West Wickham
Kent
BR4 9LN
Secretary Name | Stuart Douglas Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 October 2008) |
Role | Insurance Broker |
Correspondence Address | 105 The Grove West Wickham Kent BR4 9LA |
Director Name | Barry Leonard Dunsdon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 June 2009) |
Role | Insurance Broker |
Correspondence Address | 94 Saint Andrews Avenue Hornchurch Essex RM12 5DT |
Director Name | Jacqueline Leonard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 June 2003) |
Role | Information Technology |
Correspondence Address | 38 Chestnut Grove Benfleet Essex SS7 5RX |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | munchkinskitchen.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 |
65 at £1 | Mr Steven James Sweeney 65.00% Ordinary |
---|---|
35 at £1 | Barry Leonard Dunsdon 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£253,289 |
Current Liabilities | £253,888 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
21 July 2003 | Delivered on: 22 July 2003 Persons entitled: Hsbc 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 |
---|---|
26 November 1996 | Delivered on: 27 November 1996 Persons entitled: Mepc PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 7TH august 1996 (as defined) relating to ground floor premises,115/117 high street,beckenham,kent. Particulars: Rent deposit of £5500 under the lease. Outstanding |
27 June 2020 | Change of details for Mr. Steven James Sweeney as a person with significant control on 6 April 2016 (2 pages) |
---|---|
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 June 2020 | Director's details changed for Mr. Steven James Sweeney on 27 June 2020 (2 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 November 2018 | Registered office address changed from 356 Main Road Westerham Hill Westerham Kent TN16 2HN to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 6 November 2018 (1 page) |
30 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 September 2017 | Satisfaction of charge 1 in full (4 pages) |
27 September 2017 | Satisfaction of charge 1 in full (4 pages) |
3 August 2017 | Notification of Steven James Sweeney as a person with significant control on 6 April 2016 (4 pages) |
3 August 2017 | Notification of Steven James Sweeney as a person with significant control on 6 April 2016 (4 pages) |
3 August 2017 | Notification of Steven James Sweeney as a person with significant control on 3 August 2017 (4 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Director's details changed for Steven James Sweeney on 1 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Steven James Sweeney on 1 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Steven James Sweeney on 1 June 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 July 2010 | Director's details changed for Steven James Sweeney on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Steven James Sweeney on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Steven James Sweeney on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 July 2009 | Appointment terminated director barry dunsdon (1 page) |
31 July 2009 | Appointment terminated director barry dunsdon (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 93 chatterton road bromley kent BR2 9QQ (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 93 chatterton road bromley kent BR2 9QQ (1 page) |
31 July 2009 | Return made up to 27/06/09; full list of members (10 pages) |
31 July 2009 | Return made up to 27/06/09; full list of members (10 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 October 2008 | Appointment terminated secretary stuart wicks (1 page) |
10 October 2008 | Appointment terminated secretary stuart wicks (1 page) |
19 August 2008 | Return made up to 27/06/08; no change of members (7 pages) |
19 August 2008 | Return made up to 27/06/08; no change of members (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
24 December 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
23 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 April 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
6 April 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: chatterton works chantry lane bromley kent BR2 9QL (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: chatterton works chantry lane bromley kent BR2 9QL (1 page) |
19 June 2003 | Director resigned (1 page) |
30 August 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
30 August 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
10 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
30 November 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
30 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
30 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
17 July 2000 | Full accounts made up to 31 July 1999 (11 pages) |
17 July 2000 | Full accounts made up to 31 July 1999 (11 pages) |
29 June 2000 | Return made up to 27/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 27/06/00; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 31 July 1998 (11 pages) |
1 September 1999 | Full accounts made up to 31 July 1998 (11 pages) |
15 July 1999 | Return made up to 03/07/99; no change of members
|
15 July 1999 | Return made up to 03/07/99; no change of members
|
4 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 July 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 July 1997 (11 pages) |
21 July 1997 | Return made up to 03/07/97; change of members
|
21 July 1997 | Return made up to 03/07/97; change of members
|
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 93 pontefract road downham bromley kent BR1 4RB (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 93 pontefract road downham bromley kent BR1 4RB (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Return made up to 03/07/96; full list of members (6 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Return made up to 03/07/96; full list of members (6 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 February 1996 | Director resigned (1 page) |