Company NameEl Pirata Mayfair Management Limited
DirectorsOliver James Sanker and Limecourt Ventures Limited
Company StatusActive
Company Number05494029
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Oliver James Sanker
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameMrs Claudia Sanker
StatusCurrent
Appointed25 May 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Director NameLimecourt Ventures Limited (Corporation)
StatusCurrent
Appointed06 May 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameJose Fernando Grifo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ruislip Court, West End Road
Ruislip
Middlesex
HA4 6JW
Secretary NameGracinda Mariana Grifo
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Dartmouth Road
Ruislip
Middlesex
HA4 0DE
Secretary NameJose Fernando Grifo
StatusResigned
Appointed30 March 2012(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressCosmos Consultants Limited
2 Crescent Gardens
Ruislip
Middlesex
HA4 8TA
Secretary NameCarole Bloodworth
StatusResigned
Appointed25 May 2016(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2021)
RoleCompany Director
Correspondence Address19 Newman Street
London
W1T 1PF

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jose Fernando Grifo
100.00%
Ordinary

Financials

Year2014
Net Worth£95,249
Cash£227,965
Current Liabilities£276,848

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

22 May 2020Delivered on: 2 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 March 2024Cessation of Limecourt Ventures Limited as a person with significant control on 1 March 2024 (1 page)
27 March 2024Confirmation statement made on 25 March 2024 with updates (4 pages)
27 March 2024Notification of Limecourt Holdings Limited as a person with significant control on 1 March 2024 (2 pages)
6 December 2023Director's details changed for Mr Oliver James Sanker on 17 November 2023 (2 pages)
27 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 July 2022Change of details for Limecourt Ventures Limited as a person with significant control on 28 June 2022 (2 pages)
19 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Carole Bloodworth as a secretary on 30 March 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 June 2020Registration of charge 054940290001, created on 22 May 2020 (13 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mr Oliver James Sanker on 17 March 2019 (2 pages)
28 March 2019Director's details changed for Mr Oliver James Sanker on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
18 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
20 July 2017Notification of Limecourt Ventures Limited as a person with significant control on 25 May 2016 (1 page)
20 July 2017Notification of Limecourt Ventures Limited as a person with significant control on 25 May 2016 (1 page)
10 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
10 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
10 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(7 pages)
10 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(7 pages)
25 July 2016Termination of appointment of Jose Fernando Grifo as a secretary on 25 May 2016 (1 page)
25 July 2016Termination of appointment of Jose Fernando Grifo as a director on 25 May 2016 (1 page)
25 July 2016Registered office address changed from Cosmos Consultants Limited 2 Crescent Gardens Ruislip Middlesex HA4 8TA to York House Empire Way Wembley Middlesex HA9 0FQ on 25 July 2016 (1 page)
25 July 2016Appointment of Carole Bloodworth as a secretary on 25 May 2016 (2 pages)
25 July 2016Appointment of Oliver James Sanker as a director on 25 May 2016 (2 pages)
25 July 2016Appointment of Oliver James Sanker as a director on 25 May 2016 (2 pages)
25 July 2016Appointment of Mrs Claudia Sanker as a secretary on 25 May 2016 (2 pages)
25 July 2016Termination of appointment of Jose Fernando Grifo as a director on 25 May 2016 (1 page)
25 July 2016Termination of appointment of Jose Fernando Grifo as a secretary on 25 May 2016 (1 page)
25 July 2016Appointment of Mrs Claudia Sanker as a secretary on 25 May 2016 (2 pages)
25 July 2016Registered office address changed from Cosmos Consultants Limited 2 Crescent Gardens Ruislip Middlesex HA4 8TA to York House Empire Way Wembley Middlesex HA9 0FQ on 25 July 2016 (1 page)
25 July 2016Appointment of Carole Bloodworth as a secretary on 25 May 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 May 2016Appointment of Limecourt Ventures Limited as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Limecourt Ventures Limited as a director on 6 May 2016 (2 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 May 2012Director's details changed for Jose Fernando Grifo on 2 April 2012 (2 pages)
30 May 2012Termination of appointment of Gracinda Grifo as a secretary (1 page)
30 May 2012Appointment of Jose Fernando Grifo as a secretary (1 page)
30 May 2012Director's details changed for Jose Fernando Grifo on 2 April 2012 (2 pages)
30 May 2012Termination of appointment of Gracinda Grifo as a secretary (1 page)
30 May 2012Appointment of Jose Fernando Grifo as a secretary (1 page)
30 May 2012Director's details changed for Jose Fernando Grifo on 2 April 2012 (2 pages)
3 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Jose Fernando Grifo on 31 January 2010 (2 pages)
12 August 2010Director's details changed for Jose Fernando Grifo on 31 January 2010 (2 pages)
12 August 2010Secretary's details changed for Gracinda Mariana Grifo on 31 January 2010 (2 pages)
12 August 2010Secretary's details changed for Gracinda Mariana Grifo on 31 January 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
4 August 2008Return made up to 28/06/08; full list of members (3 pages)
4 August 2008Return made up to 28/06/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
27 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
21 August 2006Return made up to 28/06/06; full list of members (6 pages)
21 August 2006Return made up to 28/06/06; full list of members (6 pages)
14 October 2005Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2005Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2005Incorporation (6 pages)
28 June 2005Incorporation (6 pages)