Company NameKitchen Advertising Limited
DirectorsEdward Martin Chilcott and Timothy John McDiarmid Clyde
Company StatusActive
Company Number04825209
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Previous NameThe Minimart Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Edward Martin Chilcott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Newman Street
London
W1T 1QD
Secretary NameMr Timothy John McDiarmid Clyde
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chiswick Road
London
W4 5RB
Director NameMr Timothy John McDiarmid Clyde
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 weeks, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Newman Street
London
W1T 1QD

Contact

Websitetheminimart.com
Email address[email protected]
Telephone020 74780510
Telephone regionLondon

Location

Registered Address42 Newman Street
London
W1T 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Edward Martin Chilcott
50.00%
Ordinary
500 at £1Timothy John Clyde
50.00%
Ordinary

Financials

Year2014
Net Worth£199,049
Cash£142,005
Current Liabilities£154,415

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

18 May 2016Delivered on: 19 May 2016
Persons entitled: The Trustees of the Badger Trust Being Timothy John Mcdiarmid Clyde and Edward Martin Chilcott and Dcd Trustees Limited

Classification: A registered charge
Particulars: All present and future property of the company. For more details please refer to the instrument.
Outstanding
24 November 2006Delivered on: 30 November 2006
Persons entitled: Maxine Bourne, Sarah Jane Phillips and Deborah Bourne

Classification: Rent deposit deed
Secured details: £9,500.00 due or to become due from the company to.
Particulars: The company's interest in a designated interest bearing account.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 September 2020Registered office address changed from 14-15 D'arblay Street Soho London W1F 8DZ to 7 Manor Road East Molesey KT8 9JU on 23 September 2020 (1 page)
8 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
8 July 2020Change of details for Mr Timothy John Clyde as a person with significant control on 8 July 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mr Timothy John Clyde on 10 June 2019 (2 pages)
19 June 2019Change of details for Mr Edward Martin Chilcott as a person with significant control on 1 June 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
14 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 May 2016Registration of charge 048252090002, created on 18 May 2016 (19 pages)
19 May 2016Registration of charge 048252090002, created on 18 May 2016 (19 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
29 June 2015Director's details changed for Edward Martin Chilcott on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Edward Martin Chilcott on 29 June 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Edward Martin Chilcott on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Timothy John Clyde on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Timothy John Clyde on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Timothy John Clyde on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Edward Martin Chilcott on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Edward Martin Chilcott on 8 July 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
21 August 2009Return made up to 08/07/09; full list of members (4 pages)
21 August 2009Return made up to 08/07/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
5 September 2008Return made up to 08/07/08; full list of members (4 pages)
5 September 2008Return made up to 08/07/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Return made up to 08/07/07; full list of members (2 pages)
10 August 2007Return made up to 08/07/07; full list of members (2 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 14 cinnamon row plantation wharf battersea london SW11 3TW (1 page)
19 June 2007Registered office changed on 19/06/07 from: 14 cinnamon row plantation wharf battersea london SW11 3TW (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
20 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 September 2005Return made up to 08/07/05; full list of members (7 pages)
15 September 2005Return made up to 08/07/05; full list of members (7 pages)
22 February 2005Registered office changed on 22/02/05 from: 2 square rigger row plantation wharf battersea london SW11 3TZ (1 page)
22 February 2005Registered office changed on 22/02/05 from: 2 square rigger row plantation wharf battersea london SW11 3TZ (1 page)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
14 July 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
6 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 January 2004Ad 19/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 January 2004Ad 19/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 2003New director appointed (1 page)
1 August 2003Director's particulars changed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003Director's particulars changed (1 page)
8 July 2003Incorporation (8 pages)
8 July 2003Incorporation (8 pages)