Company NameLondon Restaurant Festival Management Ltd
DirectorsSimon John Davis and Christopher Hunter Wright
Company StatusActive
Company Number06749060
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Previous NameLondon Restaurants Festival Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Simon John Davis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(same day as company formation)
RoleConsultant, Writer And Broadcaster
Country of ResidenceEngland
Correspondence AddressWarren House
Stretton-On-Fosse
Moreton-In-Marsh
Gloucestershire
GL56 9SF
Wales
Director NameMr Christopher Hunter Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Timothy Andrew Etchells
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chimney'S
Mantiles Lane Heytesbury
Warminster
Wilts
BA12 0HJ
Director NameFay Goldie Maschler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address12 Fitzroy Square
London
W1T 6BU
Director NameMr Mark Paul Wilderspin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Secretary NameMr Mark Paul Wilderspin
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameMr Andrew Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 16 November 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Woodcrest Road
Purley
Surrey
CR8 4JB
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address8a Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1London Restaurant Festival LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£141,533
Cash£7,419
Current Liabilities£92,212

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 Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 February 2022Registered office address changed from 6 Lower Grosvenor Place London London SW1W 0EN England to 8a Lower Grosvenor Place London SW1W 0EN on 22 February 2022 (1 page)
26 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 January 2021Director's details changed for Mr Christopher Hunter Wright on 10 December 2020 (2 pages)
8 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 March 2018Registered office address changed from Kenton House Oxford Street Moreton in Marsh GL56 0LA to 6 Lower Grosvenor Place London London SW1W 0EN on 28 March 2018 (1 page)
15 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
20 October 2015Appointment of Mr Christopher Hunter Wright as a director on 7 September 2015 (2 pages)
20 October 2015Appointment of Mr Christopher Hunter Wright as a director on 7 September 2015 (2 pages)
20 October 2015Appointment of Mr Christopher Hunter Wright as a director on 7 September 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Termination of appointment of Mark Wilderspin as a secretary (1 page)
19 July 2013Termination of appointment of Mark Wilderspin as a secretary (1 page)
14 June 2013Termination of appointment of Fay Maschler as a director (1 page)
14 June 2013Termination of appointment of Fay Maschler as a director (1 page)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 July 2012Termination of appointment of Andrew Evans as a director (1 page)
22 July 2012Termination of appointment of Andrew Evans as a director (1 page)
8 March 2012Termination of appointment of Timothy Etchells as a director (1 page)
8 March 2012Termination of appointment of Timothy Etchells as a director (1 page)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Auditor's resignation (1 page)
19 July 2011Auditor's resignation (1 page)
9 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
9 May 2011Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (2 pages)
9 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
9 May 2011Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (2 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
11 October 2010Full accounts made up to 31 March 2010 (11 pages)
11 October 2010Full accounts made up to 31 March 2010 (11 pages)
17 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
12 November 2009Appointment of Mr Andrew Evans as a director (2 pages)
12 November 2009Appointment of Mr Andrew Evans as a director (2 pages)
12 November 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
12 November 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
3 August 2009Director's change of particulars / timothy etchells / 27/07/2009 (1 page)
3 August 2009Director's change of particulars / timothy etchells / 27/07/2009 (1 page)
30 July 2009Director's change of particulars / timothy etchells / 27/07/2009 (1 page)
30 July 2009Director's change of particulars / timothy etchells / 27/07/2009 (1 page)
4 February 2009Memorandum and Articles of Association (14 pages)
4 February 2009Memorandum and Articles of Association (14 pages)
29 January 2009Appointment terminated director mark wilderspin (1 page)
29 January 2009Appointment terminated director mark wilderspin (1 page)
26 January 2009Appointment terminated director warren street nominees LIMITED (1 page)
26 January 2009Appointment terminated director warren street nominees LIMITED (1 page)
22 January 2009Company name changed london restaurants festival LTD\certificate issued on 27/01/09 (2 pages)
22 January 2009Company name changed london restaurants festival LTD\certificate issued on 27/01/09 (2 pages)
21 January 2009Director appointed simon john davis (2 pages)
21 January 2009Director appointed timothy andrew etchells (2 pages)
21 January 2009Director appointed fay goldie maschler (1 page)
21 January 2009Director appointed simon john davis (2 pages)
21 January 2009Director appointed timothy andrew etchells (2 pages)
21 January 2009Director appointed fay goldie maschler (1 page)
14 November 2008Incorporation (19 pages)
14 November 2008Incorporation (19 pages)