UKBizDB.co.uk

THE FOOD KITCHEN LIMITED

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

This company is commonly known as The Food Kitchen Limited. The company was founded 15 years ago and was given the registration number 06748494. The firm's registered office is in WITNEY. You can find them at The Old Chapel, Union Way, Witney, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:THE FOOD KITCHEN LIMITED
Company Number:06748494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2008
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 202, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Director01 June 2014Active
Studio 202, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Director03 March 2011Active
102, Acton Lane, London, NW10 8TU

Secretary13 November 2008Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary13 November 2009Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director03 March 2011Active
39, Stephenson Street, London, United Kingdom, NW10 6TX

Director13 November 2008Active
Unit 3 13-15, Sunbeam Road, London, NW10 6JP

Director13 November 2009Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director13 November 2008Active
51 College Road, London, NW10 5EL

Director13 November 2008Active

People with Significant Control

Mr Mark Julian Broadbent
Notified on:31 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Studio 202, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Save Your Bacon Ltd
Notified on:18 May 2016
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Dominic John Mcdowell
Notified on:06 April 2016
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 13-15 Sunbeam Road, London, United Kingdom, NW10 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Guye Voce
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Studio 202, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Address

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

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-11Address

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

Download
2020-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Resolution

Resolution.

Download
2020-09-25Capital

Capital return purchase own shares.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Capital

Capital variation of rights attached to shares.

Download
2020-09-11Capital

Capital variation of rights attached to shares.

Download
2020-09-11Capital

Capital cancellation shares.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Address

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

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.