London
N3 1TJ
Director Name | Mr Simon Zilouf |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Village Road London N3 1TJ |
Secretary Name | Mr Andrew Jason Zilouf |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Village Road London N3 1TJ |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
95 at £1 | Andrew Jason Zilouf 95.00% Ordinary |
---|---|
5 at £1 | Simon Zilouf 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£224,266 |
Cash | £29,537 |
Current Liabilities | £356,890 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 January |
Latest Return | 13 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 25 July 2020 (overdue) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
13 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 15 September 2010
|
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
31 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
8 March 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
4 February 2008 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
31 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
22 June 2006 | Memorandum and Articles of Association (30 pages) |
16 June 2006 | Company name changed gourmet barbecue chicken LIMITED\certificate issued on 16/06/06 (2 pages) |
15 June 2006 | Incorporation (30 pages) |