Company NameTkpc2 Limited
Company StatusActive
Company Number06885569
CategoryPrivate Limited Company
Incorporation Date23 April 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jose Manuel Pizarro Cerro
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed06 January 2011(1 year, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Sutherland Square
London
SE17 3EE
Director NameDr Caitriona Maire Ni Riain
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Peter Caleb Meades
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RolePsychotherapist & Head Of Primary Care Counselling
Country of ResidenceUnited Kingdom
Correspondence Address39 Sutherland Square
London
SE17 3EE
Director NameMrs Paloma Paz Campbell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address85a Hartland Road
London
NW6 6BH
Director NameMr Theodore Kyriakou
Date of BirthApril 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 5 6 Alaska Building
61 Grange Road
London
SE1 3BA
Director NameMr Niall Patrick Devlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address104 Bermondsey Street
London
SE1 3UB
Director NameMr Michael Philip Peters
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address104 Bermondsey Street
London
SE1 3UB
Director NameMr Gavin Leslie Winyard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address104 Bermondsey Street
London
SE1 3UB
Director NameMr Herve Georges Durochat
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address104 Bermondsey Street
London
SE1 3UB
Director NameMr Frederic Sirieix
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2016(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Limecourt Ventures Limited 19 Newman Street
London
W1T 1PF
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed04 September 2009(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2011)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Jose Pizarro Cerro
70.00%
Ordinary
30 at £1Gavin Winyard
30.00%
Ordinary

Financials

Year2014
Net Worth£166,760
Cash£136,117
Current Liabilities£181,931

Accounts

Latest Accounts26 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

8 February 2018Delivered on: 13 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 29 March 2020 (11 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
4 December 2019Termination of appointment of Frederic Sirieix as a director on 6 November 2019 (1 page)
28 March 2019Director's details changed for Dr Caitriona Maire Ni Riain on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
1 March 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
14 November 2018Total exemption full accounts made up to 1 April 2018 (12 pages)
6 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 September 2018Particulars of variation of rights attached to shares (2 pages)
5 September 2018Change of share class name or designation (2 pages)
5 September 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 100.00
(4 pages)
16 April 2018Change of details for Mr Jose Manuel Pizarro Cerro as a person with significant control on 3 March 2018 (2 pages)
16 April 2018Director's details changed for Mr Jose Manuel Pizarro Cerro on 3 March 2018 (2 pages)
7 March 2018Director's details changed for Mr Frederic Sirieix on 4 February 2018 (2 pages)
7 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
13 February 2018Registration of charge 068855690001, created on 8 February 2018 (5 pages)
31 January 2018Cessation of Gavin Leslie Winyard as a person with significant control on 4 August 2017 (1 page)
11 January 2018Appointment of Peter Caleb Meades as a director on 1 December 2017 (2 pages)
11 January 2018Appointment of Peter Caleb Meades as a director on 1 December 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 2 April 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 2 April 2017 (9 pages)
2 October 2017Purchase of own shares. (3 pages)
2 October 2017Purchase of own shares. (3 pages)
28 September 2017Purchase of own shares. (3 pages)
28 September 2017Purchase of own shares. (3 pages)
14 September 2017Cancellation of shares. Statement of capital on 4 August 2012
  • GBP 70.00
(4 pages)
14 September 2017Cancellation of shares. Statement of capital on 4 August 2012
  • GBP 70.00
(4 pages)
4 September 2017Termination of appointment of Gavin Leslie Winyard as a director on 4 August 2017 (1 page)
4 September 2017Termination of appointment of Gavin Leslie Winyard as a director on 4 August 2017 (1 page)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 27 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 27 March 2016 (5 pages)
10 August 2016Appointment of Dr Caitriona Maire Ni Riain as a director on 21 July 2016 (2 pages)
10 August 2016Appointment of Mr Frederic Sirieix as a director on 21 July 2016 (2 pages)
10 August 2016Appointment of Mr Frederic Sirieix as a director on 21 July 2016 (2 pages)
10 August 2016Appointment of Dr Caitriona Maire Ni Riain as a director on 21 July 2016 (2 pages)
22 June 2016Registered office address changed from 104 Bermondsey Street London SE1 3UB to York House Empire Way Wembley Middlesex HA9 0FQ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 104 Bermondsey Street London SE1 3UB to York House Empire Way Wembley Middlesex HA9 0FQ on 22 June 2016 (1 page)
3 May 2016Director's details changed for Mr Gavin Leslie Winyard on 24 February 2016 (2 pages)
3 May 2016Director's details changed for Mr Jose Manuel Pizarro Cerro on 24 February 2016 (2 pages)
3 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Director's details changed for Mr Jose Manuel Pizarro Cerro on 24 February 2016 (2 pages)
3 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Director's details changed for Mr Gavin Leslie Winyard on 24 February 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 April 2014Director's details changed for Mr Gavin Leslie Winyard on 13 April 2014 (2 pages)
13 April 2014Director's details changed for Mr Jose Manuel Pizarro Cerro on 13 April 2014 (2 pages)
13 April 2014Registered office address changed from 104 Bermondsey Street London SE1 3UB on 13 April 2014 (1 page)
13 April 2014Termination of appointment of Niall Devlin as a director (1 page)
13 April 2014Registered office address changed from 104 Bermondsey Street London SE1 3UB on 13 April 2014 (1 page)
13 April 2014Termination of appointment of Herve Durochat as a director (1 page)
13 April 2014Termination of appointment of Herve Durochat as a director (1 page)
13 April 2014Termination of appointment of Michael Peters as a director (1 page)
13 April 2014Director's details changed for Mr Gavin Leslie Winyard on 13 April 2014 (2 pages)
13 April 2014Termination of appointment of Michael Peters as a director (1 page)
13 April 2014Director's details changed for Mr Jose Manuel Pizarro Cerro on 13 April 2014 (2 pages)
13 April 2014Termination of appointment of Niall Devlin as a director (1 page)
28 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 August 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 August 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
9 May 2012Director's details changed for Mr Jose Manuel Pizarro Cerro on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Jose Manuel Pizarro Cerro on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Mr Jose Manuel Pizarro Cerro on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Gavin Leslie Winyard on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Gavin Leslie Winyard on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Mr Niall Patrick Devlin on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Niall Patrick Devlin on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Gavin Leslie Winyard on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Niall Patrick Devlin on 9 May 2012 (2 pages)
2 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Appointment of Mr Herve Georges Durochat as a director (2 pages)
17 March 2011Appointment of Mr Herve Georges Durochat as a director (2 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (16 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (16 pages)
15 February 2011Appointment of Mr Niall Patrick Devlin as a director (2 pages)
15 February 2011Appointment of Mr Jose Manuel Pizarro Cerro as a director (2 pages)
15 February 2011Appointment of Mr Jose Manuel Pizarro Cerro as a director (2 pages)
15 February 2011Appointment of Mr Niall Patrick Devlin as a director (2 pages)
14 February 2011Appointment of Mr Michael Philip Peters as a director (2 pages)
14 February 2011Appointment of Mr Michael Philip Peters as a director (2 pages)
13 February 2011Appointment of Mr Gavin Leslie Winyard as a director (2 pages)
13 February 2011Appointment of Mr Gavin Leslie Winyard as a director (2 pages)
11 February 2011Termination of appointment of Theodore Kyriakou as a director (1 page)
11 February 2011Termination of appointment of Paloma Campbell as a director (1 page)
11 February 2011Termination of appointment of Theodore Kyriakou as a director (1 page)
11 February 2011Termination of appointment of F&L Legal Llp as a secretary (1 page)
11 February 2011Termination of appointment of Paloma Campbell as a director (1 page)
11 February 2011Termination of appointment of F&L Legal Llp as a secretary (1 page)
25 January 2011Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 25 January 2011 (2 pages)
7 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Theodore Kyriakou on 23 April 2010 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Paloma Paz Campbell on 23 April 2010 (2 pages)
30 April 2010Secretary's details changed for F&L Legal Llp on 23 April 2010 (2 pages)
30 April 2010Secretary's details changed for F&L Legal Llp on 23 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Theodore Kyriakou on 23 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Paloma Paz Campbell on 23 April 2010 (2 pages)
1 October 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
1 October 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
1 October 2009Secretary appointed f&l legal LLP (1 page)
1 October 2009Secretary appointed f&l legal LLP (1 page)
11 May 2009Accounting reference date shortened from 30/04/2010 to 28/02/2010 (1 page)
11 May 2009Accounting reference date shortened from 30/04/2010 to 28/02/2010 (1 page)
23 April 2009Incorporation (13 pages)
23 April 2009Incorporation (13 pages)