Company NameKitchen & Company London Limited
Company StatusActive
Company Number11368109
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Yuko Kondo
Date of BirthDecember 1976 (Born 47 years ago)
NationalityJapanese
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 93 Bell Street
London
NW1 6TL
Director NameMr Simon David Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 93 Bell Street
London
NW1 6TL
Director NameMr Daisuke Nakamichi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressGround Floor, 93 Bell Street
London
NW1 6TL

Location

Registered AddressGround Floor, 93 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

3 October 2023Termination of appointment of Yuko Kondo as a director on 21 September 2023 (1 page)
9 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
20 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
21 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
22 June 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 470
(3 pages)
20 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 450
(3 pages)
22 May 2018Change of details for Mr Daisuke Nakamichi as a person with significant control on 17 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Daisuke Nakamichi on 17 May 2018 (2 pages)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)