Sutton
Surrey
SM1 4LA
Director Name | Mr Richard Murray Sawney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mrs Andrea Geach |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 December 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG |
Director Name | Mr Mark Farmiloe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walkers Ridge Camberley Surrey GU15 2DF |
Secretary Name | Mrs Rosemary Ann Tapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oakdale 67 Lane End Drive Knaphill Woking Surrey GU21 2QG |
Director Name | Mrs Rosemary Ann Tapper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(6 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 February 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oakdale 67 Lane End Drive Knaphill Woking Surrey GU21 2QG |
Director Name | Mrs Wendy Elizabeth Farmiloe |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hermitage Road St Johns Woking Surrey GU21 8TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | notjustkitchenideas.com |
---|---|
Telephone | 01276 691970 |
Telephone region | Camberley |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Wendy Farmiloe 50.00% Ordinary |
---|---|
40 at £1 | Rosemary Tapper 40.00% Ordinary |
10 at £1 | Ralph Huckle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,284,347 |
Cash | £970,989 |
Current Liabilities | £588,118 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2017 | Delivered on: 28 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2004 | Delivered 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 1999 | Delivered 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 |
1 December 2017 | Statement of affairs (13 pages) |
---|---|
1 December 2017 | Resolutions
|
1 December 2017 | Appointment of a voluntary liquidator (1 page) |
26 September 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
22 September 2017 | Appointment of Mr Danny Robertson as a director on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Ms Andrea Geach as a director on 6 September 2017 (2 pages) |
19 September 2017 | Change of details for Ki 2016 Limited as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Registration of charge 032048530003, created on 27 February 2017 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
9 March 2016 | Registered 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 2016 | Appointment of Mr Paul Fox as a director on 11 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of Rosemary Ann Tapper as a secretary on 11 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Wendy Elizabeth Farmiloe as a director on 11 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Rosemary Ann Tapper as a director on 11 February 2016 (1 page) |
8 March 2016 | Appointment of Mr Richard Murray Sawney as a director on 11 February 2016 (2 pages) |
2 March 2016 | Statement of company's objects (2 pages) |
2 March 2016 | Resolutions
|
4 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 February 2016 | Satisfaction of charge 2 in full (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
31 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Appointment of Mrs Wendy Elizabeth Farmiloe as a director (2 pages) |
15 April 2013 | Termination of appointment of Mark Farmiloe as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Mr Mark Farmiloe on 29 May 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Director's details changed for Mark Farmiloe on 29 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Rosemary Ann Tapper on 29 May 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 39A peach street wokingham berkshire RG40 1XJ (1 page) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members
|
5 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 July 2002 | New director appointed (2 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Return made up to 29/05/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 June 2000 | Return made up to 29/05/00; full list of members
|
8 January 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 29/05/99; no change of members
|
13 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 July 1998 | Return made up to 29/05/98; change of members (5 pages) |
21 April 1998 | Ad 23/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
26 March 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
1 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | Director resigned (2 pages) |
24 June 1996 | New secretary appointed (1 page) |
24 June 1996 | New director appointed (1 page) |
29 May 1996 | Incorporation (17 pages) |