Company NameBermondsey Community Kitchen C.I.C.
Company StatusActive
Company Number09152423
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2014(9 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Donovan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(7 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Market Place
London
SE16 3UQ
Director NameMr Nordene Maimoni
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityMoroccan
StatusCurrent
Appointed25 July 2022(7 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleWaste Contractor
Country of ResidenceEngland
Correspondence Address9 Market Place
London
SE16 3UQ
Director NameMr David Reed
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed25 July 2022(7 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Market Place
London
SE16 3UQ
Director NameMr Russell William Dryden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleFishmonger
Country of ResidenceEngland
Correspondence Address26 Redwood Close
London
SE16 5NJ
Director NameMr Michael Donovan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMiss Kate Joanne Agard Nottidge
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 16 March 2017)
RoleCommunity Engagment
Country of ResidenceEngland
Correspondence Address9 Market Place
London
SE16 3UQ
Director NameMrs Julia Monica Taylor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Joseph George Catchesides
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 2022)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMs Ann Clayton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 2023)
RoleCommunity Development Manager
Country of ResidenceEngland
Correspondence Address9 Market Place
London
SE16 3UQ
Director NameMr Teslim Obisesan
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMrs Vera Ann Keech
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2018(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 July 2019)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL

Location

Registered Address9 Market Place
London
SE16 3UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

2 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Ann Clayton as a director on 18 March 2023 (1 page)
25 July 2022Appointment of Mr David Reed as a director on 25 July 2022 (2 pages)
25 July 2022Appointment of Mr Nordene Maimoni as a director on 25 July 2022 (2 pages)
25 July 2022Appointment of Mr Michael Donovan as a director on 25 July 2022 (2 pages)
25 July 2022Termination of appointment of Joseph George Catchesides as a director on 22 July 2022 (1 page)
25 July 2022Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL England to 9 Market Place London SE16 3UQ on 25 July 2022 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 April 2022Termination of appointment of Teslim Obisesan as a director on 26 April 2022 (1 page)
4 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
5 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
18 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
18 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
11 October 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Julia Monica Taylor as a director on 9 August 2019 (1 page)
22 July 2019Termination of appointment of Vera Ann Keech as a director on 22 July 2019 (1 page)
15 April 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
3 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Michael Donovan as a director on 10 July 2018 (1 page)
10 July 2018Appointment of Mrs Vera Ann Keech as a director on 10 July 2018 (2 pages)
2 July 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 April 2018Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
26 February 2018Appointment of Mr Teslim Obisesan as a director on 26 February 2018 (2 pages)
26 February 2018Cessation of Russell William Dryden as a person with significant control on 6 December 2017 (1 page)
18 December 2017Termination of appointment of Russell William Dryden as a director on 6 December 2017 (1 page)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
19 April 2017Registered office address changed from 9 Market Place London SE16 3UQ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Kate Joanne Agard Nottidge as a director on 16 March 2017 (1 page)
19 April 2017Termination of appointment of Kate Joanne Agard Nottidge as a director on 16 March 2017 (1 page)
19 April 2017Registered office address changed from 9 Market Place London SE16 3UQ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 19 April 2017 (1 page)
30 January 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 January 2017Appointment of Miss Kate Joanne Agard Nottidge as a director on 12 January 2017 (2 pages)
16 January 2017Appointment of Miss Kate Joanne Agard Nottidge as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Ms Ann Clayton as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Ms Ann Clayton as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mrs Julia Monica Taylor as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Joseph George Catchesides as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mrs Julia Monica Taylor as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Joseph George Catchesides as a director on 12 January 2017 (2 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Director's details changed for Michael Donovan on 1 August 2015 (2 pages)
4 August 2016Director's details changed for Michael Donovan on 1 August 2015 (2 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
18 July 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
6 August 2015Annual return made up to 29 July 2015 no member list (3 pages)
6 August 2015Annual return made up to 29 July 2015 no member list (3 pages)
29 July 2014Incorporation of a Community Interest Company (47 pages)
29 July 2014Incorporation of a Community Interest Company (47 pages)