Company NameDabbous Enterprises Ltd
Company StatusDissolved
Company Number07498504
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date24 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Oskar Kinberg
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySwedish
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Oliver Elie Dabbous
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameTom Ewing
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(10 months after company formation)
Appointment Duration7 years, 8 months (closed 24 July 2019)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Mount Ararat Road
Richmond
Surrey
TW10 6PG
Director NameMr Peter Anthony Shepherd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(10 months after company formation)
Appointment Duration7 years, 8 months (closed 24 July 2019)
RoleBanking
Country of ResidenceEngland
Correspondence Address55 Lillieshall Road
London
SW4 0LW
Director NameRaymond McKeeve
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(10 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 19 Buckingham Street
London
WC2N 6EG

Contact

Websitedabbous.co.uk
Email address[email protected]
Telephone020 73231544
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

37.5k at £1Andrew Armstrong
8.43%
Ordinary B
37.5k at £1Peter Shepherd
8.43%
Ordinary B
-OTHER
7.87%
-
25k at £1John Mcwey
5.62%
Ordinary B
25k at £1Peter Allen
5.62%
Ordinary B
25k at £1Sid Tipples
5.62%
Ordinary B
20k at £1Jan Dabbous
4.49%
Ordinary B
20k at £1Liane Dabbous
4.49%
Ordinary B
15k at £1Ann Shankland
3.37%
Ordinary B
15k at £1Robert Marshall
3.37%
Ordinary B
10k at £1Annie Chesterton
2.25%
Ordinary B
10k at £1Charles Sehmer
2.25%
Ordinary B
10k at £1Claire Ewing
2.25%
Ordinary B
10k at £1Dominic Learey
2.25%
Ordinary B
10k at £1Jack Graham
2.25%
Ordinary B
10k at £1Matt Dryden
2.25%
Ordinary B
10k at £1Michael Chesterton
2.25%
Ordinary B
10k at £1Raymond Blanc
2.25%
Ordinary B
10k at £1Ximena C. De Korhonen
2.25%
Ordinary B
50k at £1Raymond Mckeeve
11.24%
Ordinary B
50k at £1Sarah Roddis
11.24%
Ordinary B

Financials

Year2014
Net Worth£428,064
Cash£1,888,279
Current Liabilities£1,919,742

Accounts

Latest Accounts25 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 February

Charges

26 August 2011Delivered on: 1 September 2011
Persons entitled: Jadwin Investments Limited

Classification: Rental deposit deed
Secured details: £39,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £39,000.00 see image for full details.
Outstanding

Filing History

24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 September 2017Termination of appointment of Raymond Mckeeve as a director on 11 September 2017 (1 page)
17 August 2017Registered office address changed from 39 Whitfield Street London W1T 2SF to Flat 4 19 Buckingham Street London WC2N 6EG on 17 August 2017 (1 page)
24 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 445,034
(8 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 445,034
(8 pages)
30 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Director's details changed for Raymond Mckeeve on 1 January 2014 (2 pages)
5 March 2014Director's details changed for Raymond Mckeeve on 1 January 2014 (2 pages)
5 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 445,034
(9 pages)
4 March 2014Director's details changed for Mr Oskar Kinberg on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Mr Oliver Dabbous on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Mr Oskar Kinberg on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Mr Oliver Dabbous on 1 January 2014 (2 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2013Director's details changed for Mr Peter Shepherd on 13 February 2013 (3 pages)
14 February 2013Director's details changed for Peter Shepherd on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 445,032
(4 pages)
20 February 2012Registered office address changed from 36 Whitfield Street London W1T 2SF England on 20 February 2012 (1 page)
1 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (9 pages)
1 February 2012Registered office address changed from Flat 3 270 Latimer Road London W10 6QY England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Flat 3 270 Latimer Road London W10 6QY England on 1 February 2012 (1 page)
12 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 January 2012Appointment of Raymond Mckeeve as a director (3 pages)
29 December 2011Appointment of Tom Ewing as a director (3 pages)
29 December 2011Appointment of Peter Shepherd as a director (3 pages)
16 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 395,032.00
(4 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)