The Food Kitchen Limited

General information

Name:

The Food Kitchen Ltd

Office Address:

Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 06748494

Incorporation date: 2008-11-13

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The Food Kitchen came into being in 2008 as a company enlisted under no 06748494, located at RG1 2AN Reading at Kre Corporate Recovery Limited Unit 8 The Aquarium. The company has been in business for sixteen years and its last known status is liquidation. The company's SIC and NACE codes are 47210 and their NACE code stands for Retail sale of fruit and vegetables in specialised stores. 30th November 2019 is the last time when the company accounts were reported.

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 01 June 2014

Latest update: 14 January 2024

Robert V.

Role: Director

Appointed: 03 March 2011

Latest update: 14 January 2024

People with significant control

Robert V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Save Your Bacon Ltd
Address: Acre House 11/15 William Road, London, NW1 3ER, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09085743
Notified on 18 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark B.
Notified on 31 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James M.
Notified on 6 April 2016
Ceased on 18 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 28 September 2022
Confirmation statement last made up date 14 September 2021
Annual Accounts 23rd July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 23rd July 2014
Annual Accounts 17th August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 17th August 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 21st August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21st August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from The Old Chapel Union Way Witney OX28 6HD to Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2020-12-30 (AD01)
filed on: 30th, December 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 3, 13-15 Sunbeam Road

Post code:

NW10 6JP

City / Town:

London

HQ address,
2013

Address:

Unit 3, 13-15 Sunbeam Road

Post code:

NW10 6JP

City / Town:

London

HQ address,
2014

Address:

Unit 3 13-15 Sunbeam Road

Post code:

NW10 6JP

City / Town:

London

Accountant/Auditor,
2014 - 2012

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 47210 : Retail sale of fruit and vegetables in specialised stores
15
Company Age

Closest Companies - by postcode