KINGS KITCHENS LTD
KINGSBURY

Hellopages » Greater London » Brent » NW9 9HN

Company number 02768797
Status Active
Incorporation Date 27 November 1992
Company Type Private Limited Company
Address ALPHA HOUSE, 646C KINGSBURY ROAD, KINGSBURY, LONDON, NW9 9HN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of KINGS KITCHENS LTD are www.kingskitchens.co.uk, and www.kings-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Kings Kitchens Ltd is a Private Limited Company. The company registration number is 02768797. Kings Kitchens Ltd has been working since 27 November 1992. The present status of the company is Active. The registered address of Kings Kitchens Ltd is Alpha House 646c Kingsbury Road Kingsbury London Nw9 9hn. . RAMJI, Kanta is a Secretary of the company. KABARIYA, Parbat is a Director of the company. KERAI, Kantilal is a Director of the company. RAMJI, Deepak is a Director of the company. RAMJI, Kanta is a Director of the company. RAMJI, Manji Shamji is a Director of the company. Secretary KERAI, Kantilal has been resigned. Secretary RAMJI, Kanta has been resigned. Secretary RAMJI, Manji Shamji has been resigned. Secretary ANDERSENS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KABARIA, Parbat has been resigned. Director KERAI, Kantilal has been resigned. Director PATEL, Naran has been resigned. Director RAMJI, Kanta has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
RAMJI, Kanta
Appointed Date: 01 September 2007

Director
KABARIYA, Parbat
Appointed Date: 14 May 2015
57 years old

Director
KERAI, Kantilal
Appointed Date: 14 May 2015
61 years old

Director
RAMJI, Deepak
Appointed Date: 14 May 2015
35 years old

Director
RAMJI, Kanta
Appointed Date: 01 October 1999
61 years old

Director
RAMJI, Manji Shamji
Appointed Date: 27 November 1992
61 years old

Resigned Directors

Secretary
KERAI, Kantilal
Resigned: 01 September 2007
Appointed Date: 01 January 2005

Secretary
RAMJI, Kanta
Resigned: 31 March 2000
Appointed Date: 01 January 1999

Secretary
RAMJI, Manji Shamji
Resigned: 01 January 1999

Secretary
ANDERSENS LIMITED
Resigned: 01 January 2005
Appointed Date: 31 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 November 1993
Appointed Date: 27 November 1992

Director
KABARIA, Parbat
Resigned: 31 March 2005
Appointed Date: 01 January 2005
57 years old

Director
KERAI, Kantilal
Resigned: 01 September 2007
Appointed Date: 22 September 2003
61 years old

Director
PATEL, Naran
Resigned: 31 July 2007
Appointed Date: 22 September 2003
57 years old

Director
RAMJI, Kanta
Resigned: 01 January 1999
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 November 1992
Appointed Date: 27 November 1992

Persons With Significant Control

Onelink Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGS KITCHENS LTD Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
08 Jul 2016
Satisfaction of charge 1 in full
08 Jul 2016
Satisfaction of charge 3 in full
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 92 more events
21 Apr 1993
Accounting reference date notified as 30/09

20 Jan 1993
Director resigned

08 Jan 1993
Director resigned;new director appointed

08 Jan 1993
Secretary resigned;new secretary appointed

27 Nov 1992
Incorporation

KINGS KITCHENS LTD Charges

21 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Satisfied on 8 July 2016
Persons entitled: Hsbc Bank PLC
Description: Unit 18 cygnus business centre dalmeyer road london NW10…
15 December 1998
Debenture
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1998
Legal mortgage
Delivered: 23 July 1998
Status: Satisfied on 8 July 2016
Persons entitled: Midland Bank PLC
Description: Unit 26 cugnus business centre willesden london. With the…