Company NameThe Italian Kitchen Ltd
DirectorsJohn Benjamin Dodds and Matthew Giles Kirby
Company StatusActive
Company Number06648457
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Previous NameChozen Noodle Victoria Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Benjamin Dodds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleHospitality Mgr
Country of ResidenceUnited Kingdom
Correspondence Address28 Knoll Close
Worcester Park
Surrey
KT2 8UR
Secretary NameJohn Benjamin Dodds
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Knolls Close
Worcester Park
Surrey
KT4 8UR
Director NameMr Matthew Giles Kirby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(5 years after company formation)
Appointment Duration10 years, 8 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address24 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameMs Jan Tyler
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address28 Knolls Close
Worcester Park
KT2 8UR
Director NameMr Matthew Giles Kirby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 2013)
RoleDevelopment
Country of ResidenceEngland
Correspondence Address24 Calonne Road
London
SW19 5HJ

Location

Registered Address24 Calonne Road
Wimbledon
London
SW19 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

6 at £1Matthew Giles Kirby
60.00%
Ordinary
4 at £1John Benjamin Dodds
40.00%
Ordinary

Financials

Year2014
Net Worth-£62,068
Cash£1,691
Current Liabilities£165,382

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

4 December 2023Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
23 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
2 June 2023Accounts for a dormant company made up to 30 September 2022 (10 pages)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 30 September 2021 (10 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 30 September 2020 (10 pages)
7 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
30 March 2020Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP to 24 Calonne Road Wimbledon London SW19 5HJ on 30 March 2020 (1 page)
6 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(5 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(5 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(5 pages)
12 August 2013Termination of appointment of Matthew Kirby as a director (1 page)
12 August 2013Termination of appointment of Matthew Kirby as a director (1 page)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(5 pages)
7 August 2013Appointment of Mr Matthew Kirby as a director (2 pages)
7 August 2013Appointment of Mr Matthew Kirby as a director (2 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 December 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 July 2010Termination of appointment of Jan Tyler as a director (1 page)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
29 July 2010Termination of appointment of Jan Tyler as a director (1 page)
24 May 2010Registered office address changed from 28 Knoll Close Worcester Park Surrey KT2 8UR United Kingdom on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 28 Knoll Close Worcester Park Surrey KT2 8UR United Kingdom on 24 May 2010 (1 page)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
12 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
13 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (4 pages)
12 January 2009Director appointed matthew giles kirby (1 page)
12 January 2009Director appointed matthew giles kirby (1 page)
1 November 2008Company name changed chozen noodle victoria LIMITED\certificate issued on 04/11/08 (2 pages)
1 November 2008Company name changed chozen noodle victoria LIMITED\certificate issued on 04/11/08 (2 pages)
16 July 2008Incorporation (15 pages)
16 July 2008Incorporation (15 pages)