About

Registered Number: 04389240
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Brasenose Farm, Brasenose Driftway, Oxford, OX4 2QZ,

 

Kitchen Architecture Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gelling, Jennifer Jane, Gelling, Robert Adam at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELLING, Jennifer Jane 07 March 2002 - 1
GELLING, Robert Adam 07 March 2002 - 1

Filing History

Document Type Date
MR04 - N/A 13 August 2020
AA - Annual Accounts 06 August 2020
CS01 - N/A 13 March 2020
AD01 - Change of registered office address 14 January 2020
AD01 - Change of registered office address 09 January 2020
AD01 - Change of registered office address 08 January 2020
AD01 - Change of registered office address 04 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 20 September 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
CS01 - N/A 08 March 2018
MR01 - N/A 09 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH03 - Change of particulars for secretary 07 March 2017
AA - Annual Accounts 08 October 2016
MR01 - N/A 04 October 2016
AR01 - Annual Return 09 March 2016
SH01 - Return of Allotment of shares 18 November 2015
RESOLUTIONS - N/A 12 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
AA - Annual Accounts 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 09 May 2003
363s - Annual Return 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
225 - Change of Accounting Reference Date 17 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
395 - Particulars of a mortgage or charge 07 August 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
287 - Change in situation or address of Registered Office 04 April 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2018 Fully Satisfied

N/A

A registered charge 27 September 2016 Fully Satisfied

N/A

Charge of deposit 09 July 2012 Fully Satisfied

N/A

Rent deposit deed 29 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.