The Remedy Wine Bar & Kitchen
London
W1T 6PG
Director Name | Mr Andrea Sabbatini |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 May 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Cleveland Street The Remedy Wine Bar & Kitchen London W1T 6PG |
Director Name | Mr David Robert Clawson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Restaurant |
Country of Residence | England |
Correspondence Address | 66 Grove Avenue Hanwell London W7 3ES |
Website | www.theremedylondon.com |
---|
Registered Address | 124 Cleveland Street The Remedy Wine Bar & Kitchen London W1T 6PG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
8 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
25 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
20 June 2022 | Director's details changed for Mr Andrea Sabbatini on 1 April 2022 (2 pages) |
20 June 2022 | Change of details for Mr Andrea Sabbatini as a person with significant control on 1 April 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
8 July 2021 | Change of details for Mr Andrea Sabbatini as a person with significant control on 31 May 2018 (2 pages) |
8 July 2021 | Change of details for Mr Renato Catgiu as a person with significant control on 31 May 2018 (2 pages) |
8 July 2021 | Change of details for Mr Andrea Sabbatini as a person with significant control on 31 May 2018 (2 pages) |
6 July 2021 | Director's details changed for Mr Andrea Sabbatini on 31 May 2018 (2 pages) |
6 July 2021 | Change of details for Mr Andrea Sabbatini as a person with significant control on 31 May 2018 (2 pages) |
6 July 2021 | Director's details changed for Mr Andrea Sabbatini on 6 July 2021 (2 pages) |
6 July 2021 | Change of details for Mr Andrea Sabbatini as a person with significant control on 6 July 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
15 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2019 | Resolutions
|
15 July 2019 | Change of share class name or designation (2 pages) |
25 June 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
24 October 2018 | Second filing for the appointment of Renato Catgiu as a director (6 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
13 July 2018 | Director's details changed for Mr Renato Catgiu on 7 April 2018 (2 pages) |
31 May 2018 | Director's details changed for Mr Renato Catgiu on 31 May 2018 (2 pages) |
31 May 2018 | Notification of Renato Catgiu as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Andrea Sabbatini as a director on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of David Robert Clawson as a director on 31 May 2018 (1 page) |
31 May 2018 | Cessation of David Robert Clawson as a person with significant control on 31 May 2018 (1 page) |
31 May 2018 | Notification of Andrea Sabbatini as a person with significant control on 31 May 2018 (2 pages) |
24 May 2018 | Register inspection address has been changed to 124 Cleveland Street the Remedy Wine Bar & Kitchen London W1T 6PG (1 page) |
24 May 2018 | Registered office address changed from 66 Grove Avenue Hanwell London W7 3ES to 124 Cleveland Street the Remedy Wine Bar & Kitchen London W1T 6PG on 24 May 2018 (1 page) |
7 April 2018 | Appointment of Mr Renato Catgiu as a director on 3 February 2014
|
7 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
13 February 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
1 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
4 September 2013 | Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP United Kingdom on 4 September 2013 (1 page) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|