Company NameKitchen Projects Limited
Company StatusDissolved
Company Number04173218
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date30 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAnthony Ennis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameSarah Ennis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameAnthony Ennis
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address285 Connaught Road
Brookwood
Surrey
GU24 0AD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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

1 at £1Mr Anthony Ennis
50.00%
Ordinary
1 at £1Mrs Sarah Ennis
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,604
Cash£8,464
Current Liabilities£169,089

Accounts

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

Charges

25 November 2002Delivered on: 13 December 2002
Persons entitled: Alliance Properties (Holdings) Limited

Classification: Rent deposit deed
Secured details: £10,000.00 (the deposit sum) and all other monies due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all the company's interest in the deposit sum (£10,000) including any interest thereon and all other monies from time to time held in the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2017Registered office address changed from 57 High Street South Norwood London SE25 6EF to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 November 2017 (1 page)
9 November 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Anthony Ennis on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Sarah Ennis on 11 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Registered office changed on 01/08/07 from: 61 ellenborough house white city london W12 7NA (1 page)
13 July 2007Registered office changed on 13/07/07 from: 57 high street south norwood london SE25 6EF (1 page)
24 April 2007Return made up to 06/03/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 06/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 06/03/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
25 April 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 7 tenterden gardens croydon surrey CR0 6NL (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 March 2001Secretary resigned (1 page)
6 March 2001Incorporation (16 pages)