London
SE17 3EE
Director Name | Dr Caitriona Maire Ni Riain |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 July 2016(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Peter Caleb Meades |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Psychotherapist & Head Of Primary Care Counselling |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sutherland Square London SE17 3EE |
Director Name | Mrs Paloma Paz Campbell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 85a Hartland Road London NW6 6BH |
Director Name | Mr Theodore Kyriakou |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Flat 5 6 Alaska Building 61 Grange Road London SE1 3BA |
Director Name | Mr Niall Patrick Devlin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 104 Bermondsey Street London SE1 3UB |
Director Name | Mr Michael Philip Peters |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 104 Bermondsey Street London SE1 3UB |
Director Name | Mr Gavin Leslie Winyard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 August 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 104 Bermondsey Street London SE1 3UB |
Director Name | Mr Herve Georges Durochat |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 104 Bermondsey Street London SE1 3UB |
Director Name | Mr Frederic Sirieix |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2016(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Limecourt Ventures Limited 19 Newman Street London W1T 1PF |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2011) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Jose Pizarro Cerro 70.00% Ordinary |
---|---|
30 at £1 | Gavin Winyard 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,760 |
Cash | £136,117 |
Current Liabilities | £181,931 |
Latest Accounts | 26 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
8 February 2018 | Delivered on: 13 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 January 2021 | Total exemption full accounts made up to 29 March 2020 (11 pages) |
---|---|
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
4 December 2019 | Termination of appointment of Frederic Sirieix as a director on 6 November 2019 (1 page) |
28 March 2019 | Director's details changed for Dr Caitriona Maire Ni Riain on 17 March 2019 (2 pages) |
17 March 2019 | Registered 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 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
14 November 2018 | Total exemption full accounts made up to 1 April 2018 (12 pages) |
6 September 2018 | Resolutions
|
5 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2018 | Change of share class name or designation (2 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
16 April 2018 | Change of details for Mr Jose Manuel Pizarro Cerro as a person with significant control on 3 March 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Jose Manuel Pizarro Cerro on 3 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Mr Frederic Sirieix on 4 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
13 February 2018 | Registration of charge 068855690001, created on 8 February 2018 (5 pages) |
31 January 2018 | Cessation of Gavin Leslie Winyard as a person with significant control on 4 August 2017 (1 page) |
11 January 2018 | Appointment of Peter Caleb Meades as a director on 1 December 2017 (2 pages) |
11 January 2018 | Appointment of Peter Caleb Meades as a director on 1 December 2017 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 2 April 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 2 April 2017 (9 pages) |
2 October 2017 | Purchase of own shares. (3 pages) |
2 October 2017 | Purchase of own shares. (3 pages) |
28 September 2017 | Purchase of own shares. (3 pages) |
28 September 2017 | Purchase of own shares. (3 pages) |
14 September 2017 | Cancellation of shares. Statement of capital on 4 August 2012
|
14 September 2017 | Cancellation of shares. Statement of capital on 4 August 2012
|
4 September 2017 | Termination of appointment of Gavin Leslie Winyard as a director on 4 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gavin Leslie Winyard as a director on 4 August 2017 (1 page) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 27 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 27 March 2016 (5 pages) |
10 August 2016 | Appointment of Dr Caitriona Maire Ni Riain as a director on 21 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Frederic Sirieix as a director on 21 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Frederic Sirieix as a director on 21 July 2016 (2 pages) |
10 August 2016 | Appointment of Dr Caitriona Maire Ni Riain as a director on 21 July 2016 (2 pages) |
22 June 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Gavin Leslie Winyard on 24 February 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Jose Manuel Pizarro Cerro on 24 February 2016 (2 pages) |
3 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Jose Manuel Pizarro Cerro on 24 February 2016 (2 pages) |
3 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Gavin Leslie Winyard on 24 February 2016 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 April 2014 | Director's details changed for Mr Gavin Leslie Winyard on 13 April 2014 (2 pages) |
13 April 2014 | Director's details changed for Mr Jose Manuel Pizarro Cerro on 13 April 2014 (2 pages) |
13 April 2014 | Registered office address changed from 104 Bermondsey Street London SE1 3UB on 13 April 2014 (1 page) |
13 April 2014 | Termination of appointment of Niall Devlin as a director (1 page) |
13 April 2014 | Registered office address changed from 104 Bermondsey Street London SE1 3UB on 13 April 2014 (1 page) |
13 April 2014 | Termination of appointment of Herve Durochat as a director (1 page) |
13 April 2014 | Termination of appointment of Herve Durochat as a director (1 page) |
13 April 2014 | Termination of appointment of Michael Peters as a director (1 page) |
13 April 2014 | Director's details changed for Mr Gavin Leslie Winyard on 13 April 2014 (2 pages) |
13 April 2014 | Termination of appointment of Michael Peters as a director (1 page) |
13 April 2014 | Director's details changed for Mr Jose Manuel Pizarro Cerro on 13 April 2014 (2 pages) |
13 April 2014 | Termination of appointment of Niall Devlin as a director (1 page) |
28 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 August 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 August 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
9 May 2012 | Director's details changed for Mr Jose Manuel Pizarro Cerro on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Jose Manuel Pizarro Cerro on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Mr Jose Manuel Pizarro Cerro on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Gavin Leslie Winyard on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Gavin Leslie Winyard on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Mr Niall Patrick Devlin on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Niall Patrick Devlin on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Gavin Leslie Winyard on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Niall Patrick Devlin on 9 May 2012 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 March 2011 | Appointment of Mr Herve Georges Durochat as a director (2 pages) |
17 March 2011 | Appointment of Mr Herve Georges Durochat as a director (2 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (16 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (16 pages) |
15 February 2011 | Appointment of Mr Niall Patrick Devlin as a director (2 pages) |
15 February 2011 | Appointment of Mr Jose Manuel Pizarro Cerro as a director (2 pages) |
15 February 2011 | Appointment of Mr Jose Manuel Pizarro Cerro as a director (2 pages) |
15 February 2011 | Appointment of Mr Niall Patrick Devlin as a director (2 pages) |
14 February 2011 | Appointment of Mr Michael Philip Peters as a director (2 pages) |
14 February 2011 | Appointment of Mr Michael Philip Peters as a director (2 pages) |
13 February 2011 | Appointment of Mr Gavin Leslie Winyard as a director (2 pages) |
13 February 2011 | Appointment of Mr Gavin Leslie Winyard as a director (2 pages) |
11 February 2011 | Termination of appointment of Theodore Kyriakou as a director (1 page) |
11 February 2011 | Termination of appointment of Paloma Campbell as a director (1 page) |
11 February 2011 | Termination of appointment of Theodore Kyriakou as a director (1 page) |
11 February 2011 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
11 February 2011 | Termination of appointment of Paloma Campbell as a director (1 page) |
11 February 2011 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
25 January 2011 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 25 January 2011 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Theodore Kyriakou on 23 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mrs Paloma Paz Campbell on 23 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for F&L Legal Llp on 23 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for F&L Legal Llp on 23 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Theodore Kyriakou on 23 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Paloma Paz Campbell on 23 April 2010 (2 pages) |
1 October 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
1 October 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
1 October 2009 | Secretary appointed f&l legal LLP (1 page) |
1 October 2009 | Secretary appointed f&l legal LLP (1 page) |
11 May 2009 | Accounting reference date shortened from 30/04/2010 to 28/02/2010 (1 page) |
11 May 2009 | Accounting reference date shortened from 30/04/2010 to 28/02/2010 (1 page) |
23 April 2009 | Incorporation (13 pages) |
23 April 2009 | Incorporation (13 pages) |