Company NameRestaurant W8 Limited
DirectorSarvindra Singh
Company StatusActive
Company Number00677265
CategoryPrivate Limited Company
Incorporation Date7 December 1960(63 years, 5 months ago)
Previous NameDino'S(Grotta Azzura)Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Ming Ong
NationalityMalaysian
StatusCurrent
Appointed20 June 2008(47 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleAssistant Accountant
Correspondence Address18 Caldy Walk
London
N1 2QR
Director NameMr Sarvindra Singh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(50 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Director NameGeoffrey Nelson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 September 2004)
RoleCaterer
Correspondence Address28 Holland Road
London
W14 8BA
Director NameLuigi Sbuttoni
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(30 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 August 2005)
RoleCaterer
Correspondence Address78 Kings Avenue
London
SW4 8BH
Secretary NameGeoffrey Nelson
NationalityBritish
StatusResigned
Appointed04 March 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 September 2004)
RoleCompany Director
Correspondence Address28 Holland Road
London
W14 8BA
Director NameMathew Nelson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(44 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2007)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address47 Bassein Park Road
London
W12 9RW
Secretary NameMathew Nelson
NationalityBritish
StatusResigned
Appointed15 March 2005(44 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2007)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address47 Bassein Park Road
London
W12 9RW
Director NameAlberto Barbieri
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2007(46 years, 10 months after company formation)
Appointment Duration9 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address270 Bluewater House Smugglers Way
Wandsworth
London
SW18 1EA
Director NameMr Andrew Anthony Christopher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(46 years, 10 months after company formation)
Appointment Duration9 months (resigned 20 June 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Dormers Lodge
373 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Secretary NameAlberto Barbieri
NationalityItalian
StatusResigned
Appointed24 September 2007(46 years, 10 months after company formation)
Appointment Duration9 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address270 Bluewater House Smugglers Way
Wandsworth
London
SW18 1EA
Director NameMr Gavin John Hovingh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(47 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2011)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressNw2

Contact

Telephone020 74914040
Telephone regionLondon

Location

Registered Address36 Upper Brook Street
London
W1K 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £1Snowville Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,591
Cash£94
Current Liabilities£27,718

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

28 September 2007Delivered on: 4 October 2007
Satisfied on: 5 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 kensington church street london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 February 2020Cessation of Snowville Properties Ltd as a person with significant control on 1 July 2018 (1 page)
5 February 2020Notification of Sarvindra Singh as a person with significant control on 1 July 2018 (2 pages)
29 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
26 April 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
13 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
2 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
12 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
4 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
(3 pages)
4 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,000
(3 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,000
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(3 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 May 2011Secretary's details changed for Mr Ming Ong on 1 January 2011 (2 pages)
13 May 2011Secretary's details changed for Mr Ming Ong on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
13 May 2011Secretary's details changed for Mr Ming Ong on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
11 February 2011Termination of appointment of Gavin Hovingh as a director (1 page)
11 February 2011Appointment of Mr Sarvindra Singh as a director (2 pages)
11 February 2011Termination of appointment of Gavin Hovingh as a director (1 page)
11 February 2011Appointment of Mr Sarvindra Singh as a director (2 pages)
27 August 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
27 August 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
17 July 2009Company name changed dino's(grotta azzura)LIMITED\certificate issued on 21/07/09 (2 pages)
17 July 2009Company name changed dino's(grotta azzura)LIMITED\certificate issued on 21/07/09 (2 pages)
17 June 2009Return made up to 29/03/09; full list of members (3 pages)
17 June 2009Return made up to 29/03/09; full list of members (3 pages)
12 May 2009Appointment terminated director andrew christopher (2 pages)
12 May 2009Appointment terminated director andrew christopher (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 25 manchester square london W1U 3PY (1 page)
12 May 2009Secretary appointed ming ong (1 page)
12 May 2009Appointment terminated director and secretary alberto barbieri (1 page)
12 May 2009Registered office changed on 12/05/2009 from 25 manchester square london W1U 3PY (1 page)
12 May 2009Appointment terminated director and secretary alberto barbieri (1 page)
12 May 2009Director appointed gavin hovingh
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 05/01/2022 under section 1088 of the Companies Act 2006
(1 page)
12 May 2009Director appointed gavin hovingh (1 page)
12 May 2009Secretary appointed ming ong (1 page)
12 May 2009Director appointed gavin hovingh (1 page)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2008Return made up to 29/03/08; full list of members (4 pages)
2 May 2008Return made up to 29/03/08; full list of members (4 pages)
11 March 2008Appointment terminated director and secretary matthew nelson (1 page)
11 March 2008Appointment terminated director and secretary matthew nelson (1 page)
7 March 2008Registered office changed on 07/03/2008 from benjamin kay & brummer york house empire way wembley middx HA9 0QL (1 page)
7 March 2008Registered office changed on 07/03/2008 from benjamin kay & brummer york house empire way wembley middx HA9 0QL (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
19 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Declaration of assistance for shares acquisition (5 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Declaration of assistance for shares acquisition (5 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
13 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
13 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
18 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 2005New secretary appointed;new director appointed (1 page)
1 April 2005New secretary appointed;new director appointed (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Return made up to 29/03/05; full list of members (7 pages)
1 April 2005Return made up to 29/03/05; full list of members (7 pages)
1 April 2005Secretary resigned;director resigned (1 page)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
6 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
1 April 2004Return made up to 29/03/04; full list of members (7 pages)
1 April 2004Return made up to 29/03/04; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
28 April 2003Return made up to 29/03/03; full list of members (7 pages)
28 April 2003Return made up to 29/03/03; full list of members (7 pages)
29 April 2002Return made up to 29/03/02; full list of members (6 pages)
29 April 2002Return made up to 29/03/02; full list of members (6 pages)
8 April 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
8 April 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
27 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 3 October 1999 (1 page)
5 June 2000Accounts for a dormant company made up to 3 October 1999 (1 page)
5 June 2000Return made up to 29/03/00; full list of members (6 pages)
5 June 2000Return made up to 29/03/00; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 3 October 1999 (1 page)
23 April 1999Accounts for a dormant company made up to 27 September 1998 (2 pages)
23 April 1999Accounts for a dormant company made up to 27 September 1998 (2 pages)
21 April 1999Return made up to 29/03/99; no change of members (4 pages)
21 April 1999Return made up to 29/03/99; no change of members (4 pages)
22 May 1998Return made up to 29/03/98; full list of members (6 pages)
22 May 1998Return made up to 29/03/98; full list of members (6 pages)
10 May 1998Accounts for a dormant company made up to 28 September 1997 (2 pages)
10 May 1998Accounts for a dormant company made up to 28 September 1997 (2 pages)
16 May 1997Accounts for a dormant company made up to 29 September 1996 (2 pages)
16 May 1997Accounts for a dormant company made up to 29 September 1996 (2 pages)
16 April 1997Return made up to 29/03/97; no change of members (4 pages)
16 April 1997Return made up to 29/03/97; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 1 October 1995 (2 pages)
21 May 1996Accounts for a dormant company made up to 1 October 1995 (2 pages)
21 May 1996Accounts for a dormant company made up to 1 October 1995 (2 pages)
18 April 1996Return made up to 29/03/96; full list of members (6 pages)
18 April 1996Return made up to 29/03/96; full list of members (6 pages)
27 April 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 27/04/95
(4 pages)
27 April 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 27/04/95
(4 pages)
19 April 1995Accounts for a dormant company made up to 2 October 1994 (2 pages)
19 April 1995Accounts for a dormant company made up to 2 October 1994 (2 pages)
19 April 1995Accounts for a dormant company made up to 2 October 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 May 1993Return made up to 29/03/93; full list of members (6 pages)
6 May 1993Return made up to 29/03/93; full list of members (6 pages)
14 August 1992Return made up to 29/03/92; no change of members (6 pages)
14 August 1992Return made up to 29/03/92; no change of members (6 pages)
27 April 1991Return made up to 04/03/91; no change of members (7 pages)
27 April 1991Return made up to 04/03/91; no change of members (7 pages)
7 December 1990Return made up to 18/10/90; full list of members (7 pages)
7 December 1990Return made up to 18/10/90; full list of members (7 pages)