Company NameImpress Kitchens Ltd
DirectorDerek George Phibbs
Company StatusActive
Company Number07001224
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 7 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 NameMr Derek George Phibbs
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameGeraldine Mary Phibbs
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address1-4 Kings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMrs Geraldine Mary Phibbs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2019)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websiteimpresskitchens.co.uk
Email address[email protected]
Telephone020 34753706
Telephone regionLondon

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Derek George Phibbs
50.00%
Ordinary
50 at £1Geraldine Mary Phibbs
50.00%
Ordinary

Financials

Year2014
Net Worth£80,512
Cash£134,126
Current Liabilities£195,727

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Charges

30 September 2013Delivered on: 4 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
16 November 2021Appointment of Geraldine Mary Phibbs as a secretary on 26 August 2009 (2 pages)
19 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 May 2020Confirmation statement made on 12 May 2020 with updates (3 pages)
25 September 2019Termination of appointment of Geraldine Mary Phibbs as a director on 6 September 2019 (1 page)
16 September 2019Satisfaction of charge 070012240001 in full (4 pages)
9 September 2019Secretary's details changed for Geraldine Mary Phibbs on 30 August 2019 (1 page)
9 September 2019Change of details for Mr Derek George Phibbs as a person with significant control on 30 August 2019 (2 pages)
9 September 2019Director's details changed for Mr Derek George Phibbs on 30 August 2019 (2 pages)
9 September 2019Registered office address changed from 104 High Street West Wickham Kent BR4 0NF to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 9 September 2019 (1 page)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 30 September 2016 (1 page)
6 September 2017Micro company accounts made up to 30 September 2016 (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 March 2016Appointment of Mrs Geraldine Mary Phibbs as a director on 1 March 2016 (2 pages)
24 March 2016Appointment of Mrs Geraldine Mary Phibbs as a director on 1 March 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
16 November 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
14 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
4 October 2013Registration of charge 070012240001 (44 pages)
4 October 2013Registration of charge 070012240001 (44 pages)
19 February 2013Amended accounts made up to 31 March 2012 (4 pages)
19 February 2013Amended accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
1 October 2009Director appointed derek george phibbs (2 pages)
1 October 2009Ad 26/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 October 2009Secretary appointed geraldine mary phibbs (2 pages)
1 October 2009Director appointed derek george phibbs (2 pages)
1 October 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
1 October 2009Secretary appointed geraldine mary phibbs (2 pages)
1 October 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
1 October 2009Ad 26/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 August 2009Appointment terminated director laurence adams (1 page)
26 August 2009Incorporation (14 pages)
26 August 2009Incorporation (14 pages)
26 August 2009Appointment terminated director laurence adams (1 page)