Company NameR G Cole Kitchens Limited
Company StatusActive
Company Number05367519
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 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 Andrew Arthur Cole
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(6 days after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address188 Suttons Lane
Hornchurch
Essex
RM12 6RU
Director NameMr Frederick David Cole
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(6 days after company formation)
Appointment Duration19 years, 2 months
RoleRetailer
Correspondence Address85 Saunton Road
Hornchurch
Essex
RM12 4HQ
Director NameMr Steven Roffe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(6 days after company formation)
Appointment Duration19 years, 2 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address3 Gunning Road
Grays
Essex
RM17 6UQ
Director NameMr Keith Frederick Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(6 days after company formation)
Appointment Duration19 years, 2 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFoxley End
Tile Works Lane, Rettendon Common
Chelmsford
Essex
CM3 8HB
Secretary NameMr Andrew Arthur Cole
NationalityBritish
StatusCurrent
Appointed23 February 2005(6 days after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address188 Suttons Lane
Hornchurch
Essex
RM12 6RU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitergcole.co.uk
Email address[email protected]
Telephone01708 444279
Telephone regionRomford

Location

Registered Address1-3 The Broadway
Grays
Essex
RM17 6EW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Shareholders

200 at £0.01Mr Andrew Arthur Cole
20.00%
Ordinary A
200 at £0.01Mr Keith Frederick Smith
20.00%
Ordinary A
200 at £0.01Mr Steven Roffe
20.00%
Ordinary A
100 at £0.01Mr Andrew Arthur Cole
10.00%
Ordinary
100 at £0.01Mr Frederick David Cole
10.00%
Ordinary A
100 at £0.01Mr Steven Roffe
10.00%
Ordinary
100 at £0.01Mrs Vera Cole
10.00%
Ordinary A

Financials

Year2014
Net Worth£444,283
Cash£324,226
Current Liabilities£436,425

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 3 weeks ago)
Next Return Due3 March 2025 (9 months, 4 weeks from now)

Charges

10 June 2005Delivered on: 15 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 & 3 the broadway grays essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 April 2005Delivered on: 16 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

18 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
20 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
20 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(8 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(8 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Sub-division of shares on 17 July 2014 (7 pages)
30 September 2014Sub-division of shares on 17 July 2014 (7 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 September 2014Resolutions
  • RES13 ‐ Subdiv 17/07/2014
(1 page)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(8 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
23 February 2011Annual return made up to 17 February 2011 (7 pages)
23 February 2011Annual return made up to 17 February 2011 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (8 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 17/02/09; full list of members (6 pages)
3 April 2009Return made up to 17/02/09; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Return made up to 17/02/08; full list of members (6 pages)
13 March 2008Return made up to 17/02/08; full list of members (6 pages)
12 March 2008Director's change of particulars / steven roffe / 16/02/2008 (1 page)
12 March 2008Director's change of particulars / steven roffe / 16/02/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 17/02/07; full list of members (4 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 17/02/07; full list of members (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 17/02/06; full list of members (4 pages)
14 March 2006Return made up to 17/02/06; full list of members (4 pages)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 September 2005£ nc 10000/14000 20/04/05 (1 page)
16 September 2005£ nc 10000/14000 20/04/05 (1 page)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 September 2005Ad 20/04/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 September 2005Ad 20/04/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: the custom house 112B, high street, maldon essex CM9 5ET (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: the custom house 112B, high street, maldon essex CM9 5ET (1 page)
23 February 2005£ nc 1000/10000 17/02/05 (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 February 2005£ nc 1000/10000 17/02/05 (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)