Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOWDEN KITCHENS LIMITED
Company Information for

HOWDEN KITCHENS LIMITED

105 WIGMORE STREET, LONDON, W1U 1QY,
Company Registration Number
05695381
Private Limited Company
Active

Company Overview

About Howden Kitchens Ltd
HOWDEN KITCHENS LIMITED was founded on 2006-02-02 and has its registered office in London. The organisation's status is listed as "Active". Howden Kitchens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOWDEN KITCHENS LIMITED
 
Legal Registered Office
105 WIGMORE STREET
LONDON
W1U 1QY
Other companies in W1H
 
Previous Names
WHITE SPACE FURNITURE LIMITED22/01/2007
CARDFLASK LIMITED09/06/2006
Filing Information
Company Number 05695381
Company ID Number 05695381
Date formed 2006-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 13:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWDEN KITCHENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOWDEN KITCHENS LIMITED
The following companies were found which have the same name as HOWDEN KITCHENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOWDEN KITCHENS PROPERTIES LIMITED 105 WIGMORE STREET LONDON W1U 1QY Active Company formed on the 2006-01-31

Company Officers of HOWDEN KITCHENS LIMITED

Current Directors
Officer Role Date Appointed
FORBES MCNAUGHTON
Company Secretary 2014-05-30
THERESA KEATING
Director 2015-09-08
MARK PHILIP WILLIAM ROBSON
Director 2006-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RAYMOND FENWICK
Director 2006-05-09 2015-09-08
SARAH ELIZABETH LOUISE RIGBY
Director 2006-05-09 2015-09-08
CAROLINE FRANCES BISHOP
Company Secretary 2007-09-10 2014-05-30
GERARD MAXWELL HUGHES
Director 2006-08-11 2008-12-27
GERARD MAXWELL HUGHES
Company Secretary 2006-02-10 2007-09-10
PATRICK GERARD DUNNE
Director 2006-05-09 2007-08-31
IAN PHILIP HOWARD ARNOLD
Director 2006-02-10 2006-05-09
GEOFF REGAN
Director 2006-02-10 2006-05-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-02 2006-02-10
INSTANT COMPANIES LIMITED
Nominated Director 2006-02-02 2006-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THERESA KEATING HOWDEN JOINERY PEOPLE SERVICES LIMITED Director 2015-09-08 CURRENT 2006-04-27 Active
THERESA KEATING HOWDEN JOINERY CORPORATE SERVICES LIMITED Director 2015-09-08 CURRENT 1983-11-04 Active
THERESA KEATING HOWDEN JOINERY INTERNATIONAL HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
THERESA KEATING GALIFORM LIMITED Director 2014-06-02 CURRENT 2010-09-15 Active - Proposal to Strike off
THERESA KEATING HOWDEN JOINERY HOLDINGS LIMITED Director 2014-06-02 CURRENT 1997-02-19 Active
THERESA KEATING HOWDEN JOINERY PROPERTIES LIMITED Director 2014-05-09 CURRENT 2005-12-16 Active
THERESA KEATING HOWDEN KITCHENS PROPERTIES LIMITED Director 2014-05-09 CURRENT 2006-01-31 Active
THERESA KEATING HOWDEN JOINERY LIMITED Director 2014-02-20 CURRENT 1953-12-15 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY INTERNATIONAL HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
MARK PHILIP WILLIAM ROBSON GALIFORM LIMITED Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY PROPERTIES LIMITED Director 2010-03-03 CURRENT 2005-12-16 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY PEOPLE SERVICES LIMITED Director 2008-12-27 CURRENT 2006-04-27 Active
MARK PHILIP WILLIAM ROBSON HOWDEN KITCHENS PROPERTIES LIMITED Director 2006-08-07 CURRENT 2006-01-31 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY CORPORATE SERVICES LIMITED Director 2005-04-26 CURRENT 1983-11-04 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY LIMITED Director 2005-04-12 CURRENT 1953-12-15 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY HOLDINGS LIMITED Director 2005-04-12 CURRENT 1997-02-19 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY GROUP PLC Director 2005-04-12 CURRENT 1987-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-12-04Change of details for Howden Joinery Holdings Limited as a person with significant control on 2023-11-24
2023-12-04Director's details changed for Mr Paul Andrew Hayes on 2023-11-24
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM 40 Portman Square London W1H 6LT
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056953810004
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056953810005
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056953810005
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR PAUL ANDREW HAYES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP WILLIAM ROBSON
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056953810005
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056953810005
2019-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-01-18CH01Director's details changed for Miss Theresa Keating on 2018-01-16
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 32404567
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/15
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FENWICK
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RIGBY
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 32404567
2016-01-11AR0130/12/15 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED THERESA KEATING
2015-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 32404567
2014-12-31AR0130/12/14 ANNUAL RETURN FULL LIST
2014-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE BISHOP
2014-06-04AP03Appointment of Mr Forbes Mcnaughton as company secretary
2014-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 32404567
2013-12-30AR0130/12/13 ANNUAL RETURN FULL LIST
2013-10-03RES13Resolutions passed:
  • Docs approved re section 175(5)(a) comp act, co business 23/09/2013
2013-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-01-02AR0130/12/12 ANNUAL RETURN FULL LIST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/12 FROM 66 Chiltern Street London W1U 4JT
2012-08-24AD04Register(s) moved to registered office address
2012-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/11
2012-01-23AR0130/12/11 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2011-01-06AR0130/12/10 FULL LIST
2010-05-17AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-01-15AR0130/12/09 FULL LIST
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCES BISHOP / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP WILLIAM ROBSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH LOUISE RIGBY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAYMOND FENWICK / 01/10/2009
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-07AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-01-15363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR GERARD HUGHES
2008-10-08AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-09-18RES13AUTH ANY CONFLICT OF INTEREST 10/09/2008
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 23/06/2008
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH RIGBY / 23/06/2008
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-11-27ELRESS386 DISP APP AUDS 09/11/07
2007-11-27ELRESS366A DISP HOLDING AGM 09/11/07
2007-11-01288bDIRECTOR RESIGNED
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288bSECRETARY RESIGNED
2007-10-09288aNEW SECRETARY APPOINTED
2007-03-08363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-03-02353LOCATION OF REGISTER OF MEMBERS
2007-01-22CERTNMCOMPANY NAME CHANGED WHITE SPACE FURNITURE LIMITED CERTIFICATE ISSUED ON 22/01/07
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: SOUTHON HOUSE 333 THE HYDE EDGWARE ROAD COLINDALE LONDON NW9 6TD
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-07-28123NC INC ALREADY ADJUSTED 08/07/06
2006-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-28RES04£ NC 1000/32500000 08/
2006-07-2888(2)RAD 08/07/06--------- £ SI 32404566@1=32404566 £ IC 1/32404567
2006-06-09CERTNMCOMPANY NAME CHANGED CARDFLASK LIMITED CERTIFICATE ISSUED ON 09/06/06
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: SOUTHON HOUSE, 333 THE HYDE EDGEWARE ROAD, COLINDALE LONDON NW6 6TD
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
We could not find any licences issued to HOWDEN KITCHENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOWDEN KITCHENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL FIXED CHARGE 2009-07-09 Outstanding BURDALE FINANCIAL LIMITED
DEED OF DEBENTURE 2006-02-25 Outstanding BURDALE FINANCIAL LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE PENSION TRUSTEES)
DEBENTURE 2006-02-21 Outstanding BURNDALE FINANCIAL LIMITED (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of HOWDEN KITCHENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWDEN KITCHENS LIMITED
Trademarks
We have not found any records of HOWDEN KITCHENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWDEN KITCHENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as HOWDEN KITCHENS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HOWDEN KITCHENS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES GALIFORM PLC LILIPUT ROAD BRACKMILLS IND EST NORTHAMPTON NN4 7EY 2,220,000
Northampton Borough Council WAREHOUSE AND PREMISES GALIFORM PLC LILIPUT ROAD BRACKMILLS IND EST NORTHAMPTON NN4 7EY 2,220,000
Northampton Borough Council WAREHOUSE AND PREMISES GALIFORM PLC LILIPUT ROAD BRACKMILLS IND EST NN4 7EY 2,220,00004-01-08

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWDEN KITCHENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOWDEN KITCHENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.