Company NameThe Temporary Kitchen Company Ltd
DirectorsEmma Trollope and Stephen Kai Harvey Trollope
Company StatusActive
Company Number07907215
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Emma Trollope
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Stephen Kai Harvey Trollope
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Stephen Kai Harvey Trollope
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameJames Andrew Hargreaves
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameBahawi Ventures Limited (Corporation)
StatusResigned
Appointed07 July 2015(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 July 2015)
Correspondence AddressExchange House White Friars
Chester
CH1 1DP
Wales
Director NameJohoco Corporate Director Limited (Corporation)
StatusResigned
Appointed07 July 2015(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2015)
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales

Contact

Websitedawsongroup.co.uk
Telephone01908 218111
Telephone regionMilton Keynes

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1 at £0.001Emma Trollope
0.00%
Ordinary
1 at £0.001Stephen Trollope
0.00%
Ordinary

Financials

Year2014
Net Worth-£9,039
Cash£9,830
Current Liabilities£33,435

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

23 March 2017Delivered on: 25 March 2017
Persons entitled: Finance Wales Investments(14) LTD

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 22 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
10 July 2023Director's details changed for Mrs Emma Trollope on 1 January 2023 (2 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (16 pages)
30 September 2022Second filing of Confirmation Statement dated 14 September 2022 (4 pages)
28 September 202214/09/22 Statement of Capital gbp 100.0
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/09/2022
(7 pages)
25 August 2022Director's details changed for Mrs Emma Trollope on 23 August 2022 (2 pages)
15 March 2022Confirmation statement made on 18 February 2022 with updates (6 pages)
15 March 2022Cessation of Temporary Solutions Group Ltd as a person with significant control on 3 December 2021 (1 page)
15 March 2022Notification of Temporary Solutions Holdings Ltd as a person with significant control on 3 December 2021 (2 pages)
21 December 2021Notification of Temporary Solutions Group Ltd as a person with significant control on 3 December 2021 (2 pages)
21 December 2021Cessation of Emma Trollope as a person with significant control on 3 December 2021 (1 page)
21 December 2021Cessation of Stephen Kai Harvey Trollope as a person with significant control on 3 December 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
19 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (6 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (16 pages)
12 February 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 21/01/2019
(4 pages)
12 February 2019Solvency Statement dated 18/01/19 (1 page)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
29 January 2018Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
29 January 2018Amended total exemption full accounts made up to 31 January 2017 (11 pages)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 March 2017Registration of charge 079072150002, created on 23 March 2017 (21 pages)
25 March 2017Registration of charge 079072150002, created on 23 March 2017 (21 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
19 April 2016Change of share class name or designation (2 pages)
19 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100.00
(4 pages)
19 April 2016Change of share class name or designation (2 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
19 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100.00
(4 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
22 January 2016Registration of charge 079072150001, created on 21 January 2016 (8 pages)
22 January 2016Registration of charge 079072150001, created on 21 January 2016 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 August 2015Appointment of Mr Stephen Kai Harvey Trollope as a director on 20 August 2015 (2 pages)
21 August 2015Appointment of Mr Stephen Kai Harvey Trollope as a director on 20 August 2015 (2 pages)
19 August 2015Termination of appointment of Johoco Corporate Director Limited as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of James Andrew Hargreaves as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Johoco Corporate Director Limited as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of James Andrew Hargreaves as a director on 19 August 2015 (1 page)
29 July 2015Termination of appointment of Bahawi Ventures Limited as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Bahawi Ventures Limited as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Bahawi Ventures Limited as a director on 7 July 2015 (1 page)
29 July 2015Appointment of Johoco Corporate Director Limited as a director on 7 July 2015 (2 pages)
29 July 2015Appointment of Johoco Corporate Director Limited as a director on 7 July 2015 (2 pages)
29 July 2015Appointment of Johoco Corporate Director Limited as a director on 7 July 2015 (2 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
15 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 100.00
(4 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 July 2015Change of share class name or designation (2 pages)
15 July 2015Change of share class name or designation (2 pages)
15 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 100.00
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 100.00
(4 pages)
8 July 2015Director's details changed for Bahawi Ventures Limited on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Stephen Kai Harvey Trollope as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Stephen Kai Harvey Trollope as a director on 8 July 2015 (1 page)
8 July 2015Director's details changed for Bahawi Ventures Limited on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Stephen Kai Harvey Trollope as a director on 8 July 2015 (1 page)
8 July 2015Director's details changed for Bahawi Ventures Limited on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Stephen Kai Harvey Trollope as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Bahawi Ventures Limited as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr James Andrew Hargreaves as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Stephen Kai Harvey Trollope as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Stephen Kai Harvey Trollope as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr James Andrew Hargreaves as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr James Andrew Hargreaves as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Bahawi Ventures Limited as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Bahawi Ventures Limited as a director on 7 July 2015 (2 pages)
18 May 2015Consolidation of shares on 6 May 2015 (5 pages)
18 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 0.02
(4 pages)
18 May 2015Consolidation of shares on 6 May 2015 (5 pages)
18 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 0.02
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 0.02
(4 pages)
18 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate 06/05/2015
(2 pages)
18 May 2015Consolidation of shares on 6 May 2015 (5 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP .002
(3 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP .002
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 July 2014Termination of appointment of Stephen Kai Harvey Trollope as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Stephen Kai Harvey Trollope as a director on 30 July 2014 (1 page)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP .002
(3 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP .002
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from 16 Tarvin Road Littleton Chester CH3 7DG United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 16 Tarvin Road Littleton Chester CH3 7DG United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 16 Tarvin Road Littleton Chester CH3 7DG United Kingdom on 4 May 2012 (1 page)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)