Morden
Surrey
SM4 4ST
Director Name | Mary Josephine Bourke |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Cardinal Avenue Morden Surrey SM4 4ST |
Secretary Name | Mary Josephine Bourke |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Cardinal Avenue Morden Surrey SM4 4ST |
Director Name | Mr Alan Rekert |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgefield Lingfield Road Edenbridge Kent TN8 5EB |
Director Name | Mr Stephen James Bourke |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Morton Road Morden Surrey SM4 6EF |
Director Name | Terry Mitchell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 175 Farmfield Road Downham Bromley Kent BR1 4NQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | cks-kitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01293 875075 |
Telephone region | Crawley |
Registered Address | Unit 27 Riverside Business Centre 16 Lyon Road London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1000 at £1 | David John Bourke 64.52% Ordinary A |
---|---|
100 at £1 | David John Bourke 6.45% Ordinary C |
450 at £1 | Mary Josephine Bourke 29.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £56,216 |
Cash | £5,988 |
Current Liabilities | £154,958 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
11 January 2002 | Delivered on: 17 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 27 riverside business park lyon road merton london SW19 2RL. Outstanding |
---|
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
19 May 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
19 May 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 November 2014 | Appointment of Mr Alan Rekert as a director on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Stephen Bourke as a director on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Stephen Bourke as a director on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Alan Rekert as a director on 26 November 2014 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 February 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
5 February 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
2 March 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
16 June 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
25 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
7 April 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
7 April 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
29 April 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
17 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
25 April 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
25 April 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
4 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
27 March 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
27 March 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
7 November 2005 | Return made up to 16/08/05; full list of members (7 pages) |
7 November 2005 | Return made up to 16/08/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
25 November 2004 | Return made up to 16/08/04; full list of members (7 pages) |
25 November 2004 | Return made up to 16/08/04; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
19 February 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
19 February 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
29 May 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
15 October 2002 | Nc inc already adjusted 01/04/02 (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Ad 01/08/02--------- £ si 550@1 (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Ad 01/08/02--------- £ si 550@1 (2 pages) |
15 October 2002 | Nc inc already adjusted 01/04/02 (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
29 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
29 August 2002 | Ad 20/08/01--------- £ si 999@1 (2 pages) |
29 August 2002 | Ad 20/08/01--------- £ si 999@1 (2 pages) |
29 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 280 grays inn road london WC1X 8EB (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 280 grays inn road london WC1X 8EB (1 page) |
23 August 2001 | Ad 16/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Ad 16/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Incorporation (17 pages) |
16 August 2001 | Incorporation (17 pages) |