AMY'S KITCHEN UK LIMITED

Register to unlock more data on OkredoRegister

AMY'S KITCHEN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07032970

Incorporation date

29/09/2009

Size

Small

Contacts

Registered address

Registered address

Hays Galleria, 1 Hays Lane, London SE1 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2009)
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Compulsory strike-off action has been discontinued
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon07/07/2023
Confirmation statement made on 2022-09-29 with no updates
dot icon19/06/2023
Termination of appointment of Michael Resch as a director on 2022-06-21
dot icon19/06/2023
Termination of appointment of Xavier Unkovic as a director on 2021-04-23
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon29/12/2021
Accounts for a small company made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon11/03/2021
Accounts for a small company made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon13/03/2020
Appointment of Peter Wong as a director on 2020-02-28
dot icon13/03/2020
Termination of appointment of Paul Sawan Schiefer as a director on 2020-02-28
dot icon13/03/2020
Termination of appointment of Andrew James Kopral as a director on 2020-02-28
dot icon13/03/2020
Termination of appointment of Andrew James Kopral as a secretary on 2020-02-28
dot icon13/03/2020
Appointment of Xavier Unkovic as a director on 2020-02-28
dot icon13/03/2020
Appointment of Michael Resch as a director on 2020-02-28
dot icon02/01/2020
Accounts for a small company made up to 2018-12-31
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon18/12/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon21/01/2019
Accounts for a small company made up to 2017-12-31
dot icon11/12/2018
Compulsory strike-off action has been discontinued
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon16/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon11/05/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-05-11
dot icon12/12/2016
Full accounts made up to 2015-12-31
dot icon02/12/2016
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 10-18 Union Street London SE1 1SZ on 2016-12-02
dot icon26/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon18/01/2016
Auditor's resignation
dot icon05/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon17/01/2015
Registered office address changed from 3 Saxon Way East Oakley Hay Industrial Estate Corby Northants NN18 9EY to 16 Great Queen Street Covent Garden London WC2B 5AH on 2015-01-17
dot icon02/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Appointment of Paul Sawan Schiefer as a director
dot icon20/03/2014
Register inspection address has been changed
dot icon07/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Paul Schiefer as a director
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Full accounts made up to 2011-12-31
dot icon22/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon10/10/2012
Director's details changed for Paul Sawan Schiefer on 2012-06-13
dot icon10/10/2012
Termination of appointment of Steven Warnert as a director
dot icon20/03/2012
Registered office address changed from 12 York Gate London NW1 4QS on 2012-03-20
dot icon20/10/2011
Director's details changed for Steven Ignatius Warnert on 2011-09-01
dot icon20/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Appointment of Steven Ignatius Warnert as a director
dot icon10/11/2010
Appointment of Paul Sawan Schiefer as a director
dot icon18/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon14/10/2010
Director's details changed for Andrew Richman Berliner on 2010-09-01
dot icon13/10/2010
Director's details changed for Rachel Anne Berliner on 2010-09-01
dot icon13/10/2010
Director's details changed for Andrew James Kopral on 2010-09-01
dot icon13/10/2010
Secretary's details changed for Andrew James Kopral on 2010-09-01
dot icon10/08/2010
Termination of appointment of Donald Rickard Watts as a director
dot icon03/12/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon29/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
29/09/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berliner, Rachel Anne
Director
29/09/2009 - Present
2
Berliner, Andrew Richman
Director
29/09/2009 - Present
1
Kopral, Andrew James
Director
29/09/2009 - 28/02/2020
1
Resch, Michael
Director
28/02/2020 - 21/06/2022
-
Unkovic, Xavier
Director
28/02/2020 - 23/04/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMY'S KITCHEN UK LIMITED

AMY'S KITCHEN UK LIMITED is an(a) Active company incorporated on 29/09/2009 with the registered office located at Hays Galleria, 1 Hays Lane, London SE1 2RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMY'S KITCHEN UK LIMITED?

toggle

AMY'S KITCHEN UK LIMITED is currently Active. It was registered on 29/09/2009 .

Where is AMY'S KITCHEN UK LIMITED located?

toggle

AMY'S KITCHEN UK LIMITED is registered at Hays Galleria, 1 Hays Lane, London SE1 2RD.

What does AMY'S KITCHEN UK LIMITED do?

toggle

AMY'S KITCHEN UK LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for AMY'S KITCHEN UK LIMITED?

toggle

The latest filing was on 15/04/2025: Compulsory strike-off action has been suspended.