Warning: file_put_contents(c/fa1c9db11b7e6d7a4f91d755a4aa8caf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Abundant Blessing Kitchen Limited, SE17 1RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABUNDANT BLESSING KITCHEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abundant Blessing Kitchen Limited. The company was founded 7 years ago and was given the registration number 10752949. The firm's registered office is in LONDON. You can find them at 213 Walworth Road, , London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:ABUNDANT BLESSING KITCHEN LIMITED
Company Number:10752949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:213 Walworth Road, London, England, SE17 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213, Walworth Road, London, England, SE17 1RL

Director07 July 2017Active
213, Walworth Road, London, England, SE17 1RL

Director30 August 2020Active
213, Walworth Road, London, England, SE17 1RL

Director15 January 2020Active
213, Walworth Road, London, England, SE17 1RL

Director20 January 2020Active
213, Walworth Road, London, England, SE17 1RL

Director29 November 2019Active
17 Ringsfield House, East Street, London, United Kingdom, SE17 2HE

Director03 May 2017Active

People with Significant Control

Ms Blessing Pokuah
Notified on:07 July 2017
Status:Active
Date of birth:May 1970
Nationality:Ghanaian
Country of residence:England
Address:213, Walworth Road, London, England, SE17 1RL
Nature of control:
  • Significant influence or control
Mr Francis Joe Andoh
Notified on:03 May 2017
Status:Active
Date of birth:September 1965
Nationality:Ghanaian
Country of residence:United Kingdom
Address:17 Ringsfield House, East Street, London, United Kingdom, SE17 2HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.