Esher
KT10 9QS
Website | konigkitchens.com |
---|---|
Email address | [email protected] |
Telephone | 020 89440432 |
Telephone region | London |
Registered Address | 4 Imperial Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1 at £1 | Jayne Hogan 50.00% Ordinary |
---|---|
1 at £1 | Mary Hogan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £620,104 |
Gross Profit | £242,425 |
Net Worth | £55,403 |
Cash | £15,479 |
Current Liabilities | £66,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
13 June 2011 | Delivered 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 |
---|
7 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
8 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
22 November 2022 | Registered 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 2022 | Change of details for Mrs Mary Hogan as a person with significant control on 22 November 2022 (2 pages) |
22 November 2022 | Registered 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 2022 | Director's details changed for Mrs Mary Hogan on 21 November 2022 (2 pages) |
21 November 2022 | Registered 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 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
26 January 2022 | Director's details changed for Mrs Mary Hogan on 15 January 2022 (2 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
17 November 2021 | Registered 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 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
1 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
1 December 2020 | Registered 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 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Registered 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 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
5 April 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
5 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Registered office address changed from 47 Wimbledon Hill Rd. London SW19 7NA England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 47 Wimbledon Hill Rd. London SW19 7NA England on 22 July 2013 (1 page) |
22 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
23 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2011 | Incorporation
|
13 January 2011 | Incorporation
|