/10/96; no change of members (4 pages)
9 November 1996Return made up to 30/10/96; no change of members (4 pages)
3 October 1996Full accounts made up to 31 December 1995 (14 pages)
3 October 1996Full accounts made up to 31 December 1995 (14 pages)
9 November 1995Return made up to 09/11/95; no change of members
  • 363(287) ‐ Registered office changed on 09/11/95
(4 pages)
9 November 1995Return made up to 09/11/95; no change of members
  • 363(287) ‐ Registered office changed on 09/11/95
(4 pages)
22 August 1995Full accounts made up to 31 December 1994 (16 pages)
22 August 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)