About

Registered Number: 07448231
Date of Incorporation: 23/11/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 39 High Street, Orpington, Kent, BR6 0JE

 

Having been setup in 2010, Village Street Kitchen Ltd have registered office in Orpington in Kent. The current directors of the company are listed as Alexander, Mark, Fox, Ben, Mcgurran, Chris David at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Mark 01 November 2017 - 1
FOX, Ben 28 November 2012 01 December 2013 1
MCGURRAN, Chris David 10 August 2011 28 November 2012 1

Filing History

Document Type Date
AAMD - Amended Accounts 18 August 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 16 April 2018
RESOLUTIONS - N/A 02 November 2017
RESOLUTIONS - N/A 01 November 2017
AP01 - Appointment of director 01 November 2017
PSC01 - N/A 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
PSC07 - N/A 31 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 04 May 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AR01 - Annual Return 30 September 2016
AP01 - Appointment of director 30 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 17 May 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 08 December 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 28 November 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 December 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 26 November 2010
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.