Company NameRobert Clive Kitchen Designs Limited
DirectorRobert Clive Smith
Company StatusActive
Company Number05057660
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Previous NameRobert Smith Kitchen Designs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Clive Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address106 Honey Lane
Waltham Abbey
Essex
EN9 3BG
Secretary NameAnna Smith
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address106 Honey Lane
Waltham Abbey
Essex
EN9 3BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address110 Brooker Road
Waltham Abbey
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,594
Cash£1,847
Current Liabilities£24,727

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

26 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
3 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
11 February 2020Second filing of the annual return made up to 27 February 2015 (22 pages)
15 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/02/2020.
(5 pages)
28 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 February 2011Amended accounts made up to 28 February 2010 (6 pages)
2 February 2011Amended accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Robert Clive Smith on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Robert Clive Smith on 11 March 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 March 2009Director's change of particulars / robert smith / 31/03/2008 (1 page)
11 March 2009Secretary's change of particulars / anna smith / 31/03/2008 (1 page)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 March 2009Secretary's change of particulars / anna smith / 31/03/2008 (1 page)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 March 2009Director's change of particulars / robert smith / 31/03/2008 (1 page)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 April 2008Return made up to 27/02/08; full list of members (3 pages)
8 April 2008Return made up to 27/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2007Return made up to 27/02/07; full list of members (2 pages)
13 March 2007Return made up to 27/02/07; full list of members (2 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
17 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2005Return made up to 27/02/05; full list of members (6 pages)
28 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2005Return made up to 27/02/05; full list of members (6 pages)
30 December 2004Memorandum and Articles of Association (12 pages)
30 December 2004Memorandum and Articles of Association (12 pages)
20 December 2004Company name changed robert smith kitchen designs lim ited\certificate issued on 20/12/04 (2 pages)
20 December 2004Company name changed robert smith kitchen designs lim ited\certificate issued on 20/12/04 (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
27 February 2004Incorporation (16 pages)
27 February 2004Incorporation (16 pages)