Woburn Sands
Buckinghamshire
MK17 8XJ
Director Name | Mr Graham Keith Bourne |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Friars Walk Dunstable Bedfordshire LU6 3JA |
Director Name | Mr Graham Roy Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Steps Cottage Lower Neatham Mill Lane Holybourne Alton Hampshire GU34 4ET |
Secretary Name | Mr Graham Roy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Steps Cottage Lower Neatham Mill Lane Holybourne Alton Hampshire GU34 4ET |
Secretary Name | Mr Ian David Haddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Croftwell Harpenden Hertfordshire AL5 1JG |
Director Name | William John Tomlins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 4 River Terrace St Neots Cambridgeshire PE19 2BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | A C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2010) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | kitchencontractslimited.co.uk |
---|---|
Telephone | 01908 487593 |
Telephone region | Milton Keynes |
Registered Address | Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mark Anthony Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,372 |
Cash | £7,733 |
Current Liabilities | £581,348 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
22 August 2008 | Delivered 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 |
---|
12 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
2 March 2023 | Registered 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 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
19 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 November 2018 | Registered 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 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
19 June 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 July 2017 | Notification of Mark Anthony Thompson as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
1 July 2017 | Notification of Mark Anthony Thompson as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Director's details changed for Mark Anthony Thompson on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mark Anthony Thompson on 1 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Mark Anthony Thompson on 1 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Termination of appointment of A C Secretaries Limited as a secretary (1 page) |
30 June 2010 | Termination of appointment of A C Secretaries Limited as a secretary (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
9 April 2009 | Appointment terminated director william tomlins (1 page) |
9 April 2009 | Director appointed mark anthony thompson (2 pages) |
9 April 2009 | Director appointed mark anthony thompson (2 pages) |
9 April 2009 | Appointment terminated director william tomlins (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (10 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (10 pages) |
26 March 2008 | Secretary appointed a c secretaries LIMITED (2 pages) |
26 March 2008 | Secretary appointed a c secretaries LIMITED (2 pages) |
20 March 2008 | Ad 28/02/08-28/02/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
20 March 2008 | Appointment terminated director graham bourne (1 page) |
20 March 2008 | Ad 28/02/08-28/02/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from torrington house, 47 holywell hill, st albans herts AL1 1HD (1 page) |
20 March 2008 | Appointment terminated director graham bourne (1 page) |
20 March 2008 | Appointment terminated secretary ian haddock (1 page) |
20 March 2008 | Appointment terminated secretary ian haddock (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from torrington house, 47 holywell hill, st albans herts AL1 1HD (1 page) |
20 March 2008 | Director appointed william john tomlins (1 page) |
20 March 2008 | Director appointed william john tomlins (1 page) |
2 October 2007 | Return made up to 02/06/07; full list of members (3 pages) |
2 October 2007 | Return made up to 02/06/07; full list of members (3 pages) |
1 October 2007 | Location of register of members (1 page) |
1 October 2007 | Location of register of members (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
28 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 1 humphreys road woodside dunstable bedfordshire LU5 4TP (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 1 humphreys road woodside dunstable bedfordshire LU5 4TP (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 June 2005 | Return made up to 02/06/05; full list of members
|
20 June 2005 | Return made up to 02/06/05; full list of members
|
28 October 2004 | Registered office changed on 28/10/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
25 October 2004 | Ad 18/10/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 October 2004 | Ad 18/10/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
2 June 2004 | Incorporation (9 pages) |
2 June 2004 | Incorporation (9 pages) |