Company NameKitchen Dimensions Limited
DirectorEphraim Halpern
Company StatusActive
Company Number08095929
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Director

Director NameMr Ephraim Halpern
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Contact

Websitewww.kitchendimensions.co.uk

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Ephraim Halpern
100.00%
Ordinary

Financials

Year2014
Net Worth£4,601
Cash£14,008
Current Liabilities£57,005

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

17 July 2023Change of details for Mr Ephraim Halpern as a person with significant control on 10 June 2022 (2 pages)
17 July 2023Notification of Sarah Peterfreund as a person with significant control on 10 June 2022 (2 pages)
17 July 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
30 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
27 September 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 July 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
29 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
2 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 July 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 August 2017Notification of Ephraim Halpern as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
17 August 2017Notification of Ephraim Halpern as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Mr Ephraim Halpern on 8 May 2017 (2 pages)
4 July 2017Director's details changed for Mr Ephraim Halpern on 8 May 2017 (2 pages)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(3 pages)
8 October 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Incorporation (21 pages)
7 June 2012Incorporation (21 pages)