Company NameLa Concha Limited
Company StatusActive
Company Number08122077
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter Hughes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfind Limited 21/22 Maiden Lane
Covent Garden
London
WC2E 7NA
Director NameLiam Lahart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBradfind Limited 21/22 Maiden Lane
Covent Garden
London
WC2E 7NA
Director NameLee Sim
Date of BirthMay 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBradfind Limited 21/22 Maiden Lane
Covent Garden
London
WC2E 7NA
Director NameMr Elliot Hughes
Date of BirthJuly 1993 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Development Director
Country of ResidenceIrland
Correspondence AddressPorterhouse Head Office 47 Nassau Street
Dublin
Dublin 2
Ireland
Director NameFrancis Ennis
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBradfind Limited 21/22 Maiden Lane
Covent Garden
London
WC2E 7NA
Director NameOliver Gerard Hughes
Date of BirthMay 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBradfind Limited 21/22 Maiden Lane
Covent Garden
London
WC2E 7NA

Location

Registered Address21/22 Maiden Lane
Covent Garden
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

27 at £1Lee Sim
27.00%
Ordinary
22 at £1Peter Hughes
22.00%
Ordinary
17 at £1A Pint Of Plain LTD
17.00%
Ordinary
17 at £1Liam Lahart
17.00%
Ordinary
17 at £1Oliver Hughes
17.00%
Ordinary

Financials

Year2014
Net Worth-£43,781
Cash£69,484
Current Liabilities£90,753

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

23 December 2020Delivered on: 7 January 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 7 January 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
20 July 2020Delivered on: 28 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 August 2012Delivered on: 17 August 2012
Persons entitled: Churchfields Investments Limited

Classification: Rent deposit deed
Secured details: £48,753.10 due or to become due from the company to the chargee.
Particulars: The sum of £48,753.10 see image for full details.
Outstanding

Filing History

20 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
20 June 2023Notification of Peter Gabriel Hughes as a person with significant control on 4 June 2023 (2 pages)
20 June 2023Change of details for Liam Lahart as a person with significant control on 20 June 2023 (2 pages)
20 June 2023Change of details for Helen Stacey as a person with significant control on 20 June 2023 (2 pages)
28 October 2022Satisfaction of charge 081220770003 in full (1 page)
28 October 2022Satisfaction of charge 081220770004 in full (1 page)
27 October 2022Accounts for a small company made up to 28 February 2022 (8 pages)
21 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
3 November 2021Accounts for a small company made up to 28 February 2021 (9 pages)
2 July 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
3 March 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 101
(3 pages)
19 January 2021Satisfaction of charge 081220770002 in full (1 page)
7 January 2021Registration of charge 081220770004, created on 23 December 2020 (37 pages)
7 January 2021Registration of charge 081220770003, created on 23 December 2020 (36 pages)
24 November 2020Accounts for a small company made up to 29 February 2020 (10 pages)
28 July 2020Registration of charge 081220770002, created on 20 July 2020 (41 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
10 September 2019Accounts for a small company made up to 28 February 2019 (9 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 28 February 2018 (12 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
27 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
27 September 2017Notification of Liam Lahart as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 September 2017Notification of Helen Stacey as a person with significant control on 31 July 2016 (2 pages)
27 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 September 2017Notification of Liam Lahart as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Lee Sim as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Helen Stacey as a person with significant control on 31 July 2016 (2 pages)
27 September 2017Notification of Lee Sim as a person with significant control on 6 April 2016 (2 pages)
4 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
4 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
14 September 2016Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page)
14 September 2016Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages)
14 September 2016Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages)
14 September 2016Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page)
1 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(7 pages)
1 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(7 pages)
12 October 2015Accounts for a small company made up to 28 February 2015 (6 pages)
12 October 2015Accounts for a small company made up to 28 February 2015 (6 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(7 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(7 pages)
19 June 2015Termination of appointment of Francis Ennis as a director on 31 March 2015 (2 pages)
19 June 2015Termination of appointment of Francis Ennis as a director on 31 March 2015 (2 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(8 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(8 pages)
17 February 2014Accounts for a small company made up to 28 February 2013 (6 pages)
17 February 2014Accounts for a small company made up to 28 February 2013 (6 pages)
30 July 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
30 July 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2012Incorporation (26 pages)
28 June 2012Incorporation (26 pages)