Company NameKitchens Continental Limited
DirectorsBernard Joseph Miel and Carmel Philamena Miel
Company StatusActive
Company Number04669207
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCarmel Philomena Miel
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address196 Brent Street
Hendon
London
NW4 1BE
Director NameMr Bernard Joseph Miel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Brent Street
Hendon
London
NW4 1BE
Director NameMrs Carmel Philamena Miel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(10 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Brent Street
London
NW4 1BE
Director NameMr James Stuart Miel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address59 (A) Victoria Road
London
NW4 2RS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.kitchenscontinental.com/
Telephone07 692307692
Telephone regionMobile

Location

Registered Address196 Brent Street
Hendon
London
NW4 1BE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bernard J. Miel
33.33%
Ordinary
1 at £1Carmel P. Miel
33.33%
Ordinary
1 at £1Carmel P. Miel & Bernard J. Miel
33.33%
Ordinary

Financials

Year2014
Net Worth£69,146
Cash£81,352
Current Liabilities£156,069

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

26 February 2004Delivered 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 2003Delivered 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

Filing History

9 December 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
25 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
8 April 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
24 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
1 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 3
(4 pages)
1 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 3
(4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(4 pages)
23 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Secretary's details changed for Carmel Philomena Miel on 19 February 2013 (1 page)
2 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
2 April 2014Secretary's details changed for Carmel Philomena Miel on 19 February 2013 (1 page)
2 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
2 April 2014Appointment of Mrs Carmel Philamena Miel as a director (2 pages)
2 April 2014Appointment of Mrs Carmel Philamena Miel as a director (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
4 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Termination of appointment of James Miel as a director (1 page)
29 November 2010Termination of appointment of James Miel as a director (1 page)
30 June 2010Appointment of Mr Bernard Miel as a director (2 pages)
30 June 2010Appointment of Mr Bernard Miel as a director (2 pages)
14 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr James Stuart Miel on 18 February 2010 (2 pages)
14 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr James Stuart Miel on 18 February 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 May 2009Return made up to 18/02/09; full list of members (3 pages)
6 May 2009Return made up to 18/02/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 November 2008Return made up to 18/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2008Return made up to 18/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2007Return made up to 18/02/07; full list of members (6 pages)
9 November 2007Return made up to 18/02/07; full list of members (6 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 July 2006Return made up to 18/02/06; full list of members (6 pages)
20 July 2006Return made up to 18/02/06; full list of members (6 pages)
31 May 2006Registered office changed on 31/05/06 from: 58 high road bushey heath hertfordshire WD23 1SF (1 page)
31 May 2006Registered office changed on 31/05/06 from: 58 high road bushey heath hertfordshire WD23 1SF (1 page)
29 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 April 2004Return made up to 18/02/04; full list of members (6 pages)
6 April 2004Return made up to 18/02/04; full list of members (6 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
28 August 2003Company name changed traction construction LIMITED\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed traction construction LIMITED\certificate issued on 28/08/03 (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 58 high road bushey heath hertfordshire WD23 1SF (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 58 high road bushey heath hertfordshire WD23 1SF (2 pages)
2 July 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (2 pages)
27 March 2003Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
27 March 2003Secretary resigned (2 pages)
27 March 2003Director resigned (2 pages)
27 March 2003Director resigned (2 pages)
27 March 2003Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
18 February 2003Incorporation (14 pages)
18 February 2003Incorporation (14 pages)