KITCHENS CONTINENTAL LIMITED
LONDON TRACTION CONSTRUCTION LIMITED

Hellopages » Greater London » Barnet » NW4 1BE

Company number 04669207
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address 196 BRENT STREET, HENDON, LONDON, NW4 1BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 3 . The most likely internet sites of KITCHENS CONTINENTAL LIMITED are www.kitchenscontinental.co.uk, and www.kitchens-continental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Kitchens Continental Limited is a Private Limited Company. The company registration number is 04669207. Kitchens Continental Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Kitchens Continental Limited is 196 Brent Street Hendon London Nw4 1be. . MIEL, Carmel Philomena is a Secretary of the company. MIEL, Bernard Joseph is a Director of the company. MIEL, Carmel Philamena is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MIEL, James Stuart has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MIEL, Carmel Philomena
Appointed Date: 18 February 2003

Director
MIEL, Bernard Joseph
Appointed Date: 28 June 2010
78 years old

Director
MIEL, Carmel Philamena
Appointed Date: 19 February 2013
72 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 March 2003
Appointed Date: 18 February 2003

Director
MIEL, James Stuart
Resigned: 26 November 2010
Appointed Date: 18 February 2003
48 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 March 2003
Appointed Date: 18 February 2003

Persons With Significant Control

Mr Bernard Miel
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carmel Philamena Miel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KITCHENS CONTINENTAL LIMITED Events

08 Mar 2017
Confirmation statement made on 18 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 May 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 3

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3

...
... and 34 more events
02 Jul 2003
New director appointed
27 Mar 2003
Secretary resigned
27 Mar 2003
Director resigned
27 Mar 2003
Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
18 Feb 2003
Incorporation

KITCHENS CONTINENTAL LIMITED Charges

26 February 2004
Rent deposit deed
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: David Ian Degroot and Arnold Solomon Israel
Description: Deposit of £7500 with all interest thereon.
8 December 2003
Debenture deed
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…