Company NameSt.Vibes Ltd
Company StatusActive
Company Number08122209
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Maxwell Smith
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address88 St. John Street
London
EC1M 4EH
Director NameMr Daniel John Willis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address88 St. John Street
London
EC1M 4EH
Director NameMr Isaac McHale
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(11 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 St. John Street
London
EC1M 4EH
Director NameMr Isaac McHale
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleExecutive Chef
Country of ResidenceEngland
Correspondence Address88 St. John Street
London
EC1M 4EH

Location

Registered Address88 St. John Street
London
EC1M 4EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Ruy Monteiro Ribeiro
5.00%
Ordinary
500 at £1Daniel Willis
25.00%
Ordinary
500 at £1Isaac Mchale
25.00%
Ordinary
500 at £1Jonathan Smith
25.00%
Ordinary
34 at £1David Oldham
1.70%
Ordinary
30 at £1Antoine Badel
1.50%
Ordinary
30 at £1Linda Keenan
1.50%
Ordinary
20 at £1Marc Festa
1.00%
Ordinary
20 at £1Maxwell Smith
1.00%
Ordinary
20 at £1Peter Hall
1.00%
Ordinary
10 at £1Anand Doobay
0.50%
Ordinary
10 at £1Chris Rosam
0.50%
Ordinary
10 at £1John Saul
0.50%
Ordinary
10 at £1John Willis
0.50%
Ordinary
10 at £1Jonathan Akeroyd
0.50%
Ordinary
10 at £1Jonathan Said
0.50%
Ordinary
10 at £1Keith Mcivor
0.50%
Ordinary
10 at £1Leo Van Der Borgh
0.50%
Ordinary
10 at £1Micheal O'brien
0.50%
Ordinary
10 at £1Micheal Palmer
0.50%
Ordinary
10 at £1Nick Hallwood
0.50%
Ordinary
10 at £1Paul Walker
0.50%
Ordinary
10 at £1Ramona Xu
0.50%
Ordinary
10 at £1Robin Black
0.50%
Ordinary
10 at £1Sally Hart
0.50%
Ordinary
10 at £1Shan Mchale
0.50%
Ordinary
10 at £1William Breeze
0.50%
Ordinary
8 at £1Stephen Honey
0.40%
Ordinary
6 at £1Paul Hastings
0.30%
Ordinary
6 at £1Richard Stroud
0.30%
Ordinary
4 at £1David Prys-owen
0.20%
Ordinary
4 at £1James Coleman
0.20%
Ordinary
4 at £1Peter Dowds
0.20%
Ordinary
4 at £1Stephen Dooley
0.20%
Ordinary
4 at £1Wieteke Teppema
0.20%
Ordinary
2 at £1Andrew Browning
0.10%
Ordinary
2 at £1Euan Hendrie
0.10%
Ordinary
2 at £1Hannah Anderson
0.10%
Ordinary
2 at £1Jessica Anderson
0.10%
Ordinary
2 at £1Katherine Lauer
0.10%
Ordinary
2 at £1Lizzie Harvey
0.10%
Ordinary
2 at £1Melanie Haslem
0.10%
Ordinary
2 at £1Micheal Mitchell
0.10%
Ordinary
2 at £1Nicholas Huntly
0.10%
Ordinary
2 at £1Oliver Robertson
0.10%
Ordinary
2 at £1Patrick Franco
0.10%
Ordinary
2 at £1Philip Conor
0.10%
Ordinary
2 at £1Russell Burke
0.10%
Ordinary
2 at £1Samuel Willis
0.10%
Ordinary
2 at £1Sebastian Frost
0.10%
Ordinary
2 at £1Sonia Gulati
0.10%
Ordinary
2 at £1Sue Winston
0.10%
Ordinary
2 at £1Virginia Hopes
0.10%
Ordinary

Financials

Year2014
Net Worth£468,096
Cash£462,134
Current Liabilities£273,640

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months from now)

Charges

16 September 2020Delivered on: 25 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 August 2016Delivered on: 12 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold and/or leasehold property now or at any time vested in or held by or on behalf of the company. Refer to the instrument for more details.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
25 September 2020Registration of charge 081222090002, created on 16 September 2020 (24 pages)
25 August 2020Confirmation statement made on 28 June 2020 with updates (6 pages)
15 June 2020Purchase of own shares. (3 pages)
9 June 2020Resolutions
  • RES13 ‐ Director interested in transaction to be counted as participating in quorum and voting 01/03/2020
(1 page)
9 June 2020Resolutions
  • RES13 ‐ Purchase contract 01/03/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2020Cancellation of shares. Statement of capital on 1 March 2020
  • GBP 1,898
(4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2019Change of details for Mr Isaac Mchale as a person with significant control on 2 October 2018 (2 pages)
17 September 2019Confirmation statement made on 28 June 2019 with updates (7 pages)
17 September 2019Director's details changed for Mr Daniel John Willis on 28 June 2019 (2 pages)
17 September 2019Director's details changed for Mr Isaac Mchale on 28 June 2019 (2 pages)
17 September 2019Change of details for Mr Jonathan Maxwell Smith as a person with significant control on 2 October 2018 (2 pages)
17 September 2019Change of details for Mr Daniel John Willis as a person with significant control on 2 October 2018 (2 pages)
17 September 2019Change of details for Mr Jonathan Maxwell Smith as a person with significant control on 28 June 2018 (2 pages)
15 January 2019Notification of Isaac Mchale as a person with significant control on 6 April 2016 (3 pages)
7 January 2019Notification of Daniel John Willis as a person with significant control on 28 June 2016 (2 pages)
7 January 2019Notification of Jonathan Maxwell Smith as a person with significant control on 28 June 2016 (2 pages)
7 January 2019Change of details for Mr Jonathan Maxwell Smith as a person with significant control on 1 January 2018 (2 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2018Resolutions
  • RES13 ‐ Allowance of director to be counted as participating in quorum 09/07/2018
(1 page)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2018Purchase of own shares. (3 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2018Cancellation of shares. Statement of capital on 2 October 2018
  • GBP 1,908
(4 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 April 2018Director's details changed for Mr Jonathan Maxwell Smith on 16 April 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Registration of charge 081222090001, created on 12 August 2016 (28 pages)
12 August 2016Registration of charge 081222090001, created on 12 August 2016 (28 pages)
11 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2,000
(9 pages)
11 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2,000
(9 pages)
5 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(8 pages)
5 October 2015Registered office address changed from 24C Sandringham Road Dalston London E8 2LP to The Clove Club, Shoreditch Town Hall 380 Old Street Shoreditch London London EC1V 9LT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 24C Sandringham Road Dalston London E8 2LP to The Clove Club, Shoreditch Town Hall 380 Old Street Shoreditch London London EC1V 9LT on 5 October 2015 (1 page)
5 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2,000
(8 pages)
26 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2,000
(8 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Previous accounting period extended from 30 June 2013 to 28 December 2013 (3 pages)
13 March 2014Previous accounting period extended from 30 June 2013 to 28 December 2013 (3 pages)
8 October 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 1,800
(7 pages)
8 October 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 1,800
(7 pages)
27 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 2013-07-27
(8 pages)
27 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 2013-07-27
(8 pages)
26 July 2013Director's details changed for Mr Daniel John Willis on 1 May 2013 (2 pages)
26 July 2013Director's details changed for Mr Daniel John Willis on 1 May 2013 (2 pages)
23 July 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 2,000
(3 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 July 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 2,000
(3 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
27 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
11 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,800.00
(5 pages)
11 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,800.00
(5 pages)
11 February 2013Sub-division of shares on 1 November 2012 (4 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
11 February 2013Sub-division of shares on 1 November 2012 (4 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
11 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,800.00
(5 pages)
11 February 2013Sub-division of shares on 1 November 2012 (4 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)