Company NameMy Old Dutch Restaurants Limited
DirectorSarvindra Singh
Company StatusActive
Company Number06289384
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Previous NamesDe Cecco Restaurant Limited and Vicino Restaurant Ltd

Business Activity

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

Directors

Secretary NameMr Ming Ong
NationalityMalaysian
StatusCurrent
Appointed23 July 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 9 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(3 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Director NameMr Declan Gregory McCarthy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(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
Appointed23 July 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2011)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressNw2
Director NameMr Sarvindra Singh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Somerset Gardens
Highgate Gardens
London
N6 5EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevicinorestaurant.com
Email address[email protected]
Telephone020 77361145
Telephone regionLondon

Location

Registered Address36 Upper Brook Street
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 £1Sarvindra Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,299
Current Liabilities£313,554

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

5 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
26 March 2022Previous accounting period extended from 28 June 2021 to 30 June 2021 (1 page)
27 July 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
17 October 2017Change of name notice (2 pages)
17 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-27
(2 pages)
17 October 2017Change of name notice (2 pages)
17 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-27
(2 pages)
7 July 2017Notification of Sarvindra Singh as a person with significant control on 22 June 2017 (2 pages)
7 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
7 July 2017Notification of Sarvindra Singh as a person with significant control on 22 June 2017 (2 pages)
7 July 2017Notification of Sarvindra Singh as a person with significant control on 7 July 2017 (2 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 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)
21 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (15 pages)
21 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (15 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

Statement of capital on 2015-10-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2015
(4 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

Statement of capital on 2015-10-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2015
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Previous accounting period shortened from 30 June 2013 to 28 June 2013 (1 page)
24 March 2014Previous accounting period shortened from 30 June 2013 to 28 June 2013 (1 page)
30 July 2013Annual return made up to 21 June 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 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
20 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 August 2011Termination of appointment of Gavin Hovingh as a director (1 page)
17 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
17 August 2011Termination of appointment of Gavin Hovingh as a director (1 page)
17 August 2011Appointment of Mr Sarvindra Singh as a director (2 pages)
17 August 2011Appointment of Mr Sarvindra Singh as a director (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 August 2010Annual return made up to 21 June 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 2010Annual return made up to 21 June 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 2010Termination of appointment of Sarvindra Singh as a director (1 page)
4 August 2010Secretary's details changed for Mr Ming Ong on 1 June 2010 (2 pages)
4 August 2010Termination of appointment of Sarvindra Singh as a director (1 page)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 January 2010Company name changed de cecco restaurant LIMITED\certificate issued on 14/01/10
  • CONNOT ‐
(3 pages)
14 January 2010Company name changed de cecco restaurant LIMITED\certificate issued on 14/01/10
  • CONNOT ‐
(3 pages)
31 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
31 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
6 August 2009Return made up to 21/06/09; full list of members (3 pages)
6 August 2009Return made up to 21/06/09; full list of members (3 pages)
5 August 2009Appointment terminated director declan mccarthy (1 page)
5 August 2009Director appointed mr gavin john hovingh (1 page)
5 August 2009Appointment terminated secretary auckland secretarial services LIMITED (1 page)
5 August 2009Director appointed mr gavin john hovingh (1 page)
5 August 2009Appointment terminated secretary auckland secretarial services LIMITED (1 page)
5 August 2009Appointment terminated director declan mccarthy (1 page)
5 August 2009Director appointed mr gavin john 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)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 July 2008Secretary appointed mr ming ong (1 page)
23 July 2008Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
23 July 2008Return made up to 21/06/08; full list of members (3 pages)
23 July 2008Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
23 July 2008Director appointed mr sarvindra singh (2 pages)
23 July 2008Return made up to 21/06/08; full list of members (3 pages)
23 July 2008Secretary appointed mr ming ong (1 page)
23 July 2008Director appointed mr sarvindra singh (2 pages)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 63/64 charles lane, london, NW8 7SB (1 page)
11 July 2007Registered office changed on 11/07/07 from: 63/64 charles lane london NW8 7SB (1 page)
21 June 2007Incorporation (16 pages)
21 June 2007Incorporation (16 pages)