About

Registered Number: 04993008
Date of Incorporation: 11/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 100 College Road, First Floor, Harrow, HA1 1BQ,

 

Based in Harrow, United Kitchen & Bedrooms Ltd was founded on 11 December 2003, it has a status of "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZRAN, Gurdeep Singh 12 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SAHOTA, Hazran 12 December 2003 01 September 2010 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 27 January 2020
DISS40 - Notice of striking-off action discontinued 20 October 2019
CS01 - N/A 16 October 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
AD01 - Change of registered office address 27 February 2019
AA - Annual Accounts 08 November 2018
AAMD - Amended Accounts 07 November 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 03 March 2018
MR01 - N/A 17 November 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 31 January 2016
AA01 - Change of accounting reference date 21 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 16 December 2012
DISS40 - Notice of striking-off action discontinued 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 26 December 2010
CH01 - Change of particulars for director 01 November 2010
TM02 - Termination of appointment of secretary 02 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 17 October 2005
225 - Change of Accounting Reference Date 05 January 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
287 - Change in situation or address of Registered Office 18 January 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

Rent deposit deed 21 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.