Company NameKonig Kitchens Ltd
DirectorMary Hogan
Company StatusActive
Company Number07491337
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 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

Director

Director NameMrs Mary Hogan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 10 Wayneflete House 76 High Street
Esher
KT10 9QS

Contact

Websitekonigkitchens.com
Email address[email protected]
Telephone020 89440432
Telephone regionLondon

Location

Registered Address4 Imperial
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Jayne Hogan
50.00%
Ordinary
1 at £1Mary Hogan
50.00%
Ordinary

Financials

Year2014
Turnover£620,104
Gross Profit£242,425
Net Worth£55,403
Cash£15,479
Current Liabilities£66,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

13 June 2011Delivered on: 14 June 2011
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
18 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
22 November 2022Registered office address changed from 4 Maxwell Road Borehamwood WD6 1JN England to 4 Imperial Maxwell Road Borehamwood WD6 1JN on 22 November 2022 (1 page)
22 November 2022Change of details for Mrs Mary Hogan as a person with significant control on 22 November 2022 (2 pages)
22 November 2022Registered office address changed from Flat 10 Waynflete House 76 High Street Esher KT10 9QS England to 4 Maxwell Road Borehamwood WD6 1JN on 22 November 2022 (1 page)
21 November 2022Director's details changed for Mrs Mary Hogan on 21 November 2022 (2 pages)
21 November 2022Registered office address changed from 4 Imperial Place Maxwell Place Borehamwood WD6 1JN England to Flat 10 Waynflete House 76 High Street Esher KT10 9QS on 21 November 2022 (1 page)
3 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
26 January 2022Director's details changed for Mrs Mary Hogan on 15 January 2022 (2 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
17 November 2021Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 4 Imperial Place Maxwell Place Borehamwood WD6 1JN on 17 November 2021 (1 page)
11 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
1 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
1 December 2020Registered office address changed from Brentano Suite, 915 High Road London N12 8QJ England to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 1 December 2020 (1 page)
17 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Registered office address changed from 19 High St. Wimbledon Village 19 High St. Wimbledon Village Wimbledon SW19 5EG to Brentano Suite, 915 High Road London N12 8QJ on 24 April 2019 (1 page)
25 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
5 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(3 pages)
5 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(3 pages)
5 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
5 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 July 2013Registered office address changed from 47 Wimbledon Hill Rd. London SW19 7NA England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 47 Wimbledon Hill Rd. London SW19 7NA England on 22 July 2013 (1 page)
22 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
23 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)