Company NameKitchen Contracts Ltd
DirectorMark Anthony Thompson
Company StatusActive
Company Number05143893
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMark Anthony Thompson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(4 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Sadleirs Green
Woburn Sands
Buckinghamshire
MK17 8XJ
Director NameMr Graham Keith Bourne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Friars Walk
Dunstable
Bedfordshire
LU6 3JA
Director NameMr Graham Roy Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSteps Cottage
Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Secretary NameMr Graham Roy Jones
NationalityBritish
StatusResigned
Appointed18 October 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSteps Cottage
Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Secretary NameMr Ian David Haddock
NationalityBritish
StatusResigned
Appointed05 September 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Croftwell
Harpenden
Hertfordshire
AL5 1JG
Director NameWilliam John Tomlins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 February 2009)
RoleCompany Director
Correspondence Address4 River Terrace
St Neots
Cambridgeshire
PE19 2BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameA C Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2008(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 2010)
Correspondence Address4 Rivers House Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitekitchencontractslimited.co.uk
Telephone01908 487593
Telephone regionMilton Keynes

Location

Registered AddressUnit 201, 2nd Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mark Anthony Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£36,372
Cash£7,733
Current Liabilities£581,348

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

22 August 2008Delivered on: 28 August 2008
Persons entitled: Factor 21 PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
12 July 2023Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ United Kingdom to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 12 July 2023 (1 page)
28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
2 March 2023Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2 March 2023 (1 page)
5 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
19 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
19 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 November 2018Registered office address changed from PO Box HA5 1JP 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX United Kingdom to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 1 November 2018 (1 page)
19 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
19 June 2018Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes Buckinghamshire MK10 9RG to PO Box HA5 1JP 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 19 June 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 July 2017Notification of Mark Anthony Thompson as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
1 July 2017Notification of Mark Anthony Thompson as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
19 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
19 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(3 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(3 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Director's details changed for Mark Anthony Thompson on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Mark Anthony Thompson on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mark Anthony Thompson on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
30 June 2010Termination of appointment of A C Secretaries Limited as a secretary (1 page)
30 June 2010Termination of appointment of A C Secretaries Limited as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2009Return made up to 02/06/09; full list of members (4 pages)
10 July 2009Return made up to 02/06/09; full list of members (4 pages)
9 April 2009Appointment terminated director william tomlins (1 page)
9 April 2009Director appointed mark anthony thompson (2 pages)
9 April 2009Director appointed mark anthony thompson (2 pages)
9 April 2009Appointment terminated director william tomlins (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Return made up to 02/06/08; full list of members (10 pages)
26 June 2008Return made up to 02/06/08; full list of members (10 pages)
26 March 2008Secretary appointed a c secretaries LIMITED (2 pages)
26 March 2008Secretary appointed a c secretaries LIMITED (2 pages)
20 March 2008Ad 28/02/08-28/02/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
20 March 2008Appointment terminated director graham bourne (1 page)
20 March 2008Ad 28/02/08-28/02/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
20 March 2008Registered office changed on 20/03/2008 from torrington house, 47 holywell hill, st albans herts AL1 1HD (1 page)
20 March 2008Appointment terminated director graham bourne (1 page)
20 March 2008Appointment terminated secretary ian haddock (1 page)
20 March 2008Appointment terminated secretary ian haddock (1 page)
20 March 2008Registered office changed on 20/03/2008 from torrington house, 47 holywell hill, st albans herts AL1 1HD (1 page)
20 March 2008Director appointed william john tomlins (1 page)
20 March 2008Director appointed william john tomlins (1 page)
2 October 2007Return made up to 02/06/07; full list of members (3 pages)
2 October 2007Return made up to 02/06/07; full list of members (3 pages)
1 October 2007Location of register of members (1 page)
1 October 2007Location of register of members (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 January 2007Registered office changed on 26/01/07 from: unit 1 humphreys road woodside dunstable bedfordshire LU5 4TP (1 page)
26 January 2007Registered office changed on 26/01/07 from: unit 1 humphreys road woodside dunstable bedfordshire LU5 4TP (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
9 June 2006Return made up to 02/06/06; full list of members (3 pages)
9 June 2006Return made up to 02/06/06; full list of members (3 pages)
22 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
22 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 June 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 October 2004Registered office changed on 28/10/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
28 October 2004Registered office changed on 28/10/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
25 October 2004Ad 18/10/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 October 2004Ad 18/10/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
2 June 2004Incorporation (9 pages)
2 June 2004Incorporation (9 pages)