Company NameEight & Three Limited
DirectorFadi Antar
Company StatusActive
Company Number07970874
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Fadi Antar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1277 High Road
London
N20 9HS

Location

Registered Address1277 High Road
London
N20 9HS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Fadi Antar
100.00%
Ordinary

Financials

Year2014
Net Worth£52,117
Cash£5,941
Current Liabilities£41,866

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

23 February 2023Delivered on: 27 February 2023
Persons entitled: Southend Property Developments LTD

Classification: A registered charge
Outstanding
14 January 2013Delivered on: 19 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
13 December 2023Micro company accounts made up to 29 March 2023 (4 pages)
1 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
27 February 2023Registration of charge 079708740002, created on 23 February 2023 (56 pages)
15 February 2023Satisfaction of charge 1 in full (1 page)
28 November 2022Micro company accounts made up to 29 March 2022 (4 pages)
7 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 29 March 2021 (4 pages)
1 May 2021Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to 1277 High Road London N20 9HS on 1 May 2021 (1 page)
20 March 2021Micro company accounts made up to 29 March 2020 (4 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
8 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Director's details changed for Mr Fadi Antar on 7 March 2017 (2 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Director's details changed for Mr Fadi Antar on 7 March 2017 (2 pages)
21 October 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2012Incorporation (43 pages)
1 March 2012Incorporation (43 pages)