London
WC2R 1EA
Director Name | Thomas Glassbrooke Allen |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 November 2023(15 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mrs Craigie Anne Pearson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 April 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Penthouse C Ross Court Putney Hill London SW15 3NZ |
Director Name | Mr Guy James Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Alexandra Road Reading Berkshire RG1 5PS |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street Soho London W1D 3SG |
Director Name | Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr Enrique Lax Banon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 August 2020) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr Svend Christoffer Stael Thykier |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 March 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 August 2020) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 3 Archery Close London W2 2BE |
Director Name | Mr Peter Jonathan McPhee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2017(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Forsters Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Website | pizzaeastportobello.com |
---|---|
Telephone | 020 89694500 |
Telephone region | London |
Registered Address | 180 The Strand London WC2R 1EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,644,641 |
Gross Profit | £6,219,757 |
Net Worth | £740,737 |
Cash | £367,016 |
Current Liabilities | £4,062,767 |
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
14 January 2016 | Delivered on: 21 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subject to clause 4 (consent leases), each chargor charges, by way of first legal mortgage (a) all the land of which a brief description is contained in schedule 3 (land); and (b) all other land now owned by it; and in any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances). For more details please refer to the instrument.. Each chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in: (a) land, other than that charged under clause 3.2 and subject to clause 4 (consent leases);… (f) intellectual property; and in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances). For more details please refer to the instrument. Outstanding |
---|---|
27 September 2013 | Delivered on: 10 October 2013 Satisfied on: 12 October 2015 Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 January 2012 | Delivered on: 26 January 2012 Satisfied on: 30 September 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 December 2020 | Termination of appointment of Richard Allan Caring as a director on 2 December 2020 (1 page) |
---|---|
11 November 2020 | Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page) |
11 November 2020 | Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Svend Christoffer Stael Thykier as a director on 18 August 2020 (1 page) |
9 November 2020 | Termination of appointment of Enrique Lax Banon as a director on 18 August 2020 (1 page) |
28 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
7 February 2020 | Full accounts made up to 30 December 2018 (25 pages) |
9 December 2019 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 6 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page) |
5 December 2019 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 4 December 2019 (2 pages) |
4 December 2019 | Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 (1 page) |
3 December 2019 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 29 November 2019 (2 pages) |
2 December 2019 | Registered office address changed from 72-74 Dean Street Soho London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page) |
14 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page) |
18 July 2019 | Director's details changed for Mr Richard Allan Caring on 30 April 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
15 November 2018 | Full accounts made up to 31 December 2017 (26 pages) |
7 August 2018 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
7 August 2018 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 May 2018 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr James Wyndham Stuart Lawrence on 1 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Peter Mcphee on 28 July 2017 (2 pages) |
21 May 2018 | Director's details changed for Mr Richard Allan Caring on 1 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Richard Allan Caring on 1 April 2016 (2 pages) |
2 January 2018 | Satisfaction of charge 065982620003 in full (1 page) |
2 January 2018 | Satisfaction of charge 065982620003 in full (1 page) |
7 October 2017 | Full accounts made up to 1 January 2017 (25 pages) |
7 October 2017 | Full accounts made up to 1 January 2017 (25 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
19 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page) |
12 October 2016 | Full accounts made up to 3 January 2016 (21 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (21 pages) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 January 2016 | Registration of charge 065982620003, created on 14 January 2016 (42 pages) |
21 January 2016 | Registration of charge 065982620003, created on 14 January 2016 (42 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
12 October 2015 | Satisfaction of charge 065982620002 in full (4 pages) |
12 October 2015 | Full accounts made up to 28 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 28 December 2014 (21 pages) |
12 October 2015 | Satisfaction of charge 065982620002 in full (4 pages) |
2 June 2015 | Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages) |
2 June 2015 | Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages) |
19 May 2015 | Resolutions
|
20 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
9 October 2014 | Full accounts made up to 29 December 2013 (21 pages) |
9 October 2014 | Full accounts made up to 29 December 2013 (21 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 October 2013 | Memorandum and Articles of Association (14 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
23 October 2013 | Memorandum and Articles of Association (14 pages) |
10 October 2013 | Registration of charge 065982620002 (68 pages) |
10 October 2013 | Registration of charge 065982620002 (68 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (19 pages) |
30 September 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Satisfaction of charge 1 in full (4 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
1 October 2012 | Full accounts made up to 1 January 2012 (17 pages) |
1 October 2012 | Full accounts made up to 1 January 2012 (17 pages) |
1 October 2012 | Full accounts made up to 1 January 2012 (17 pages) |
14 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 June 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 June 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 June 2012 (2 pages) |
14 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
24 November 2011 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
24 November 2011 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
30 September 2011 | Full accounts made up to 2 January 2011 (15 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (15 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (15 pages) |
22 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Full accounts made up to 28 March 2010 (14 pages) |
5 January 2011 | Full accounts made up to 28 March 2010 (14 pages) |
11 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Company name changed hm one LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Company name changed hm one LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Change of name notice (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Registered office address changed from 31 Hill Street London W1J 5LS on 11 January 2010 (1 page) |
11 January 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
11 January 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
11 January 2010 | Registered office address changed from 31 Hill Street London W1J 5LS on 11 January 2010 (1 page) |
21 July 2009 | Return made up to 20/05/09; full list of members; amend (6 pages) |
21 July 2009 | Director appointed guy james williams (1 page) |
21 July 2009 | Director appointed nicholas keith arthur jones (1 page) |
21 July 2009 | Director appointed richard alan caring (1 page) |
21 July 2009 | Director appointed richard alan caring (1 page) |
21 July 2009 | Appointment terminated director cragie pearson (1 page) |
21 July 2009 | Appointment terminated director cragie pearson (1 page) |
21 July 2009 | Director appointed guy james williams (1 page) |
21 July 2009 | Director appointed nicholas keith arthur jones (1 page) |
21 July 2009 | Return made up to 20/05/09; full list of members; amend (6 pages) |
15 July 2009 | Director appointed james wyndham stuart lawrence (2 pages) |
15 July 2009 | Director appointed james wyndham stuart lawrence (2 pages) |
23 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director forsters directors LIMITED (1 page) |
21 April 2009 | Appointment terminated director forsters directors LIMITED (1 page) |
10 March 2009 | Director appointed craigie anne pearson logged form (2 pages) |
10 March 2009 | Director appointed cragie anne pearson (2 pages) |
10 March 2009 | Director appointed cragie anne pearson (2 pages) |
10 March 2009 | Director appointed craigie anne pearson logged form (2 pages) |
4 March 2009 | Company name changed forsters shelfco 304 LIMITED\certificate issued on 04/03/09 (2 pages) |
4 March 2009 | Company name changed forsters shelfco 304 LIMITED\certificate issued on 04/03/09 (2 pages) |
20 May 2008 | Incorporation (20 pages) |
20 May 2008 | Incorporation (20 pages) |