Stretton-On-Fosse
Moreton-In-Marsh
Gloucestershire
GL56 9SF
Wales
Director Name | Mr Christopher Hunter Wright |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Timothy Andrew Etchells |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chimney'S Mantiles Lane Heytesbury Warminster Wilts BA12 0HJ |
Director Name | Fay Goldie Maschler |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 12 Fitzroy Square London W1T 6BU |
Director Name | Mr Mark Paul Wilderspin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grantley Close Shalford Guildford Surrey GU4 8DL |
Secretary Name | Mr Mark Paul Wilderspin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grantley Close Shalford Guildford Surrey GU4 8DL |
Director Name | Mr Andrew Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 16 November 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Woodcrest Road Purley Surrey CR8 4JB |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 8a Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | London Restaurant Festival LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£141,533 |
Cash | £7,419 |
Current Liabilities | £92,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 February 2022 | Registered 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 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 January 2021 | Director's details changed for Mr Christopher Hunter Wright on 10 December 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 March 2018 | Registered 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 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
20 October 2015 | Appointment of Mr Christopher Hunter Wright as a director on 7 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Christopher Hunter Wright as a director on 7 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Christopher Hunter Wright as a director on 7 September 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Termination of appointment of Mark Wilderspin as a secretary (1 page) |
19 July 2013 | Termination of appointment of Mark Wilderspin as a secretary (1 page) |
14 June 2013 | Termination of appointment of Fay Maschler as a director (1 page) |
14 June 2013 | Termination of appointment of Fay Maschler as a director (1 page) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 July 2012 | Termination of appointment of Andrew Evans as a director (1 page) |
22 July 2012 | Termination of appointment of Andrew Evans as a director (1 page) |
8 March 2012 | Termination of appointment of Timothy Etchells as a director (1 page) |
8 March 2012 | Termination of appointment of Timothy Etchells as a director (1 page) |
9 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Auditor's resignation (1 page) |
19 July 2011 | Auditor's resignation (1 page) |
9 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
9 May 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (2 pages) |
9 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
9 May 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (2 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Appointment of Mr Andrew Evans as a director (2 pages) |
12 November 2009 | Appointment of Mr Andrew Evans as a director (2 pages) |
12 November 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
12 November 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
3 August 2009 | Director's change of particulars / timothy etchells / 27/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / timothy etchells / 27/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / timothy etchells / 27/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / timothy etchells / 27/07/2009 (1 page) |
4 February 2009 | Memorandum and Articles of Association (14 pages) |
4 February 2009 | Memorandum and Articles of Association (14 pages) |
29 January 2009 | Appointment terminated director mark wilderspin (1 page) |
29 January 2009 | Appointment terminated director mark wilderspin (1 page) |
26 January 2009 | Appointment terminated director warren street nominees LIMITED (1 page) |
26 January 2009 | Appointment terminated director warren street nominees LIMITED (1 page) |
22 January 2009 | Company name changed london restaurants festival LTD\certificate issued on 27/01/09 (2 pages) |
22 January 2009 | Company name changed london restaurants festival LTD\certificate issued on 27/01/09 (2 pages) |
21 January 2009 | Director appointed simon john davis (2 pages) |
21 January 2009 | Director appointed timothy andrew etchells (2 pages) |
21 January 2009 | Director appointed fay goldie maschler (1 page) |
21 January 2009 | Director appointed simon john davis (2 pages) |
21 January 2009 | Director appointed timothy andrew etchells (2 pages) |
21 January 2009 | Director appointed fay goldie maschler (1 page) |
14 November 2008 | Incorporation (19 pages) |
14 November 2008 | Incorporation (19 pages) |