Company NameLondon Restaurant Festival Ltd
DirectorsSimon John Davis and Christopher Hunter Wright
Company StatusActive
Company Number07003448
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon John Davis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(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
Appointed01 January 2016(6 years, 4 months after company formation)
Appointment Duration8 years, 4 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
Appointed28 August 2009(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
Appointed28 August 2009(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address12 Fitzroy Square
London
W1T 6BU
Director NameMs Sally Lynne Chatterjee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rannoch Road
Hammersmith
London
W6 9SS
Director NameMr Andrew Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Woodcrest Road
Purley
Surrey
CR8 4JB

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

600 at £1Simon John Davis
60.00%
Ordinary
300 at £1Christopher Hunter Wright
30.00%
Ordinary
100 at £1Taste Festivals LTD
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months, 2 weeks ago)
Next Return Due11 September 2024 (4 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
11 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
15 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 December 2021 (6 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)
18 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 January 2021Director's details changed for Mr Christopher Hunter Wright on 10 December 2020 (2 pages)
8 January 2021Director's details changed for Mr Christopher Hunter Wright on 10 December 2020 (2 pages)
24 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 November 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (6 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)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
19 January 2016Appointment of Mr Christopher Hunter Wright as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr Christopher Hunter Wright as a director on 1 January 2016 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(3 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
26 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
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)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
19 July 2012Termination of appointment of Andrew Evans as a director (1 page)
19 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)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
5 May 2011Registered office address changed from 37 Warren Street London W1T 6AD on 5 May 2011 (1 page)
5 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
5 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
5 May 2011Registered office address changed from 37 Warren Street London W1T 6AD on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 37 Warren Street London W1T 6AD on 5 May 2011 (1 page)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2011Termination of appointment of Sally Chatterjee as a director (2 pages)
22 March 2011Termination of appointment of Sally Chatterjee as a director (2 pages)
19 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
16 March 2010Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,000.00
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,000.00
(2 pages)
3 December 2009Appointment of Mr Andrew Evans as a director (3 pages)
3 December 2009Appointment of Mr Andrew Evans as a director (3 pages)
3 December 2009Appointment of Ms Sally Lynne Chatterjee as a director (3 pages)
3 December 2009Appointment of Ms Sally Lynne Chatterjee as a director (3 pages)
12 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
12 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 1
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 1
(2 pages)
12 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
28 August 2009Incorporation (19 pages)
28 August 2009Incorporation (19 pages)