Company NameKings Kitchens Ltd
Company StatusActive
Company Number02768797
CategoryPrivate Limited Company
Incorporation Date27 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameManji Shamji Ramji
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameKanta Ramji
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(6 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Secretary NameKanta Ramji
NationalityBritish
StatusCurrent
Appointed01 September 2007(14 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Parbat Kabariya
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Kantilal Kerai
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Deepak Ramji
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameKanta Ramji
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1993(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Old Church Lane
Kingsbury
London
NW9 8TD
Secretary NameManji Shamji Ramji
NationalityBritish
StatusResigned
Appointed27 November 1993(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Old Church Lane
Kingsbury
London
NW9 8TD
Secretary NameKanta Ramji
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Old Church Lane
Kingsbury
London
NW9 8TD
Director NameMr Kantilal Kerai
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Colindeep Lane
London
NW9 6DU
Director NameNaran Patel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address126 Dale Avenue
Edgware
Middlesex
HA8 6AF
Director NameParbat Kabaria
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(12 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2005)
RoleCompany Director
Correspondence Address72 Brampton Road
Kingsbury
London
NW9 9DD
Secretary NameMr Kantilal Kerai
NationalityBritish
StatusResigned
Appointed01 January 2005(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Colindeep Lane
London
NW9 6DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAndersens Limited (Corporation)
StatusResigned
Appointed31 March 2000(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2005)
Correspondence Address8 Harpsfield Broadway
Hatfield
Hertfordshire
AL10 9TF

Contact

Websitekingskitchens.co.uk
Email address[email protected]
Telephone020 89618084
Telephone regionLondon

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.4k at £1Onelink LTD
75.00%
Ordinary
1.6k at £1Manji Shamji Ramji
12.60%
Ordinary
1.6k at £1Kanta Ramji
12.40%
Ordinary

Financials

Year2014
Net Worth£142,374
Current Liabilities£286,128

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

21 August 2000Delivered on: 6 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 18 cygnus business centre dalmeyer road london NW10 2XA (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 December 1998Delivered on: 18 December 1998
Persons entitled: Midland Bank PLC

Classification: 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
21 July 1998Delivered on: 23 July 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 26 cugnus business centre willesden london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

14 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
11 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
2 February 2022Change of details for Onelink Limited as a person with significant control on 1 February 2021 (2 pages)
29 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 December 2020Director's details changed for Mr Deepak Ramji on 30 May 2020 (2 pages)
1 December 2020Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 1 December 2020 (1 page)
27 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr Deepak Ramji on 4 January 2018 (2 pages)
12 March 2018Director's details changed for Kanta Ramji on 4 January 2018 (2 pages)
12 March 2018Director's details changed for Manji Shamji Ramji on 4 January 2018 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 July 2016Satisfaction of charge 3 in full (2 pages)
8 July 2016Satisfaction of charge 3 in full (2 pages)
8 July 2016Satisfaction of charge 1 in full (2 pages)
8 July 2016Satisfaction of charge 1 in full (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Appointment of Mr Parbat Kabariya as a director on 14 May 2015 (2 pages)
14 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12,500
(4 pages)
14 March 2016Appointment of Mr Deepak Ramji as a director on 14 May 2015 (2 pages)
14 March 2016Appointment of Mr Kantilal Kerai as a director on 14 May 2015 (2 pages)
14 March 2016Appointment of Mr Parbat Kabariya as a director on 14 May 2015 (2 pages)
14 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12,500
(4 pages)
14 March 2016Appointment of Mr Deepak Ramji as a director on 14 May 2015 (2 pages)
14 March 2016Appointment of Mr Kantilal Kerai as a director on 14 May 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 12,500
(4 pages)
2 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 12,500
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12,500
(4 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12,500
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
9 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 December 2010Director's details changed for Manji Shamji Ramji on 1 October 2009 (2 pages)
18 December 2010Director's details changed for Manji Shamji Ramji on 1 October 2009 (2 pages)
18 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
18 December 2010Director's details changed for Kanta Ramji on 1 October 2009 (2 pages)
18 December 2010Secretary's details changed for Kanta Ramji on 1 October 2009 (1 page)
18 December 2010Director's details changed for Kanta Ramji on 1 October 2009 (2 pages)
18 December 2010Director's details changed for Kanta Ramji on 1 October 2009 (2 pages)
18 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
18 December 2010Secretary's details changed for Kanta Ramji on 1 October 2009 (1 page)
18 December 2010Secretary's details changed for Kanta Ramji on 1 October 2009 (1 page)
18 December 2010Director's details changed for Manji Shamji Ramji on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 January 2010Director's details changed for Manji Shamji Ramji on 7 December 2009 (2 pages)
18 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Manji Shamji Ramji on 7 December 2009 (2 pages)
18 January 2010Director's details changed for Manji Shamji Ramji on 7 December 2009 (2 pages)
18 January 2010Director's details changed for Kanta Ramji on 7 December 2009 (2 pages)
18 January 2010Director's details changed for Kanta Ramji on 7 December 2009 (2 pages)
18 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Kanta Ramji on 7 December 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 December 2007Return made up to 14/11/07; full list of members (2 pages)
17 December 2007Return made up to 14/11/07; full list of members (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New secretary appointed (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 March 2007Return made up to 14/11/06; full list of members (3 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Return made up to 14/11/06; full list of members (3 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
15 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 May 2006Re-registration of Memorandum and Articles (6 pages)
15 May 2006Application for reregistration from PLC to private (1 page)
15 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 May 2006Re-registration of Memorandum and Articles (6 pages)
15 May 2006Application for reregistration from PLC to private (1 page)
4 May 2006Full accounts made up to 30 September 2005 (17 pages)
4 May 2006Full accounts made up to 30 September 2005 (17 pages)
24 November 2005Return made up to 14/11/05; full list of members (3 pages)
24 November 2005Return made up to 14/11/05; full list of members (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
28 April 2005Full accounts made up to 30 September 2004 (16 pages)
28 April 2005Full accounts made up to 30 September 2004 (16 pages)
25 November 2004Return made up to 14/11/04; full list of members (8 pages)
25 November 2004Return made up to 14/11/04; full list of members (8 pages)
21 April 2004Full accounts made up to 30 September 2003 (15 pages)
21 April 2004Full accounts made up to 30 September 2003 (15 pages)
20 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
13 March 2003Full accounts made up to 30 September 2002 (14 pages)
13 March 2003Full accounts made up to 30 September 2002 (14 pages)
21 November 2002Return made up to 14/11/02; full list of members (7 pages)
21 November 2002Return made up to 14/11/02; full list of members (7 pages)
11 April 2002Full accounts made up to 30 September 2001 (14 pages)
11 April 2002Full accounts made up to 30 September 2001 (14 pages)
5 December 2001Return made up to 27/11/01; full list of members (6 pages)
5 December 2001Return made up to 27/11/01; full list of members (6 pages)
24 April 2001Full accounts made up to 30 September 2000 (15 pages)
24 April 2001Full accounts made up to 30 September 2000 (15 pages)
4 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 30 September 1999 (10 pages)
2 November 2000Full accounts made up to 30 September 1999 (10 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
14 June 2000Application for reregistration from private to PLC (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Auditor's report (1 page)
14 June 2000Application for reregistration from private to PLC (1 page)
14 June 2000Balance Sheet (1 page)
14 June 2000Auditor's statement (1 page)
14 June 2000Balance Sheet (1 page)
14 June 2000Re-registration of Memorandum and Articles (7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Declaration on reregistration from private to PLC (1 page)
14 June 2000Ad 01/10/99--------- £ si 49900@1 (2 pages)
14 June 2000Re-registration of Memorandum and Articles (7 pages)
14 June 2000Auditor's statement (1 page)
14 June 2000Declaration on reregistration from private to PLC (1 page)
14 June 2000Ad 01/10/99--------- £ si 49900@1 (2 pages)
14 June 2000Auditor's report (1 page)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
4 February 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1999£ nc 1000/50000 17/08/99 (1 page)
19 October 1999£ nc 1000/50000 17/08/99 (1 page)
19 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1999Full accounts made up to 30 September 1998 (10 pages)
25 May 1999Full accounts made up to 30 September 1998 (10 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 27/11/98; no change of members (4 pages)
9 December 1998Return made up to 27/11/98; no change of members (4 pages)
23 July 1998Full accounts made up to 30 September 1997 (10 pages)
23 July 1998Full accounts made up to 30 September 1997 (10 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
20 May 1998Registered office changed on 20/05/98 from: maple house 47EALING road wembley middlesex HA0 4BA (1 page)
20 May 1998Registered office changed on 20/05/98 from: maple house 47EALING road wembley middlesex HA0 4BA (1 page)
4 December 1997Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1997Full accounts made up to 30 September 1996 (12 pages)
4 August 1997Full accounts made up to 30 September 1996 (12 pages)
5 December 1996Return made up to 27/11/96; full list of members (6 pages)
5 December 1996Return made up to 27/11/96; full list of members (6 pages)
3 October 1996Full accounts made up to 30 September 1995 (11 pages)
3 October 1996Full accounts made up to 30 September 1995 (11 pages)
28 November 1995Return made up to 27/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1995Return made up to 27/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1992Incorporation (13 pages)