Company NameDavid Kitchen Associates Limited
DirectorsJennifer Rhodes Kitchen and David Kitchen
Company StatusActive
Company Number02275994
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 8 months ago)
Previous NameLenlock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMrs Jennifer Rhodes Kitchen
NationalityBritish
StatusCurrent
Appointed01 November 1988(3 months, 3 weeks after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LL
Director NameMrs Jennifer Rhodes Kitchen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Ridings Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LL
Director NameMr David Kitchen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Regency Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR
Director NameVictoria Helen Louise Kitchen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2009)
RoleAdmin Assistant
Correspondence AddressThe Ridings Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LL

Contact

Telephone01642 634455
Telephone regionMiddlesbrough

Location

Registered Address19 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1David Kitchen
90.00%
Ordinary
5 at £1Jennifer Rhodes Kitchen
5.00%
Ordinary
5 at £1Victoria Helen Louise Kitchen
5.00%
Ordinary

Financials

Year2014
Net Worth-£9,676
Current Liabilities£92,543

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2023 (1 year, 1 month ago)
Next Return Due22 February 2024 (overdue)

Charges

22 June 2004Delivered on: 23 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 August 1999Delivered on: 18 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 September 2018Satisfaction of charge 1 in full (1 page)
4 September 2018Satisfaction of charge 2 in full (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
21 December 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Director's details changed for David Kitchen on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Jennifer Rhodes Kitchen on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Jennifer Rhodes Kitchen on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for David Kitchen on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Appointment terminated director victoria kitchen (1 page)
25 September 2009Appointment terminated director victoria kitchen (1 page)
28 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2009Return made up to 08/02/09; full list of members (4 pages)
9 June 2009Return made up to 08/02/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 August 2008Return made up to 08/02/08; full list of members (4 pages)
11 August 2008Return made up to 08/02/08; full list of members (4 pages)
6 November 2007Compulsory strike-off action has been discontinued (1 page)
6 November 2007Compulsory strike-off action has been discontinued (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2007Return made up to 08/02/07; full list of members (3 pages)
27 September 2007Return made up to 08/02/07; full list of members (3 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
23 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 March 2006Return made up to 08/02/06; full list of members (3 pages)
31 March 2006Return made up to 08/02/06; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 March 2005Return made up to 08/02/05; full list of members (7 pages)
10 March 2005Return made up to 08/02/05; full list of members (7 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
18 March 2004Return made up to 08/02/04; full list of members (7 pages)
18 March 2004Return made up to 08/02/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 February 2003Return made up to 08/02/03; full list of members (7 pages)
26 February 2003Return made up to 08/02/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 March 2002Return made up to 08/02/02; full list of members (8 pages)
11 March 2002Return made up to 08/02/02; full list of members (8 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
29 March 2001Return made up to 08/02/01; full list of members (7 pages)
29 March 2001Return made up to 08/02/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 2000Registered office changed on 12/07/00 from: 19 yarm road stockton on tees cleveland TS18 3NJ (1 page)
12 July 2000Registered office changed on 12/07/00 from: 19 yarm road stockton on tees cleveland TS18 3NJ (1 page)
5 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
1 March 1999Return made up to 08/02/99; no change of members (4 pages)
1 March 1999Return made up to 08/02/99; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 February 1998Return made up to 08/01/98; full list of members (6 pages)
10 February 1998Return made up to 08/01/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 February 1997Return made up to 08/01/97; full list of members (6 pages)
27 February 1997Return made up to 08/01/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1996Return made up to 08/01/96; full list of members (6 pages)
27 June 1996Return made up to 08/01/96; full list of members (6 pages)
16 January 1996Registered office changed on 16/01/96 from: the ridings wynyard road wolviston cleveland TS22 5LL (1 page)
16 January 1996Registered office changed on 16/01/96 from: the ridings wynyard road wolviston cleveland TS22 5LL (1 page)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)