About

Registered Number: 02275994
Date of Incorporation: 11/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ

 

David Kitchen Associates Ltd was founded on 11 July 1988 and are based in Cleveland, it's status is listed as "Active". David Kitchen Associates Ltd has one director. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHEN, Victoria Helen Louise 01 October 1994 31 August 2009 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 December 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 11 January 2011
AA01 - Change of accounting reference date 21 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 11 August 2008
DISS40 - Notice of striking-off action discontinued 06 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 27 September 2007
GAZ1 - First notification of strike-off action in London Gazette 31 July 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 23 June 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 17 January 2001
287 - Change in situation or address of Registered Office 12 July 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 28 October 1999
395 - Particulars of a mortgage or charge 18 August 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 27 June 1996
287 - Change in situation or address of Registered Office 16 January 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 20 October 1994
288 - N/A 14 October 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 08 June 1992
288 - N/A 08 June 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 14 March 1991
287 - Change in situation or address of Registered Office 02 July 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 20 June 1990
RESOLUTIONS - N/A 04 February 1989
288 - N/A 27 January 1989
287 - Change in situation or address of Registered Office 27 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1988
CERTNM - Change of name certificate 26 October 1988
NEWINC - New incorporation documents 11 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2004 Fully Satisfied

N/A

Debenture 06 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.