Company NameFunktional Kitchens Limited
DirectorsMark Anthony Flint and Victoria Louise Shudell Flint
Company StatusActive
Company Number05156920
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 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 Mark Anthony Flint
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47a Great Cambridge Road
London
N17 7LJ
Director NameVictoria Louise Shudell Flint
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Raleigh Road
Enfield
EN2 6UD
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameVictoria Louise Shudell Flint
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Broadfields Avenue
London
N21 1AB
Director NameMrs Emma Randall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 March 2024)
RoleManageress
Country of ResidenceEngland
Correspondence Address21 Fairview Gardens
Woodford Green
IG8 7DJ

Contact

Websitefunktionalkitchens.co.uk
Email address[email protected]
Telephone020 73594041
Telephone regionLondon

Location

Registered Address128 Crouch Hill
London
N8 9DY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

1 at £1Mark Anthony Flint
50.00%
Ordinary
1 at £1Victoria Louise Shudell Flint
50.00%
Ordinary

Financials

Year2014
Net Worth£270,797
Cash£355,381
Current Liabilities£224,220

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

29 November 2023Director's details changed for Victoria Louise Shudell Flint on 12 December 2022 (2 pages)
29 November 2023Director's details changed for Mrs Emma Randall on 14 May 2023 (2 pages)
29 November 2023Change of details for Mrs Vicky Flint as a person with significant control on 12 December 2022 (2 pages)
29 November 2023Change of details for Mr Mark Flint as a person with significant control on 1 August 2022 (2 pages)
7 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
25 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
25 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
25 July 2022Director's details changed for Victoria Louise Shudell Flint on 11 July 2022 (2 pages)
25 July 2022Director's details changed for Mr Mark Anthony Flint on 11 July 2022 (2 pages)
18 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
31 August 2021Director's details changed for Victoria Louise Shudell Flint on 31 August 2021 (2 pages)
31 August 2021Change of details for Mrs Vicky Flint as a person with significant control on 31 August 2021 (2 pages)
31 August 2021Termination of appointment of Victoria Louise Shudell Flint as a secretary on 31 August 2021 (1 page)
31 August 2021Change of details for Mr Mark Flint as a person with significant control on 31 August 2021 (2 pages)
16 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
24 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
18 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
26 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
5 January 2018Notification of Vicky Flint as a person with significant control on 1 May 2016 (2 pages)
5 January 2018Notification of Mark Flint as a person with significant control on 1 May 2016 (2 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(7 pages)
29 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(7 pages)
29 July 2016Director's details changed for Mrs Emma Hood on 26 October 2015 (3 pages)
29 July 2016Director's details changed for Mrs Emma Hood on 26 October 2015 (3 pages)
28 July 2016Secretary's details changed for Victoria Louise Shudell Flint on 9 April 2016 (1 page)
28 July 2016Director's details changed for Victoria Louise Shudell Flint on 9 April 2016 (2 pages)
28 July 2016Director's details changed for Mr Mark Anthony Flint on 9 April 2016 (2 pages)
28 July 2016Director's details changed for Mr Mark Anthony Flint on 9 April 2016 (2 pages)
28 July 2016Secretary's details changed for Victoria Louise Shudell Flint on 9 April 2016 (1 page)
28 July 2016Director's details changed for Victoria Louise Shudell Flint on 9 April 2016 (2 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
12 March 2012Registered office address changed from , 142 Crouch Hill, London, N8 9DX on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 142 Crouch Hill London N8 9DX on 12 March 2012 (1 page)
12 March 2012Registered office address changed from , 142 Crouch Hill, London, N8 9DX on 12 March 2012 (1 page)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 August 2011Appointment of Mrs Emma Hood as a director (2 pages)
19 August 2011Appointment of Mrs Emma Hood as a director (2 pages)
21 June 2011Director's details changed for Victoria Louise Shudell Flint on 17 June 2011 (2 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Victoria Louise Shudell Flint on 17 June 2011 (2 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mark Anthony Flint on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Mark Anthony Flint on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Mark Anthony Flint on 1 June 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 17/06/08; full list of members (4 pages)
9 July 2008Return made up to 17/06/08; full list of members (4 pages)
17 June 2008Director and secretary's change of particulars / victoria flint / 30/04/2007 (1 page)
17 June 2008Director's change of particulars / mark flint / 30/04/2007 (1 page)
17 June 2008Director's change of particulars / mark flint / 30/04/2007 (1 page)
17 June 2008Director and secretary's change of particulars / victoria flint / 30/04/2007 (1 page)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 June 2007Return made up to 17/06/07; full list of members (2 pages)
29 June 2007Return made up to 17/06/07; full list of members (2 pages)
20 December 2006Registered office changed on 20/12/06 from: ground floor flats, 91 broadwater road, london, N17 6EP (1 page)
20 December 2006Registered office changed on 20/12/06 from: ground floor flats 91 broadwater road london N17 6EP (1 page)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 July 2006Return made up to 17/06/06; full list of members (7 pages)
5 July 2006Return made up to 17/06/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Return made up to 17/06/05; full list of members (7 pages)
4 July 2005Return made up to 17/06/05; full list of members (7 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: somerset house, 40-49 price street, birmingham, B4 6LZ (1 page)
30 June 2004Registered office changed on 30/06/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
30 June 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2004Incorporation (16 pages)
17 June 2004Incorporation (16 pages)