Company NameRestaurant Wc1 Limited
DirectorSarvindra Singh
Company StatusActive
Company Number04248901
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Previous NameCredour Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Ming Ong
NationalityMalaysian
StatusCurrent
Appointed28 November 2007(6 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address18 Caldy Walk
London
N1 2QR
Director NameMr Sarvindra Singh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(9 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Upper Brook Street
Mayfair
London
W1K 7QJ
Director NameMr Declan Gregory McCarthy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Road
Hendon
London
NW4 3PU
Director NameMr Gavin John Hovingh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2011)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressNw2
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address63-64 Charles Avenue
St Johns Wood
London
NW8 7SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 74914040
Telephone regionLondon

Location

Registered Address36 Upper Brook Street
Mayfair
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

1 at £1Snowville Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,389
Current Liabilities£45,166

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
5 February 2020Cessation of Anglore S.A.R.L as a person with significant control on 1 July 2018 (1 page)
29 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
10 July 2019Notification of Sarvindra Singh as a person with significant control on 30 June 2019 (2 pages)
13 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 August 2018Confirmation statement made on 9 July 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)
1 August 2017Cessation of Snowville Properties Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 August 2017Notification of Anglore S.A.R.L as a person with significant control on 23 May 2017 (1 page)
1 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 August 2017Cessation of Snowville Properties Limited as a person with significant control on 23 May 2017 (1 page)
1 August 2017Notification of Anglore S.A.R.L as a person with significant control on 23 May 2017 (1 page)
1 August 2017Notification of Anglore S.A.R.L as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Snowville Properties Limited as a person with significant control on 23 May 2017 (1 page)
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)
28 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (5 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)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Appointment of Mr Sarvindra Singh as a director (2 pages)
22 March 2011Appointment of Mr Sarvindra Singh as a director (2 pages)
22 March 2011Termination of appointment of Gavin Hovingh as a director (1 page)
22 March 2011Termination of appointment of Gavin Hovingh as a director (1 page)
4 August 2010Secretary's details changed for Mr Ming Ong on 1 June 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Mr Ming Ong on 1 June 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Ming Ong on 1 June 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 August 2009Return made up to 09/07/09; full list of members (3 pages)
5 August 2009Return made up to 09/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 August 2008Appointment terminated director declan mccarthy (1 page)
13 August 2008Appointment terminated director declan mccarthy (1 page)
12 August 2008Director appointed mr gavin hovingh
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/11/2021 under section 1088 of the Companies Act 2006
(1 page)
12 August 2008Director appointed mr gavin hovingh (1 page)
12 August 2008Director appointed mr gavin hovingh (1 page)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 April 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
23 April 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
4 March 2008Appointment terminated secretary auckland secretarial services LIMITED (1 page)
4 March 2008Secretary's change of particulars / ming ong / 04/03/2008 (2 pages)
4 March 2008Secretary's change of particulars / ming ong / 04/03/2008 (2 pages)
4 March 2008Appointment terminated secretary auckland secretarial services LIMITED (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
18 July 2007Return made up to 09/07/07; full list of members (2 pages)
18 July 2007Return made up to 09/07/07; full list of members (2 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
2 June 2007Registered office changed on 02/06/07 from: 72 new cavendish street london W1M 8AU (1 page)
2 June 2007Registered office changed on 02/06/07 from: 72 new cavendish street london W1M 8AU (1 page)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
25 March 2007Registered office changed on 25/03/07 from: 63-64 charles lane london NW8 7SB (1 page)
25 March 2007Registered office changed on 25/03/07 from: 63-64 charles lane london NW8 7SB (1 page)
17 August 2006Return made up to 09/07/06; full list of members (6 pages)
17 August 2006Return made up to 09/07/06; full list of members (6 pages)
17 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
16 September 2005Return made up to 09/07/05; full list of members (6 pages)
16 September 2005Return made up to 09/07/05; full list of members (6 pages)
12 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
12 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
31 August 2004Return made up to 09/07/04; full list of members (6 pages)
31 August 2004Return made up to 09/07/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 October 2003Return made up to 09/07/03; full list of members (6 pages)
2 October 2003Return made up to 09/07/03; full list of members (6 pages)
23 September 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
23 September 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Return made up to 09/07/02; full list of members (6 pages)
29 August 2002Return made up to 09/07/02; full list of members (6 pages)
29 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
24 July 2001Company name changed credour marketing LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed credour marketing LIMITED\certificate issued on 24/07/01 (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
23 July 2001Registered office changed on 23/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 July 2001Incorporation (18 pages)
9 July 2001Incorporation (18 pages)