London
N17 7LJ
Director Name | Victoria Louise Shudell Flint |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Raleigh Road Enfield EN2 6UD |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Victoria Louise Shudell Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Broadfields Avenue London N21 1AB |
Director Name | Mrs Emma Randall |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 March 2024) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 21 Fairview Gardens Woodford Green IG8 7DJ |
Website | funktionalkitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73594041 |
Telephone region | London |
Registered Address | 128 Crouch Hill London N8 9DY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
1 at £1 | Mark Anthony Flint 50.00% Ordinary |
---|---|
1 at £1 | Victoria Louise Shudell Flint 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,797 |
Cash | £355,381 |
Current Liabilities | £224,220 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
29 November 2023 | Director's details changed for Victoria Louise Shudell Flint on 12 December 2022 (2 pages) |
---|---|
29 November 2023 | Director's details changed for Mrs Emma Randall on 14 May 2023 (2 pages) |
29 November 2023 | Change of details for Mrs Vicky Flint as a person with significant control on 12 December 2022 (2 pages) |
29 November 2023 | Change of details for Mr Mark Flint as a person with significant control on 1 August 2022 (2 pages) |
7 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
25 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
25 July 2022 | Director's details changed for Victoria Louise Shudell Flint on 11 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr Mark Anthony Flint on 11 July 2022 (2 pages) |
18 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 August 2021 | Director's details changed for Victoria Louise Shudell Flint on 31 August 2021 (2 pages) |
31 August 2021 | Change of details for Mrs Vicky Flint as a person with significant control on 31 August 2021 (2 pages) |
31 August 2021 | Termination of appointment of Victoria Louise Shudell Flint as a secretary on 31 August 2021 (1 page) |
31 August 2021 | Change of details for Mr Mark Flint as a person with significant control on 31 August 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
24 August 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
5 January 2018 | Notification of Vicky Flint as a person with significant control on 1 May 2016 (2 pages) |
5 January 2018 | Notification of Mark Flint as a person with significant control on 1 May 2016 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Director's details changed for Mrs Emma Hood on 26 October 2015 (3 pages) |
29 July 2016 | Director's details changed for Mrs Emma Hood on 26 October 2015 (3 pages) |
28 July 2016 | Secretary's details changed for Victoria Louise Shudell Flint on 9 April 2016 (1 page) |
28 July 2016 | Director's details changed for Victoria Louise Shudell Flint on 9 April 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Mark Anthony Flint on 9 April 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Mark Anthony Flint on 9 April 2016 (2 pages) |
28 July 2016 | Secretary's details changed for Victoria Louise Shudell Flint on 9 April 2016 (1 page) |
28 July 2016 | Director's details changed for Victoria Louise Shudell Flint on 9 April 2016 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Registered office address changed from , 142 Crouch Hill, London, N8 9DX on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 142 Crouch Hill London N8 9DX on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from , 142 Crouch Hill, London, N8 9DX on 12 March 2012 (1 page) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 August 2011 | Appointment of Mrs Emma Hood as a director (2 pages) |
19 August 2011 | Appointment of Mrs Emma Hood as a director (2 pages) |
21 June 2011 | Director's details changed for Victoria Louise Shudell Flint on 17 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Victoria Louise Shudell Flint on 17 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mark Anthony Flint on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mark Anthony Flint on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mark Anthony Flint on 1 June 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
17 June 2008 | Director and secretary's change of particulars / victoria flint / 30/04/2007 (1 page) |
17 June 2008 | Director's change of particulars / mark flint / 30/04/2007 (1 page) |
17 June 2008 | Director's change of particulars / mark flint / 30/04/2007 (1 page) |
17 June 2008 | Director and secretary's change of particulars / victoria flint / 30/04/2007 (1 page) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: ground floor flats, 91 broadwater road, london, N17 6EP (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: ground floor flats 91 broadwater road london N17 6EP (1 page) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: somerset house, 40-49 price street, birmingham, B4 6LZ (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
30 June 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 2004 | Incorporation (16 pages) |
17 June 2004 | Incorporation (16 pages) |