Company NameOne Love Kitchen Limited
DirectorSteven Omar Payne
Company StatusActive
Company Number08389943
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Steven Omar Payne
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Plantagenet Road
Barnet
EN5 5JG
Director NameMr Harold Plummer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Hunter Penrose Court 16 Great Park Street
Wellingborough
NN8 4GR

Location

Registered Address6a Burgoyne Road
London
N4 1AD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 1 day from now)

Filing History

29 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 September 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
16 September 2020Director's details changed for Mr Steve Payne on 1 September 2020 (2 pages)
16 September 2020Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to 6a Burgoyne Road London N4 1AD on 16 September 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 June 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
1 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 October 2017Registered office address changed from C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to 9 Plantagenet Road Barnet EN5 5JG on 10 October 2017 (1 page)
10 October 2017Registered office address changed from C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to 9 Plantagenet Road Barnet EN5 5JG on 10 October 2017 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (1 page)
28 December 2016Micro company accounts made up to 31 March 2016 (1 page)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
1 September 2016Registered office address changed from C/O C/O Gohil's Accountancy Services Ltd Battle House East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR England to C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 1 September 2016 (1 page)
1 September 2016Registered office address changed from C/O C/O Gohil's Accountancy Services Ltd Battle House East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR England to C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 1 September 2016 (1 page)
31 August 2016Director's details changed for Mr Steve Payne on 30 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Steve Payne on 30 August 2016 (2 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 70
(3 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 70
(3 pages)
8 February 2016Termination of appointment of Harold Plummer as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Harold Plummer as a director on 27 January 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 March 2015Registered office address changed from Vz Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O C/O Gohil's Accountancy Services Ltd Battle House East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Vz Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O C/O Gohil's Accountancy Services Ltd Battle House East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR on 10 March 2015 (1 page)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 70
(4 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 70
(4 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 70
(4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 70
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 70
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 70
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(3 pages)
5 February 2013Incorporation (20 pages)
5 February 2013Incorporation (20 pages)
5 February 2013Appointment of Mr Harold Plummer as a director (2 pages)
5 February 2013Appointment of Mr Harold Plummer as a director (2 pages)