BRINDISA KITCHENS LIMITED

Register to unlock more data on OkredoRegister

BRINDISA KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04832285

Incorporation date

14/07/2003

Size

Full

Contacts

Registered address

Registered address

2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire HP7 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon15/04/2026
Accounts for a medium company made up to 2025-06-30
dot icon08/10/2025
Satisfaction of charge 048322850009 in full
dot icon03/10/2025
Registration of charge 048322850011, created on 2025-09-29
dot icon19/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon19/05/2025
Full accounts made up to 2024-06-30
dot icon14/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon14/05/2024
Full accounts made up to 2023-06-30
dot icon17/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon19/06/2023
Full accounts made up to 2022-06-30
dot icon10/10/2022
Confirmation statement made on 2022-09-05 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon01/08/2021
Change of details for Mrs Monika Caroline Linton as a person with significant control on 2021-08-01
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/12/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon15/10/2020
Registration of charge 048322850009, created on 2020-10-15
dot icon15/10/2020
Registration of charge 048322850010, created on 2020-10-15
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Registration of charge 048322850008, created on 2018-12-19
dot icon13/12/2018
Satisfaction of charge 048322850006 in full
dot icon13/12/2018
Satisfaction of charge 048322850005 in full
dot icon18/10/2018
Registration of charge 048322850007, created on 2018-10-17
dot icon23/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Resolutions
dot icon03/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon21/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon07/05/2016
Registered office address changed from Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 2016-05-07
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon05/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon05/10/2015
Director's details changed for Alexander William Frederick Fletcher on 2015-09-01
dot icon21/04/2015
Registration of charge 048322850006, created on 2015-04-17
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon04/04/2015
Registration of charge 048322850005, created on 2015-03-19
dot icon13/01/2015
Director's details changed for Monika Caroline Linton on 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon13/10/2014
Director's details changed for Monika Caroline Linton on 2014-09-30
dot icon13/10/2014
Director's details changed for Mr Ratnesh Bagdai on 2014-09-30
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon02/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Purchase of own shares.
dot icon19/07/2013
Termination of appointment of Paul Grout as a director
dot icon19/07/2013
Termination of appointment of Paul Grout as a secretary
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon18/05/2012
Director's details changed for Mr Ratnesh Bagdai on 2011-12-03
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon01/10/2010
Director's details changed for Alexander William Frederick Fletcher on 2010-09-05
dot icon13/09/2010
Registered office address changed from 5 Elstree Gate, Elstree Way Borehamwood Hertfordshire WD6 1JD on 2010-09-13
dot icon19/08/2010
Resolutions
dot icon19/08/2010
Cancellation of shares. Statement of capital on 2010-08-19
dot icon19/08/2010
Purchase of own shares.
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 14/07/09; full list of members
dot icon24/07/2009
Resolutions
dot icon26/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/10/2008
Certificate of change of name
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/08/2008
Return made up to 14/07/08; full list of members
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 14/07/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/09/2006
Return made up to 14/07/06; full list of members
dot icon20/12/2005
Return made up to 14/07/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon22/11/2005
Location of register of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
dot icon27/10/2005
Registered office changed on 27/10/05 from: 891 finchley road london NW11 8RR
dot icon24/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon12/11/2004
Resolutions
dot icon08/11/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon03/11/2004
Particulars of mortgage/charge
dot icon26/08/2004
Return made up to 14/07/04; full list of members
dot icon09/08/2004
New director appointed
dot icon28/07/2004
Ad 12/07/04--------- £ si 59629@1=59629 £ ic 70000/129629
dot icon28/07/2004
Ad 12/07/04--------- £ si 69999@1=69999 £ ic 1/70000
dot icon30/06/2004
Director resigned
dot icon29/06/2004
Nc inc already adjusted 08/06/04
dot icon29/06/2004
Resolutions
dot icon15/06/2004
New director appointed
dot icon11/06/2004
New secretary appointed;new director appointed
dot icon11/06/2004
Secretary resigned
dot icon28/08/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon15/08/2003
Director resigned
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
New director appointed
dot icon14/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

129
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,082,985.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
129
1.02M
-
0.00
2.08M
-
2021
129
1.02M
-
0.00
2.08M
-

Employees

2021

Employees

129 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.08M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grout, Paul John
Director
31/05/2004 - 18/07/2013
5
Grout, Paul John
Secretary
31/05/2004 - 18/07/2013
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/07/2003 - 13/07/2003
68517
Linton, Monika Caroline
Director
14/07/2003 - Present
2
Bagdai, Ratnesh
Director
01/06/2004 - Present
26

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BRINDISA KITCHENS LIMITED

BRINDISA KITCHENS LIMITED is an(a) Active company incorporated on 14/07/2003 with the registered office located at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire HP7 9LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 129 according to last financial statements.

Frequently Asked Questions

What is the current status of BRINDISA KITCHENS LIMITED?

toggle

BRINDISA KITCHENS LIMITED is currently Active. It was registered on 14/07/2003 .

Where is BRINDISA KITCHENS LIMITED located?

toggle

BRINDISA KITCHENS LIMITED is registered at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire HP7 9LP.

What does BRINDISA KITCHENS LIMITED do?

toggle

BRINDISA KITCHENS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BRINDISA KITCHENS LIMITED have?

toggle

BRINDISA KITCHENS LIMITED had 129 employees in 2021.

What is the latest filing for BRINDISA KITCHENS LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a medium company made up to 2025-06-30.