London
W1W 8BE
Secretary Name | Mrs Pamela Soei Luang Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(3 weeks after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Vasko Petrov Vassilev |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr David Jerng |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 16 May 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | Fl5 No 2 Ln54 Sec 2 Shinshen Road Taipei Foreign |
Director Name | Mrs Kim Luang Chua |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | Flat A 13-15 Old Queen Street London SW1H 2JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.eatdrinksnap.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
22.5k at £1 | Pamela Soei Luang Nicholson 75.00% Ordinary |
---|---|
7.5k at £1 | Vasko Petrov Vassilev 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,632 |
Cash | £35,407 |
Current Liabilities | £41,080 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
19 September 2000 | Delivered on: 25 September 2000 Satisfied on: 22 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 stratford road l/b of kensington LN168058. Fully Satisfied |
---|---|
13 January 1994 | Delivered on: 20 January 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
11 July 2022 | Satisfaction of charge 1 in full (1 page) |
6 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
26 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
3 April 2019 | Director's details changed for Mr Vasko Petrov Vassilev on 3 April 2019 (2 pages) |
22 March 2019 | Director's details changed for Mrs Pamela Soei Luang Nicholson on 22 March 2019 (2 pages) |
22 March 2019 | Secretary's details changed for Mrs Pamela Soei Luang Nicholson on 22 March 2019 (1 page) |
26 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Registered office address changed from Regent House 1 Pratt London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from Regent House 1 Pratt London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (14 pages) |
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (14 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (12 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (12 pages) |
5 November 2009 | Termination of appointment of Kim Chua as a director (2 pages) |
5 November 2009 | Termination of appointment of Kim Chua as a director (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
20 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 June 2008 | Return made up to 25/04/08; no change of members (7 pages) |
19 June 2008 | Return made up to 25/04/08; no change of members (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
26 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 June 2006 | Return made up to 25/04/06; full list of members
|
19 June 2006 | Return made up to 25/04/06; full list of members
|
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members
|
19 May 2004 | Return made up to 25/04/04; full list of members
|
17 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
14 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
8 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Return made up to 25/04/00; full list of members (7 pages) |
20 September 2000 | Return made up to 25/04/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 June 1999 | Return made up to 25/04/99; full list of members (6 pages) |
20 June 1999 | Return made up to 25/04/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 July 1998 | Return made up to 25/04/98; full list of members
|
24 July 1998 | Return made up to 25/04/98; full list of members
|
1 February 1998 | Registered office changed on 01/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
2 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
2 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
3 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
3 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1996 | Return made up to 25/04/96; no change of members
|
22 May 1996 | Return made up to 25/04/96; no change of members
|
22 May 1996 | Registered office changed on 22/05/96 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
21 March 1996 | Auditor's resignation (1 page) |
21 March 1996 | Auditor's resignation (1 page) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 May 1995 | Return made up to 25/04/95; no change of members
|
23 May 1995 | Return made up to 25/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 May 1994 | Return made up to 25/04/94; full list of members
|
6 May 1994 | Return made up to 25/04/94; full list of members
|
8 February 1994 | Company name changed\certificate issued on 08/02/94 (2 pages) |
28 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
28 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
15 July 1993 | Return made up to 25/04/93; no change of members (4 pages) |
15 July 1993 | Return made up to 25/04/93; no change of members (4 pages) |
4 March 1993 | New director appointed (2 pages) |
4 March 1993 | Director resigned;new director appointed (2 pages) |
4 March 1993 | Director resigned;new director appointed (2 pages) |
4 March 1993 | New director appointed (2 pages) |
4 November 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
4 November 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
17 March 1992 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
17 March 1992 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
12 September 1991 | Company name changed startcopy LIMITED\certificate issued on 13/09/91 (2 pages) |
12 September 1991 | Company name changed startcopy LIMITED\certificate issued on 13/09/91 (2 pages) |
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
25 April 1991 | Incorporation (9 pages) |
25 April 1991 | Incorporation (9 pages) |