Company NameGoodmayes Kitchens Limited
DirectorsKaren Michelle Bellett and Roy David Bellett
Company StatusActive
Company Number02684660
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Karen Michelle Bellett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressMws
Kingsridge House
601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMr Roy David Bellett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressMws
Kingsridge House
601 London Road
Westcliff-On-Sea
SS0 9PE
Secretary NameMr Karen Michelle Bellett
NationalityBritish
StatusCurrent
Appointed06 February 1992(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressMws
Kingsridge House
601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressMws
Kingsridge House
601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Mr Roy David Bellett
60.00%
Ordinary
40 at £1Ms Karen Michelle Bellett
40.00%
Ordinary

Financials

Year2014
Net Worth£590,831
Cash£405,651
Current Liabilities£88,320

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

17 June 1992Delivered on: 24 June 1992
Satisfied on: 9 October 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 July 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
28 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
11 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
1 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
5 January 2018Group of companies' accounts made up to 30 April 2017 (13 pages)
15 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Secretary's details changed for Ms Karen Michelle Bellett on 1 October 2009 (1 page)
9 April 2010Director's details changed for Mr Roy David Bellett on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Ms Karen Michelle Bellett on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Ms Karen Michelle Bellett on 1 October 2009 (1 page)
9 April 2010Director's details changed for Mr Roy David Bellett on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Ms Karen Michelle Bellett on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Roy David Bellett on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Ms Karen Michelle Bellett on 1 October 2009 (1 page)
9 April 2010Director's details changed for Ms Karen Michelle Bellett on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 March 2009Return made up to 06/02/09; full list of members (4 pages)
26 March 2009Return made up to 06/02/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 August 2008Return made up to 06/02/08; full list of members (4 pages)
27 August 2008Return made up to 06/02/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 April 2007Return made up to 06/02/07; full list of members (3 pages)
25 April 2007Return made up to 06/02/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Return made up to 06/02/06; full list of members (3 pages)
3 March 2006Return made up to 06/02/06; full list of members (3 pages)
12 April 2005Return made up to 06/02/05; full list of members (3 pages)
12 April 2005Return made up to 06/02/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 March 2004Return made up to 06/02/04; full list of members (7 pages)
26 March 2004Return made up to 06/02/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 April 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
28 April 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 March 2002Return made up to 06/02/02; full list of members (6 pages)
1 March 2002Return made up to 06/02/02; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 April 2001Return made up to 06/02/01; full list of members (6 pages)
5 April 2001Return made up to 06/02/01; full list of members (6 pages)
15 May 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 March 1999Return made up to 06/02/99; full list of members (6 pages)
29 March 1999Return made up to 06/02/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 April 1998Return made up to 06/02/98; no change of members (4 pages)
29 April 1998Return made up to 06/02/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 March 1997Return made up to 06/02/97; no change of members (4 pages)
11 March 1997Return made up to 06/02/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 February 1996Return made up to 06/02/96; full list of members (6 pages)
23 February 1996Return made up to 06/02/96; full list of members (6 pages)
14 April 1995Company name changed goodmayes kitchen & bathroom cen tre LIMITED\certificate issued on 18/04/95 (4 pages)
14 April 1995Company name changed goodmayes kitchen & bathroom cen tre LIMITED\certificate issued on 18/04/95 (4 pages)
13 March 1995Return made up to 06/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/95
(4 pages)
13 March 1995Return made up to 06/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
6 February 1992Incorporation (17 pages)
6 February 1992Incorporation (17 pages)