Company NameKitchens With Elegance Limited
DirectorsPaul Colin William Dawson and Mary Margaret Dawson
Company StatusActive
Company Number05065904
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paul Colin William Dawson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address57 Millway
Mill Hill
London
NW7 3QT
Secretary NameMrs Mary Margaret Dawson
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address57 Mill Way
Mill Hill
London
NW7 3QT
Director NameMrs Mary Margaret Dawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Mill Way
Mill Hill
London
NW7 3QT
Director NameCodir Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitekwedesign.co.uk
Email address[email protected]
Telephone020 89592355
Telephone regionLondon

Location

Registered Address57 Mill Way
Mill Hill
London
NW7 3QT
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

2 at £1Mrs Mary Margaret Dawson
50.00%
Ordinary
2 at £1Paul Colin Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth£7,071
Cash£29,440
Current Liabilities£94,347

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

11 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
13 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
11 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(5 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 March 2010Director's details changed for Mary Margaret Dawson on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Paul Colin William Dawson on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Paul Colin William Dawson on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mary Margaret Dawson on 11 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 March 2007Return made up to 08/03/07; full list of members (2 pages)
13 March 2007Return made up to 08/03/07; full list of members (2 pages)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 July 2006Return made up to 08/03/06; full list of members (6 pages)
11 July 2006Return made up to 08/03/06; full list of members (6 pages)
6 July 2006Registered office changed on 06/07/06 from: 236 fore street edmonton london N18 2QB (1 page)
6 July 2006Registered office changed on 06/07/06 from: 236 fore street edmonton london N18 2QB (1 page)
7 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 08/03/05; full list of members (6 pages)
9 March 2005Return made up to 08/03/05; full list of members (6 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (1 page)
5 April 2004New director appointed (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Incorporation (9 pages)
8 March 2004Incorporation (9 pages)