Company NameKitchen Management Limited
DirectorsHarry Crawford Bond and Leanne Bond
Company StatusActive
Company Number06516812
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Harry Crawford Bond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address103 Bourne Vale
Hayes
Bromley
Kent
BR2 7NW
Director NameMiss Leanne Bond
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address52a Baston Road Baston Road
Bromley
BR2 7BE
Director NameMs Julie Elizabeth Denaro
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address25 Middlemead
Hook
Hampshire
RG27 9TE
Secretary NameMs Julie Elizabeth Denaro
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Middlemead
Hook
Hampshire
RG27 9TE

Contact

Websitewww.jewelskitchens.co.uk
Telephone01256 763038
Telephone regionBasingstoke

Location

Registered Address42 42 York Street
Twickenham
TW1 3BW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

500 at £1Mr Harry Crawford Bond
50.00%
Ordinary
500 at £1Ms Julie Elizabeth Denaro
50.00%
Ordinary

Financials

Year2014
Net Worth£17,487
Current Liabilities£14,016

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

31 January 2024Registered office address changed from 20 Mortlake High Street London SW14 8JN England to 42 42 York Street Twickenham TW1 3BW on 31 January 2024 (1 page)
18 September 2023Micro company accounts made up to 28 February 2023 (10 pages)
18 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
29 March 2023Notification of Leanne Bond as a person with significant control on 23 September 2022 (2 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
12 September 2022Change of details for Mr Harry Crawford Bond as a person with significant control on 12 September 2022 (2 pages)
25 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 August 2022Appointment of Miss Leanne Bond as a director on 25 August 2022 (2 pages)
25 August 2022Registered office address changed from 103 Bourne Vale Bourne Vale Bromley BR2 7NW England to 20 Mortlake High Street Mortlake High Street London SW14 8JN on 25 August 2022 (1 page)
23 March 2022Notification of Harry Crawford Bond as a person with significant control on 23 March 2022 (2 pages)
11 March 2022Registered office address changed from 25 Middlemead Hook Hampshire RG27 9TE to 103 Bourne Vale Bourne Vale Bromley BR2 7NW on 11 March 2022 (1 page)
11 March 2022Termination of appointment of Julie Elizabeth Denaro as a secretary on 11 March 2022 (1 page)
11 March 2022Termination of appointment of Julie Elizabeth Denaro as a director on 11 March 2022 (1 page)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
11 March 2022Cessation of Julie Elizabeth Denaro as a person with significant control on 17 March 2021 (1 page)
19 May 2021Micro company accounts made up to 28 February 2021 (10 pages)
13 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 29 February 2020 (10 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (9 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 28 February 2018 (6 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 May 2016Micro company accounts made up to 28 February 2016 (7 pages)
10 May 2016Micro company accounts made up to 28 February 2016 (7 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,000
(5 pages)
14 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,000
(5 pages)
12 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 April 2010Director's details changed for Mr Harry Crawford Bond on 28 February 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Ms Julie Elizabeth Denaro on 28 February 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Ms Julie Elizabeth Denaro on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Harry Crawford Bond on 28 February 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 April 2009Return made up to 28/02/09; full list of members (4 pages)
2 April 2009Return made up to 28/02/09; full list of members (4 pages)
28 February 2008Incorporation (15 pages)
28 February 2008Incorporation (15 pages)