Hendon
London
NW4 1BE
Director Name | Mr Bernard Joseph Miel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Brent Street Hendon London NW4 1BE |
Director Name | Mrs Carmel Philamena Miel |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(10 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Brent Street London NW4 1BE |
Director Name | Mr James Stuart Miel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 59 (A) Victoria Road London NW4 2RS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.kitchenscontinental.com/ |
---|---|
Telephone | 07 692307692 |
Telephone region | Mobile |
Registered Address | 196 Brent Street Hendon London NW4 1BE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bernard J. Miel 33.33% Ordinary |
---|---|
1 at £1 | Carmel P. Miel 33.33% Ordinary |
1 at £1 | Carmel P. Miel & Bernard J. Miel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,146 |
Cash | £81,352 |
Current Liabilities | £156,069 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
26 February 2004 | Delivered on: 4 March 2004 Persons entitled: David Ian Degroot and Arnold Solomon Israel 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: Deposit of £7500 with all interest thereon. Outstanding |
---|---|
8 December 2003 | Delivered on: 16 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 December 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
25 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
8 April 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
24 May 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
1 April 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Secretary's details changed for Carmel Philomena Miel on 19 February 2013 (1 page) |
2 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Secretary's details changed for Carmel Philomena Miel on 19 February 2013 (1 page) |
2 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Appointment of Mrs Carmel Philamena Miel as a director (2 pages) |
2 April 2014 | Appointment of Mrs Carmel Philamena Miel as a director (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
4 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Termination of appointment of James Miel as a director (1 page) |
29 November 2010 | Termination of appointment of James Miel as a director (1 page) |
30 June 2010 | Appointment of Mr Bernard Miel as a director (2 pages) |
30 June 2010 | Appointment of Mr Bernard Miel as a director (2 pages) |
14 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr James Stuart Miel on 18 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr James Stuart Miel on 18 February 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
13 November 2008 | Return made up to 18/02/08; full list of members
|
13 November 2008 | Return made up to 18/02/08; full list of members
|
9 November 2007 | Return made up to 18/02/07; full list of members (6 pages) |
9 November 2007 | Return made up to 18/02/07; full list of members (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 July 2006 | Return made up to 18/02/06; full list of members (6 pages) |
20 July 2006 | Return made up to 18/02/06; full list of members (6 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 58 high road bushey heath hertfordshire WD23 1SF (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 58 high road bushey heath hertfordshire WD23 1SF (1 page) |
29 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 April 2004 | Return made up to 18/02/04; full list of members (6 pages) |
6 April 2004 | Return made up to 18/02/04; full list of members (6 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Company name changed traction construction LIMITED\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed traction construction LIMITED\certificate issued on 28/08/03 (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 58 high road bushey heath hertfordshire WD23 1SF (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 58 high road bushey heath hertfordshire WD23 1SF (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
27 March 2003 | Secretary resigned (2 pages) |
27 March 2003 | Director resigned (2 pages) |
27 March 2003 | Director resigned (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
18 February 2003 | Incorporation (14 pages) |
18 February 2003 | Incorporation (14 pages) |