1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director Name | Mr Philip Martin Cutting |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 March 2018) |
Role | Kitchen Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Secretary Name | Karen Angela Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 8 Alexandra Court East Hill Biggin Hill Westerham Kent TN16 3PP |
Secretary Name | Miss Christine Margaret Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(11 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Website | www.academykitchens.co.uk |
---|
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
999 at £1 | Mr Philip Martin Cutting 99.90% Ordinary |
---|---|
1 at £1 | Miss Christine Margaret Richards 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,735 |
Cash | £165,524 |
Current Liabilities | £48,390 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
29 April 1998 | Delivered 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 1994 | Delivered 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 |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
3 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
17 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
26 May 2021 | Change of details for Mr Luke Sebastian Cutting as a person with significant control on 25 May 2021 (2 pages) |
26 May 2021 | Change of details for a person with significant control (2 pages) |
25 May 2021 | Director's details changed for Mr Luke Sebastian Cutting on 21 May 2021 (2 pages) |
2 April 2021 | Satisfaction of charge 1 in full (1 page) |
2 April 2021 | Satisfaction of charge 2 in full (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
24 February 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
3 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
9 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
9 April 2020 | Notification of Kirsty Sarah Louise Cutting as a person with significant control on 1 April 2020 (2 pages) |
9 April 2020 | Change of details for Mr Luke Sebastian Cutting as a person with significant control on 1 April 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
3 April 2018 | Termination of appointment of Philip Martin Cutting as a director on 31 March 2018 (1 page) |
3 April 2018 | Notification of Luke Sebastian Cutting as a person with significant control on 31 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Christine Margaret Richards as a secretary on 31 March 2018 (1 page) |
3 April 2018 | Cessation of Philip Martin Cutting as a person with significant control on 31 March 2018 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
12 January 2017 | Director's details changed for Mr Luke Sebastian Cutting on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Luke Sebastian Cutting on 11 January 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 December 2012 | Appointment of Mr Luke Sebastian Cutting as a director (2 pages) |
5 December 2012 | Appointment of Mr Luke Sebastian Cutting as a director (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Director's details changed for Philip Martin Cutting on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Philip Martin Cutting on 2 November 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Christine Margaret Richards on 2 November 2010 (1 page) |
2 November 2010 | Secretary's details changed for Christine Margaret Richards on 2 November 2010 (1 page) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Director's details changed for Philip Martin Cutting on 2 November 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Christine Margaret Richards on 2 November 2010 (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2009 | Director's details changed for Philip Martin Cutting on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Philip Martin Cutting on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Philip Martin Cutting on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
15 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
15 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
12 November 1999 | Return made up to 30/10/99; full list of members
|
12 November 1999 | Return made up to 30/10/99; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
24 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
24 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
30 November 1998 | Return made up to 30/10/98; full list of members
|
30 November 1998 | Return made up to 30/10/98; full list of members
|
6 May 1998 | Particulars of mortgage/charge (7 pages) |
6 May 1998 | Particulars of mortgage/charge (7 pages) |
10 February 1998 | Return made up to 30/10/97; full list of members (6 pages) |
10 February 1998 | Return made up to 30/10/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
9 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 November 1995 | Return made up to 09/11/95; no change of members
|
9 November 1995 | Return made up to 09/11/95; no change of members
|
22 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |