Company NameCommercial Kitchen Services (London) Limited
Company StatusActive
Company Number04272023
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDavid John Bourke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Cardinal Avenue
Morden
Surrey
SM4 4ST
Director NameMary Josephine Bourke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Cardinal Avenue
Morden
Surrey
SM4 4ST
Secretary NameMary Josephine Bourke
NationalityBritish
StatusCurrent
Appointed16 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Cardinal Avenue
Morden
Surrey
SM4 4ST
Director NameMr Alan Rekert
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgefield Lingfield Road
Edenbridge
Kent
TN8 5EB
Director NameMr Stephen James Bourke
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Morton Road
Morden
Surrey
SM4 6EF
Director NameTerry Mitchell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address175 Farmfield Road
Downham
Bromley Kent
BR1 4NQ
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitecks-kitchens.co.uk
Email address[email protected]
Telephone01293 875075
Telephone regionCrawley

Location

Registered AddressUnit 27 Riverside Business
Centre 16 Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1000 at £1David John Bourke
64.52%
Ordinary A
100 at £1David John Bourke
6.45%
Ordinary C
450 at £1Mary Josephine Bourke
29.03%
Ordinary B

Financials

Year2014
Net Worth£56,216
Cash£5,988
Current Liabilities£154,958

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

11 January 2002Delivered 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

Filing History

18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,550
(8 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,550
(8 pages)
26 November 2014Appointment of Mr Alan Rekert as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Stephen Bourke as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Stephen Bourke as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Alan Rekert as a director on 26 November 2014 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,550
(6 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,550
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,550
(6 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,550
(6 pages)
5 February 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
5 February 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
2 March 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
16 June 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
7 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
7 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
29 April 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
17 September 2007Return made up to 16/08/07; full list of members (3 pages)
17 September 2007Return made up to 16/08/07; full list of members (3 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
4 October 2006Return made up to 16/08/06; full list of members (3 pages)
4 October 2006Return made up to 16/08/06; full list of members (3 pages)
27 March 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
27 March 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
7 November 2005Return made up to 16/08/05; full list of members (7 pages)
7 November 2005Return made up to 16/08/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 August 2004 (14 pages)
25 November 2004Return made up to 16/08/04; full list of members (7 pages)
25 November 2004Return made up to 16/08/04; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 August 2004 (14 pages)
19 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
19 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
17 September 2003Return made up to 16/08/03; full list of members (7 pages)
17 September 2003Return made up to 16/08/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
29 May 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
15 October 2002Nc inc already adjusted 01/04/02 (2 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002Ad 01/08/02--------- £ si 550@1 (2 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002Ad 01/08/02--------- £ si 550@1 (2 pages)
15 October 2002Nc inc already adjusted 01/04/02 (2 pages)
10 October 2002Registered office changed on 10/10/02 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
10 October 2002Registered office changed on 10/10/02 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
29 August 2002Return made up to 16/08/02; full list of members (7 pages)
29 August 2002Ad 20/08/01--------- £ si 999@1 (2 pages)
29 August 2002Ad 20/08/01--------- £ si 999@1 (2 pages)
29 August 2002Return made up to 16/08/02; full list of members (7 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 280 grays inn road london WC1X 8EB (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 280 grays inn road london WC1X 8EB (1 page)
23 August 2001Ad 16/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Ad 16/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
16 August 2001Incorporation (17 pages)
16 August 2001Incorporation (17 pages)