Company NameAmelia's Kitchen Limited
DirectorsAmelia Rose Elizabeth Earl and Peter Richard Stephen Earl
Company StatusActive
Company Number09288547
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Amelia Rose Elizabeth Earl
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP
Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP

Location

Registered AddressManor Farmhouse
Halton Gill
Skipton
BD23 5QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHalton Gill
WardUpper Wharfedale

Shareholders

100k at £1Secteur Holdings Limited
100.00%
Preference
1 at £1Amelia Rose Elizabeth Earl
0.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 31 October 2023 (9 pages)
2 December 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
3 December 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
10 June 2022Change of details for Mrs Amelia Rose Elizabeth Earl as a person with significant control on 8 March 2022 (2 pages)
6 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
9 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
31 December 2020Confirmation statement made on 27 October 2020 with updates (3 pages)
25 November 2020Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP United Kingdom to Manor Farmhouse Halton Gill Skipton BD23 5QN on 25 November 2020 (1 page)
8 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Confirmation statement made on 27 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
2 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
17 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
1 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
15 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 November 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
2 November 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Statement of capital following an allotment of shares on 6 May 2015
  • GBP 100,001
(8 pages)
16 February 2016Statement of capital following an allotment of shares on 6 May 2015
  • GBP 100,001
(8 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,001
(5 pages)
5 February 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,001
(5 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)