Company NameBrixton People's Kitchen
DirectorsZoe Hunn and Adelynne Kemi Akinola
Company StatusActive
Company Number08783360
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 2013(10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Zoe Hunn
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleTheatre Manager
Country of ResidenceEngland
Correspondence AddressInternational House 6, Canterbury Crescent
London
SW9 7QE
Director NameMiss Adelynne Kemi Akinola
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressInternational House 6, Canterbury Crescent
London
SW9 7QE
Secretary NameMs Georgia Mehmet Wright
StatusCurrent
Appointed14 April 2022(8 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressInternational House 6, Canterbury Crescent
London
SW9 7QE
Director NameLucy Alexandra Hyde
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleProject Coordinator
Country of ResidenceEngland
Correspondence Address5 Upper Close
Forest Row
East Sussex
RH18 5DS
Director NameCamilla Elizabeth Marshall
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish/German
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address138 New Park Road
London
Greater London
SW2 4LW
Director NameFanny Sane Sissoko
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleService Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Wingmore Road
London
Greater London
SE24 0AS
Director NameMiss Kemi Akinola
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2018)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressBe Enriched, Tooting Urc Rookstone Road
London
SW17 9NQ
Director NameMiss Sheetal Kumar
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2020)
RoleAdvocate
Country of ResidenceEngland
Correspondence AddressInternational House 6, Canterbury Crescent
London
SW9 7QE
Director NameBe Enriched Enterprises (Corporation)
StatusResigned
Appointed24 April 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2018)
Correspondence Address12 Brightwell Crescent
Graveney
London
SW17 9AE

Location

Registered AddressInternational House
6, Canterbury Crescent
London
SW9 7QE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,533
Cash£1,283

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

15 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
6 October 2022Termination of appointment of Zoe Hunn as a director on 5 October 2022 (1 page)
10 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Appointment of Ms Georgia Mehmet Wright as a secretary on 14 April 2022 (2 pages)
19 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 January 2020Termination of appointment of Sheetal Kumar as a director on 8 January 2020 (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Notification of a person with significant control statement (2 pages)
9 January 2019Registered office address changed from Tooting United Reformed Church Rookstone Road London SW17 9NQ England to International House 6, Canterbury Crescent London SW9 7QE on 9 January 2019 (1 page)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2018Cessation of Be Enriched Enterprises as a person with significant control on 7 February 2018 (1 page)
11 April 2018Registered office address changed from Be Enriched, Tooting Urc Rookstone Road London SW17 9NQ to Tooting United Reformed Church Rookstone Road London SW17 9NQ on 11 April 2018 (1 page)
11 April 2018Termination of appointment of Kemi Akinola as a director on 29 March 2018 (1 page)
14 February 2018Appointment of Miss Adelynne Kemi Akinola as a director on 14 February 2018 (2 pages)
12 February 2018Appointment of Miss Sheetal Kumar as a director on 12 February 2018 (2 pages)
12 February 2018Termination of appointment of Be Enriched Enterprises as a director on 12 February 2018 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
15 February 2017Appointment of Miss Kemi Akinola as a director on 2 February 2017 (2 pages)
15 February 2017Appointment of Miss Kemi Akinola as a director on 2 February 2017 (2 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 May 2016Termination of appointment of Fanny Sane Sissoko as a director on 31 March 2016 (2 pages)
5 May 2016Termination of appointment of Fanny Sane Sissoko as a director on 31 March 2016 (2 pages)
13 January 2016Statement of company's objects (2 pages)
13 January 2016Memorandum and Articles of Association (9 pages)
13 January 2016Statement of company's objects (2 pages)
13 January 2016Memorandum and Articles of Association (9 pages)
21 December 2015Appointment of Miss Zoe Hunn as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Miss Zoe Hunn as a director on 21 December 2015 (2 pages)
29 November 2015Registered office address changed from 12 Brightwell Crescent Graveney London SW17 9AE to Be Enriched, Tooting Urc Rookstone Road London SW17 9NQ on 29 November 2015 (1 page)
29 November 2015Annual return made up to 20 November 2015 no member list (3 pages)
29 November 2015Annual return made up to 20 November 2015 no member list (3 pages)
29 November 2015Registered office address changed from 12 Brightwell Crescent Graveney London SW17 9AE to Be Enriched, Tooting Urc Rookstone Road London SW17 9NQ on 29 November 2015 (1 page)
18 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
16 May 2015Appointment of Be Enriched Enterprises as a director on 24 April 2015 (3 pages)
16 May 2015Registered office address changed from 13 Wingmore Road London Greater London SE24 0AS to 12 Brightwell Crescent Graveney London SW17 9AE on 16 May 2015 (2 pages)
16 May 2015Appointment of Be Enriched Enterprises as a director on 24 April 2015 (3 pages)
16 May 2015Registered office address changed from 13 Wingmore Road London Greater London SE24 0AS to 12 Brightwell Crescent Graveney London SW17 9AE on 16 May 2015 (2 pages)
30 April 2015Termination of appointment of Lucy Alexandra Hyde as a director on 24 April 2014 (2 pages)
30 April 2015Termination of appointment of Lucy Alexandra Hyde as a director on 24 April 2014 (2 pages)
30 April 2015Memorandum and Articles of Association (10 pages)
30 April 2015Termination of appointment of Camilla Elizabeth Marshall as a director on 24 April 2015 (2 pages)
30 April 2015Termination of appointment of Camilla Elizabeth Marshall as a director on 24 April 2015 (2 pages)
30 April 2015Memorandum and Articles of Association (10 pages)
20 December 2014Annual return made up to 20 November 2014 no member list (4 pages)
20 December 2014Director's details changed for Lucy Alexandra Hyde on 1 August 2014 (2 pages)
20 December 2014Annual return made up to 20 November 2014 no member list (4 pages)
20 December 2014Director's details changed for Lucy Alexandra Hyde on 1 August 2014 (2 pages)
20 November 2013Incorporation (28 pages)
20 November 2013Incorporation (28 pages)