Company NameEMS Kitchen Limited
DirectorEmine Mazloum
Company StatusActive
Company Number07602334
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Previous NamesYuvam Kebabs Limited and Raggio's Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Emine Mazloum
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address2nd Floor 15 Montpelier Vale
London
SE3 0TA
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMrs Amine Raggio
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 2011)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlat 4 Westbury Court
252 Croydon Road
Beckenham
Kent
BR3 4DA
Director NameMrs Amine Raggio
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 2011)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlat 4 Westbury Court
252 Croydon Road
Beckenham
Kent
BR3 4DA

Location

Registered Address2nd Floor
15 Montpelier Vale
London
SE3 0TA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,977
Cash£3,033
Current Liabilities£21,784

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

1 December 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 30 July 2022 (4 pages)
26 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
7 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
31 May 2022Registered office address changed from 2nd Floor Genesis House, 1-2 the Grange High Street Westerham TN16 1AH England to 2nd Floor 15 Montpelier Vale London SE3 0TA on 31 May 2022 (1 page)
12 May 2022Elect to keep the directors' residential address register information on the public register (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
18 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
29 July 2021Registered office address changed from 105 Thornsbeach Road London SE6 1EY United Kingdom to 2nd Floor Genesis House, 1-2 the Grange High Street Westerham TN16 1AH on 29 July 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 November 2020Compulsory strike-off action has been discontinued (1 page)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 March 2019Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE to 105 Thornsbeach Road London SE6 1EY on 5 March 2019 (1 page)
31 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
(3 pages)
16 April 2018Change of details for Miss Emine Mazloum as a person with significant control on 22 January 2018 (2 pages)
16 April 2018Cessation of Luiz Henrique Lamparelli as a person with significant control on 22 January 2018 (1 page)
16 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
18 May 2017Director's details changed for Mrs Emine Raggio on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Miss Emine Mazloum on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Emine Raggio on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Miss Emine Mazloum on 18 May 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
29 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Director's details changed for Mrs Emine Raggio on 1 April 2013 (2 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
2 May 2013Director's details changed for Mrs Emine Raggio on 1 April 2013 (2 pages)
2 May 2013Director's details changed for Mrs Emine Raggio on 1 April 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 100
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 100
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 100
(3 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
28 February 2012Appointment of Mrs Emine Raggio as a director (2 pages)
28 February 2012Appointment of Mrs Emine Raggio as a director (2 pages)
28 February 2012Termination of appointment of Amine Raggio as a director (1 page)
28 February 2012Termination of appointment of Amine Raggio as a director (1 page)
11 January 2012Appointment of Mrs Amine Raggio as a director (2 pages)
11 January 2012Termination of appointment of Amine Raggio as a director (1 page)
11 January 2012Appointment of Mrs Amine Raggio as a director (2 pages)
11 January 2012Termination of appointment of Amine Raggio as a director (1 page)
1 December 2011Company name changed yuvam kebabs LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Company name changed yuvam kebabs LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Termination of appointment of Michael Holder as a director (1 page)
21 November 2011Appointment of Mr Amine Raggio as a director (2 pages)
21 November 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 21 November 2011 (1 page)
21 November 2011Appointment of Mr Amine Raggio as a director (2 pages)
21 November 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Michael Holder as a director (1 page)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)