-
HOWDEN KITCHENS LIMITED - 105 Wigmore Street, London, W1U 1QY, England, United Kingdom
Company Information
- Company registration number
- 05695381
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 105 Wigmore Street
- London
- W1U 1QY
- England 105 Wigmore Street, London, W1U 1QY, England UK
Management
- Managing Directors
- HAYES, Paul Andrew
- KEATING, Theresa
- Company secretaries
- MCNAUGHTON, Forbes
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-02
- Age Of Company 2006-02-02 18 years
- SIC/NACE
- 16230
Ownership
- Beneficial Owners
- Howden Joinery Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CARDFLASK LIMITED
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-30
- Last Return Made Up To:
- 2012-12-30
- Annual Return
- Due Date: 2025-01-13
- Last Date: 2023-12-30
-
HOWDEN KITCHENS LIMITED Company Description
- HOWDEN KITCHENS LIMITED is a ltd registered in United Kingdom with the Company reg no 05695381. Its current trading status is "live". It was registered 2006-02-02. It was previously called CARDFLASK LIMITED. It has declared SIC or NACE codes as "16230". It has 2 directors and 1 secretary. The latest accounts are filed up to 2023-12-30. The latest annual return was filed up to 2012-12-30.It can be contacted at 105 Wigmore Street .
Get HOWDEN KITCHENS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Howden Kitchens Limited - 105 Wigmore Street, London, W1U 1QY, England, United Kingdom
- 2006-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOWDEN KITCHENS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-dormant (2024-05-20) - AA
-
confirmation-statement-with-no-updates (2024-01-03) - CS01
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-12-04) - CH01
-
change-to-a-person-with-significant-control (2023-12-04) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-24) - AD01
-
accounts-with-accounts-type-dormant (2023-08-25) - AA
-
confirmation-statement-with-no-updates (2023-01-11) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-07) - CS01
-
mortgage-satisfy-charge-full (2022-10-03) - MR04
-
accounts-with-accounts-type-dormant (2022-08-15) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-01-04) - TM01
-
appoint-person-director-company-with-name-date (2021-01-04) - AP01
-
confirmation-statement-with-no-updates (2021-01-06) - CS01
-
accounts-with-accounts-type-dormant (2021-09-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-10-08) - AA
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-09-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-04) - MR01
-
confirmation-statement-with-no-updates (2019-01-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-07-05) - AA
-
change-person-director-company-with-change-date (2018-01-18) - CH01
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-09-30) - AA
-
CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES (2017-01-04) - CS01
-
confirmation-statement-with-updates (2017-01-04) - CS01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16 (2017-09-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-04-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
termination-director-company-with-name-termination-date (2016-01-11) - TM01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/15 (2016-04-01) - AA
-
APPOINTMENT TERMINATED, DIRECTOR SARAH RIGBY (2016-01-11) - TM01
-
30/12/15 FULL LIST (2016-01-11) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR ROBERT FENWICK (2016-01-11) - TM01
keyboard_arrow_right 2015
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/14 (2015-04-21) - AA
-
appoint-person-director-company-with-name-date (2015-11-24) - AP01
-
accounts-with-accounts-type-dormant (2015-04-21) - AA
-
DIRECTOR APPOINTED THERESA KEATING (2015-11-24) - AP01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-06-04) - TM02
-
30/12/14 FULL LIST (2014-12-31) - AR01
-
APPOINTMENT TERMINATED, SECRETARY CAROLINE BISHOP (2014-06-04) - TM02
-
SECRETARY APPOINTED MR FORBES MCNAUGHTON (2014-06-04) - AP03
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13 (2014-05-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-31) - AR01
-
appoint-person-secretary-company-with-name (2014-06-04) - AP03
-
accounts-with-accounts-type-dormant (2014-05-06) - AA
keyboard_arrow_right 2013
-
30/12/12 FULL LIST (2013-01-02) - AR01
-
30/12/13 FULL LIST (2013-12-30) - AR01
-
DOCS APPROVED RE SECTION 175(5)(A) COMP ACT, CO BUSINESS 23/09/2013 (2013-10-03) - RES13
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12 (2013-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-30) - AR01
-
resolution (2013-10-03) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2013-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
keyboard_arrow_right 2012
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/11 (2012-03-21) - AA
-
30/12/11 FULL LIST (2012-01-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-19) - AD01
-
move-registers-to-registered-office-company (2012-08-24) - AD04
-
accounts-with-accounts-type-dormant (2012-03-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-23) - AR01
-
REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE (2012-08-24) - AD04
-
REGISTERED OFFICE CHANGED ON 19/11/2012 FROM (2012-11-19) - AD01
keyboard_arrow_right 2011
-
30/12/10 FULL LIST (2011-01-06) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10 (2011-09-19) - AA
-
accounts-with-accounts-type-dormant (2011-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-06) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-05-17) - AA
-
30/12/09 FULL LIST (2010-01-15) - AR01
-
FULL ACCOUNTS MADE UP TO 26/12/09 (2010-05-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-15) - AR01
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATED DIRECTOR GERARD HUGHES (2009-01-09) - 288b
-
RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS (2009-01-15) - 363a
-
FULL ACCOUNTS MADE UP TO 27/12/08 (2009-05-07) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 (2009-07-09) - 395
-
DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAYMOND FENWICK / 01/10/2009 (2009-10-29) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH LOUISE RIGBY / 01/10/2009 (2009-10-29) - CH01
-
SAIL ADDRESS CREATED (2009-10-29) - AD02
-
SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCES BISHOP / 01/10/2009 (2009-10-29) - CH03
-
REGISTER(S) MOVED TO SAIL ADDRESS (2009-10-29) - AD03
-
change-sail-address-company (2009-10-29) - AD02
-
legacy (2009-01-09) - 288b
-
legacy (2009-01-15) - 363a
-
accounts-with-accounts-type-full (2009-05-07) - AA
-
legacy (2009-07-09) - 395
-
change-person-director-company-with-change-date (2009-10-29) - CH01
-
change-person-secretary-company-with-change-date (2009-10-29) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP WILLIAM ROBSON / 01/10/2009 (2009-10-29) - CH01
-
move-registers-to-sail-company (2009-10-29) - AD03
keyboard_arrow_right 2008
-
DIRECTOR'S PARTICULARS CHANGED (2008-01-10) - 288c
-
AUTH ANY CONFLICT OF INTEREST 10/09/2008 (2008-09-18) - RES13
-
FULL ACCOUNTS MADE UP TO 29/12/07 (2008-10-08) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / SARAH RIGBY / 23/06/2008 (2008-06-27) - 288c
-
RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS (2008-01-09) - 363a
-
legacy (2008-01-09) - 363a
-
legacy (2008-01-10) - 288c
-
legacy (2008-06-27) - 288c
-
resolution (2008-09-18) - RESOLUTIONS
-
SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 23/06/2008 (2008-06-27) - 288c
-
accounts-with-accounts-type-full (2008-10-08) - AA
keyboard_arrow_right 2007
-
FULL ACCOUNTS MADE UP TO 31/12/06 (2007-10-12) - AA
-
DIRECTOR RESIGNED (2007-11-01) - 288b
-
S366A DISP HOLDING AGM 09/11/07 (2007-11-27) - ELRES
-
SECRETARY RESIGNED (2007-10-09) - 288b
-
NEW SECRETARY APPOINTED (2007-10-09) - 288a
-
RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS (2007-03-08) - 363a
-
legacy (2007-11-01) - 288b
-
certificate-change-of-name-company (2007-01-22) - CERTNM
-
LOCATION OF REGISTER OF MEMBERS (2007-03-02) - 353
-
legacy (2007-03-02) - 353
-
legacy (2007-03-08) - 363a
-
legacy (2007-10-09) - 288a
-
legacy (2007-10-09) - 288b
-
resolution (2007-11-27) - RESOLUTIONS
-
accounts-with-accounts-type-full (2007-10-12) - AA
-
COMPANY NAME CHANGED (2007-01-22) - CERTNM
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-02-02) - NEWINC
-
NEW DIRECTOR APPOINTED (2006-08-21) - 288a
-
legacy (2006-02-14) - 287
-
legacy (2006-02-14) - 288a
-
resolution (2006-02-17) - RESOLUTIONS
-
legacy (2006-02-21) - 225
-
legacy (2006-02-21) - 395
-
legacy (2006-02-25) - 395
-
legacy (2006-05-16) - 288b
-
legacy (2006-05-16) - 288a
-
legacy (2006-02-14) - 288b
-
legacy (2006-06-01) - 287
-
certificate-change-of-name-company (2006-06-09) - CERTNM
-
resolution (2006-07-28) - RESOLUTIONS
-
legacy (2006-07-28) - 123
-
legacy (2006-07-28) - 88(2)R
-
legacy (2006-08-21) - 288a
-
legacy (2006-09-01) - 287
-
legacy (2006-05-26) - 288a
-
REGISTERED OFFICE CHANGED ON 01/09/06 FROM: (2006-09-01) - 287
-
DIRECTOR RESIGNED (2006-02-14) - 288b
-
AD 08/07/06--------- (2006-07-28) - 88(2)R
-
NC INC ALREADY ADJUSTED (2006-07-28) - 123
-
£ NC 1000/32500000 (2006-07-28) - RES04
-
COMPANY NAME CHANGED (2006-06-09) - CERTNM
-
REGISTERED OFFICE CHANGED ON 01/06/06 FROM: (2006-06-01) - 287
-
NEW DIRECTOR APPOINTED (2006-05-26) - 288a
-
NEW DIRECTOR APPOINTED (2006-05-16) - 288a
-
DIRECTOR RESIGNED (2006-05-16) - 288b
-
PARTICULARS OF MORTGAGE/CHARGE (2006-02-25) - 395
-
ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 (2006-02-21) - 225
-
PARTICULARS OF MORTGAGE/CHARGE (2006-02-21) - 395
-
ALTERATION TO MEMORANDUM AND ARTICLES (2006-02-17) - RES01
-
NEW DIRECTOR APPOINTED (2006-02-14) - 288a
-
REGISTERED OFFICE CHANGED ON 14/02/06 FROM: (2006-02-14) - 287
-
NEW SECRETARY APPOINTED (2006-02-14) - 288a
-
SECRETARY RESIGNED (2006-02-14) - 288b
-
incorporation-company (2006-02-02) - NEWINC