Company NameLily's Kitchen Limited
Company StatusActive
Company Number06409873
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Previous NameThe Little Pet Food Company Limited

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr Calum Fionn Macrae
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark House Manor Royal
Crawley
RH10 9AD
Director NameMr Matthew John Chandler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark House Manor Royal
Crawley
RH10 9AD
Director NameMs Helen Elizabeth Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1st Floor Kings Court 2-16 Goodge Street
London
W1T 2QA
Director NameClaire Lisanne Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCorporate Communications Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Manor Royal
Crawley
RH10 9AD
Director NameJeffrey David Hamilton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCeo Nestle Purina Emena
Country of ResidenceSwitzerland
Correspondence AddressNestle Purina Rue Entre-Deux-Villes 10-12
La Tour-De-Peilz
Vaud
1814
Director NameGiorgio Vesprini
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed20 June 2023(15 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2-16 Goodge Street
London
W1T 2QA
Director NameIan Martin Wardle
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(16 years after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kings Court 2-16 Goodge Street
London
W1T 2QA
Director NameMs Henrietta Morrison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 59287 PO Box 59287
London
NW3 9JR
Secretary NameKimberly Slawek
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleFinance
Correspondence AddressPO Box 59287 PO Box 59287
London
NW3 9JR
Director NameMs Kimberly Slawek
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 59287 PO Box 59287
London
NW3 9JR
Director NameMr David Richard Milner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 59287 PO Box 59287
London
NW3 9JR
Director NameMr Howard Steyn
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2020)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressPO Box 59287 PO Box 59287
London
NW3 9JR
Director NameMichael Meyer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPO Box 59287 PO Box 59287
London
NW3 9JR
Director NameMr Bernard Meunier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 2020(12 years, 5 months after company formation)
Appointment Duration11 months (resigned 26 February 2021)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressNestlÉ Purina Entre Deux Villes 12
1814 La Tour-De-Peilz
Switzerland
Director NameMr Tom Sirett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 59287 PO Box 59287
London
NW3 9JR
Secretary NameMr Lars Peter Munch Larsen
StatusResigned
Appointed31 March 2020(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2022)
RoleCompany Director
Correspondence AddressNestle Purina Entre Deux Villes 12
1800 Vevey
Switzerland
Director NameNicola Magalini
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2021(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 59287 PO Box 59287
London
NW3 9JR

Contact

Websitelilyskitchen.co.uk
Email address[email protected]
Telephone020 74331863
Telephone regionLondon

Location

Registered Address1st Floor Kings Court
2-16 Goodge Street
London
W1T 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

66.4k at £0.001Cgp2 Lk Investment Lp
6.09%
Preferred Ordinary
61.1k at £0.01Ms Henrietta Morrison
56.04%
Ordinary A
5.6k at £0.01Mr David Richard Milner
5.17%
Ordinary D
24.5k at £0.01Ms Kimberly Slawek
22.47%
Ordinary B
111.6k at £0.001Ms Henrietta Morrison
10.23%
Deferred
9 at £0.001Ms Kimberly Slawek
0.00%
Deferred

Financials

Year2014
Net Worth£680,200
Cash£149,123
Current Liabilities£1,030,095

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

1 February 2018Delivered on: 2 February 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 July 2013Delivered on: 25 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
17 October 2012Delivered on: 20 October 2012
Persons entitled: National Westminster Bank PLC

Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2017Notification of Cgp2 Lk Investment, L.P. as a person with significant control on 26 June 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Notification of Henrietta Morrison as a person with significant control on 16 January 2017 (2 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,098.730
(8 pages)
16 February 2017Full accounts made up to 31 March 2016 (28 pages)
17 November 2016Confirmation statement made on 26 October 2016 with updates (17 pages)
11 November 2016Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
11 November 2016Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page)
7 July 2016Satisfaction of charge 1 in full (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,090.33
(25 pages)
23 November 2015Secretary's details changed for Kimberly Slawek on 1 January 2015 (1 page)
23 November 2015Director's details changed for Ms Henrietta Morrison on 1 January 2015 (2 pages)
23 November 2015Secretary's details changed for Kimberly Slawek on 1 January 2015 (1 page)
23 November 2015Director's details changed for Ms Henrietta Morrison on 1 January 2015 (2 pages)
5 October 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1,090.330
(47 pages)
1 October 2015Sub-division of shares on 30 July 2015 (46 pages)
18 August 2015Appointment of Michael Meyer as a director on 30 July 2015 (3 pages)
18 August 2015Change of share class name or designation (2 pages)
18 August 2015Statement of company's objects (2 pages)
18 August 2015Resolutions
  • RES13 ‐ Sub div 30/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
18 August 2015Appointment of Howard Steyn as a director on 30 July 2015 (3 pages)
18 August 2015Particulars of variation of rights attached to shares (10 pages)
17 July 2015Sub-division of shares on 13 July 2015 (5 pages)
17 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1,036.33
(5 pages)
17 July 2015Resolutions
  • RES13 ‐ Sub-division 13/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Appointment of Mr David Milner as a director on 3 February 2014 (2 pages)
19 December 2014Appointment of Mr David Milner as a director on 3 February 2014 (2 pages)
13 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 980
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 980
(5 pages)
12 November 2013Director's details changed for Ms Kimberly Slawek on 11 November 2013 (2 pages)
25 July 2013Registration of charge 064098730002 (9 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
24 October 2012Duplicate mortgage certificatecharge no:1 (6 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gen meeting agreement 24/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
9 October 2012Memorandum and Articles of Association (11 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 980
(4 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2012Memorandum and Articles of Association (10 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
14 June 2012Appointment of Ms Kimberly Slawek as a director (2 pages)
12 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
(4 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
13 December 2009Director's details changed for Ms Henrietta Morrison on 1 October 2009 (2 pages)
13 December 2009Director's details changed for Ms Henrietta Morrison on 1 October 2009 (2 pages)
13 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
14 September 2009Company name changed the little pet food company LIMITED\certificate issued on 15/09/09 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Registered office changed on 16/06/2009 from the manor house garboldisham diss norfolk IP22 2SJ (1 page)
15 June 2009Return made up to 26/10/08; full list of members (3 pages)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Secretary's change of particulars / kimberly slawek / 12/06/2009 (2 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
29 November 2007Registered office changed on 29/11/07 from: the manor house, garboldisham diss norfolk IP22 2SJ (1 page)
26 October 2007Incorporation (18 pages)