Company NameKitchen Discount Centre (UK) Limited
DirectorsCarl Constantine and Mark Constantine
Company StatusActive
Company Number05191256
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 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 NameCarl Constantine
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 3 Dacre Industrial Estate, Fieldings Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9TJ
Director NameMr Mark Constantine
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleSecurity Officer
Country of ResidenceEngland
Correspondence AddressUnit 3 Dacre Industrial Estate, Fieldings Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9TJ
Secretary NameCarl Constantine
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 3 Dacre Industrial Estate, Fieldings Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9TJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitekdcuk.co.uk
Email address[email protected]
Telephone01992 620777
Telephone regionLea Valley

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Carl Constantine
50.00%
Ordinary
50 at £1Mark Constantine
50.00%
Ordinary

Financials

Year2014
Net Worth£146,348
Cash£311,326
Current Liabilities£231,270

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 August 2023 (3 pages)
8 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 July 2023Change of details for Mrs Alexandra Constantine as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Change of details for Mr Mark Constantine as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Change of details for Mr Carl Constantine as a person with significant control on 28 July 2023 (2 pages)
23 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
26 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
29 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
4 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 July 2019Registered office address changed from 1 Devonshire House 1st Floor (North) Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 29 July 2019 (1 page)
5 December 2018Micro company accounts made up to 31 August 2018 (3 pages)
20 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Director's details changed for Carl Constantine on 31 July 2014 (2 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Director's details changed for Carl Constantine on 31 July 2014 (2 pages)
1 August 2014Director's details changed for Mark Constantine on 31 July 2014 (2 pages)
1 August 2014Director's details changed for Mark Constantine on 31 July 2014 (2 pages)
1 August 2014Secretary's details changed for Carl Constantine on 31 July 2014 (1 page)
1 August 2014Secretary's details changed for Carl Constantine on 31 July 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 January 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 14 January 2013 (1 page)
9 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
25 October 2011Director's details changed for Carl Constantine on 27 July 2011 (2 pages)
25 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for Carl Constantine on 27 July 2011 (2 pages)
24 October 2011Secretary's details changed for Carl Constantine on 27 July 2011 (2 pages)
24 October 2011Secretary's details changed for Carl Constantine on 27 July 2011 (2 pages)
8 December 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
29 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Carl Constantine on 27 July 2010 (2 pages)
29 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mark Constantine on 27 July 2010 (2 pages)
29 September 2010Director's details changed for Mark Constantine on 27 July 2010 (2 pages)
29 September 2010Director's details changed for Carl Constantine on 27 July 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
23 September 2009Director's change of particulars / mark constantin / 27/07/2008 (1 page)
23 September 2009Director's change of particulars / mark constantin / 27/07/2008 (1 page)
23 September 2009Return made up to 28/07/09; full list of members (4 pages)
23 September 2009Return made up to 28/07/09; full list of members (4 pages)
3 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
3 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
6 October 2008Return made up to 28/07/08; full list of members (4 pages)
6 October 2008Return made up to 28/07/08; full list of members (4 pages)
17 September 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
17 September 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
12 October 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
12 October 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
17 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
11 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
2 August 2005Return made up to 28/07/05; full list of members (3 pages)
2 August 2005Return made up to 28/07/05; full list of members (3 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
25 August 2004New secretary appointed;new director appointed (1 page)
25 August 2004New director appointed (1 page)
25 August 2004New secretary appointed;new director appointed (1 page)
25 August 2004Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2004Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2004New director appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 August 2004Director resigned (1 page)
28 July 2004Incorporation (16 pages)
28 July 2004Incorporation (16 pages)