UKBizDB.co.uk

TOM'S KITCHEN LIMITED

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

This company is commonly known as Tom's Kitchen Limited. The company was founded 15 years ago and was given the registration number 06722850. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TOM'S KITCHEN LIMITED
Company Number:06722850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

Director18 June 2019Active
C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

Director18 June 2019Active
C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

Director18 June 2019Active
8, Cavendish Square, London, Uk, W1G 0PD

Secretary23 March 2011Active
8, Cavendish Square, London, W1G 0PD

Director23 March 2011Active
21, Southampton Row, London, England, WC1B 5HA

Director09 January 2019Active
8, Cavendish Square, London, W1G 0PD

Director23 March 2011Active
21, Southampton Row, London, England, WC1B 5HA

Director10 December 2014Active
3, Longcross Causeway, Claydon Pike, Lechlade, United Kingdom, GL7 3DT

Director14 October 2008Active
21, Southampton Row, London, England, WC1B 5HA

Director09 January 2019Active
21, Southampton Row, London, England, WC1B 5HA

Director27 December 2012Active
Dogus International Limited, 192, 5th Floor, Sloane Street, London, England, SW1X 9QX

Director01 September 2017Active

People with Significant Control

T A Restaurant Group Ltd
Notified on:18 June 2019
Status:Active
Country of residence:England
Address:Toms Kitchen, 27 Cale Street, London, England, SW3 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
The Tom Aikens Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-11Insolvency

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

Download
2021-08-02Address

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

Download
2020-10-28Insolvency

Liquidation disclaimer notice.

Download
2020-09-14Address

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

Download
2020-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-05Resolution

Resolution.

Download
2020-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Address

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

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.