Company NameKitchen Ideas Limited
Company StatusDissolved
Company Number03204853
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date30 December 2023 (3 months, 3 weeks 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 NameMr Paul Fox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 30 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Richard Murray Sawney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 30 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMrs Andrea Geach
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 30 December 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 50-58 Victoria Road
Farnborough
Hampshire
GU14 7PG
Director NameMr Mark Farmiloe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Walkers Ridge
Camberley
Surrey
GU15 2DF
Secretary NameMrs Rosemary Ann Tapper
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakdale 67 Lane End Drive
Knaphill
Woking
Surrey
GU21 2QG
Director NameMrs Rosemary Ann Tapper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(6 years after company formation)
Appointment Duration13 years, 8 months (resigned 11 February 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakdale 67 Lane End Drive
Knaphill
Woking
Surrey
GU21 2QG
Director NameMrs Wendy Elizabeth Farmiloe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hermitage Road
St Johns
Woking
Surrey
GU21 8TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenotjustkitchenideas.com
Telephone01276 691970
Telephone regionCamberley

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Wendy Farmiloe
50.00%
Ordinary
40 at £1Rosemary Tapper
40.00%
Ordinary
10 at £1Ralph Huckle
10.00%
Ordinary

Financials

Year2014
Net Worth£1,284,347
Cash£970,989
Current Liabilities£588,118

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 February 2017Delivered on: 28 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 January 2004Delivered on: 6 February 2004
Satisfied on: 4 February 2016
Persons entitled: Monument (Frimley) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of a designated bank account and all monies from time to time withdrawn from the said deposit account.
Fully Satisfied
20 December 1999Delivered on: 8 January 2000
Satisfied on: 4 February 2016
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £62,500.00 due from the company to the chargee.
Particulars: 13 burnmoor chase forest park bracknell berkshire RG12 0GA.
Fully Satisfied

Filing History

1 December 2017Statement of affairs (13 pages)
1 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(3 pages)
1 December 2017Appointment of a voluntary liquidator (1 page)
26 September 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
22 September 2017Appointment of Mr Danny Robertson as a director on 6 September 2017 (2 pages)
22 September 2017Appointment of Ms Andrea Geach as a director on 6 September 2017 (2 pages)
19 September 2017Change of details for Ki 2016 Limited as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Registration of charge 032048530003, created on 27 February 2017 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
9 March 2016Registered office address changed from 1 Hermitage Road St Johns Woking Surrey GU21 8TE to Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 9 March 2016 (1 page)
8 March 2016Appointment of Mr Paul Fox as a director on 11 February 2016 (2 pages)
8 March 2016Termination of appointment of Rosemary Ann Tapper as a secretary on 11 February 2016 (1 page)
8 March 2016Termination of appointment of Wendy Elizabeth Farmiloe as a director on 11 February 2016 (1 page)
8 March 2016Termination of appointment of Rosemary Ann Tapper as a director on 11 February 2016 (1 page)
8 March 2016Appointment of Mr Richard Murray Sawney as a director on 11 February 2016 (2 pages)
2 March 2016Statement of company's objects (2 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016Satisfaction of charge 2 in full (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
31 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
16 April 2013Appointment of Mrs Wendy Elizabeth Farmiloe as a director (2 pages)
15 April 2013Termination of appointment of Mark Farmiloe as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Mr Mark Farmiloe on 29 May 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Director's details changed for Mark Farmiloe on 29 May 2010 (2 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Rosemary Ann Tapper on 29 May 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Return made up to 29/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 29/05/07; no change of members (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 29/05/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 June 2005Return made up to 29/05/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 March 2004Registered office changed on 03/03/04 from: 39A peach street wokingham berkshire RG40 1XJ (1 page)
6 February 2004Particulars of mortgage/charge (3 pages)
7 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 July 2002New director appointed (2 pages)
6 June 2002Return made up to 29/05/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 29/05/99; no change of members
  • 363(287) ‐ Registered office changed on 15/09/99
(4 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 July 1998Return made up to 29/05/98; change of members (5 pages)
21 April 1998Ad 23/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
26 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
1 July 1997Return made up to 29/05/97; full list of members (6 pages)
24 June 1996Secretary resigned (2 pages)
24 June 1996Director resigned (2 pages)
24 June 1996New secretary appointed (1 page)
24 June 1996New director appointed (1 page)
29 May 1996Incorporation (17 pages)