Company NameWright Brothers (Kittyhawk) Limited
Company StatusActive
Company Number04025894
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Previous NameZincthree Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gregory Alan Fraser Wright
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Canonbury Park North
London
N1 2JT
Director NameMr Patrick Alan Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Oval Road
London
NW1 7EA
Director NameMrs Katherine Marina Rose Gonzalez
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2001(1 year after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Little Saint Jamess Street
London
SW1A 1DP
Director NameMr Alan Graham Lindsay Wright
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(4 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Little St Jamess Street
London
SW1A 1DP
Secretary NameMaria Appleby
NationalityBritish
StatusResigned
Appointed23 November 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months (resigned 12 February 2024)
RoleSecretary
Correspondence Address11 Little Saint Jamess Street
London
SW1A 1DP
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitethepeasant.co.uk
Telephone020 73367726
Telephone regionLondon

Location

Registered AddressThe Peasant
240 St John Street
Farringdon London
EC1V 4PH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Stone Court Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,357
Cash£155,491
Current Liabilities£382,924

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
1 February 2023Cessation of Gregory Alan Fraser Wright as a person with significant control on 1 February 2023 (1 page)
1 February 2023Notification of Stonecourt Investments Limited as a person with significant control on 1 February 2023 (2 pages)
1 February 2023Cessation of Katherine Marina Rose Gonzalez as a person with significant control on 1 February 2023 (1 page)
1 February 2023Cessation of Patrick Alan Wright as a person with significant control on 1 February 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Alan Graham Lindsay Wright as a director on 23 March 2021 (1 page)
23 March 2021Cessation of Alan Graham Lindsay Wright as a person with significant control on 23 March 2021 (1 page)
18 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
3 December 2015Director's details changed for Mrs Katherine Marina Rose Gonzalez on 2 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Katherine Marina Rose Gonzalez on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Miss Kathryn Cng Laycy on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Miss Kathryn Cng Laycy on 1 December 2015 (2 pages)
5 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
5 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 July 2013Director's details changed for Miss Kathryn Lacey on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Miss Kathryn Lacey on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Miss Kathryn Cng Laycy on 23 July 2013 (2 pages)
24 July 2013Director's details changed for Miss Kathryn Cng Laycy on 23 July 2013 (2 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Director's details changed for Ms Katherine Lindsay Wright on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Ms Katherine Lindsay Wright on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Ms Katherine Lindsay Wright on 4 September 2012 (2 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2009Return made up to 03/07/09; full list of members (4 pages)
13 August 2009Return made up to 03/07/09; full list of members (4 pages)
26 November 2008Return made up to 03/07/08; full list of members (8 pages)
26 November 2008Return made up to 03/07/08; full list of members (8 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 03/07/07; no change of members (8 pages)
7 August 2007Return made up to 03/07/07; no change of members (8 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 August 2005Return made up to 03/07/05; full list of members (8 pages)
19 August 2005Return made up to 03/07/05; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Return made up to 03/07/04; full list of members (6 pages)
13 October 2004Return made up to 03/07/04; full list of members (6 pages)
18 September 2003Return made up to 03/07/03; full list of members (6 pages)
18 September 2003Return made up to 03/07/03; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
8 October 2002Return made up to 03/07/02; full list of members (6 pages)
8 October 2002Return made up to 03/07/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
3 August 2001Ad 17/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Ad 17/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2001Return made up to 03/07/01; full list of members (7 pages)
24 July 2001Return made up to 03/07/01; full list of members (7 pages)
23 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
23 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 March 2001Registered office changed on 08/03/01 from: 11 little saint jamess street london SW1A 1DP (1 page)
8 March 2001Registered office changed on 08/03/01 from: 11 little saint jamess street london SW1A 1DP (1 page)
2 January 2001New director appointed (4 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (4 pages)
2 January 2001Registered office changed on 02/01/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001New director appointed (4 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (4 pages)
2 January 2001Director resigned (1 page)
14 December 2000Company name changed zincthree LIMITED\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed zincthree LIMITED\certificate issued on 15/12/00 (2 pages)
3 July 2000Incorporation (17 pages)
3 July 2000Incorporation (17 pages)