Company NameThe Remedy (London) Limited
DirectorsRenato Catgiu and Andrea Sabbatini
Company StatusActive
Company Number08326171
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Renato Catgiu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed03 February 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Cleveland Street
The Remedy Wine Bar & Kitchen
London
W1T 6PG
Director NameMr Andrea Sabbatini
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed31 May 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Cleveland Street
The Remedy Wine Bar & Kitchen
London
W1T 6PG
Director NameMr David Robert Clawson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address66 Grove Avenue
Hanwell
London
W7 3ES

Contact

Websitewww.theremedylondon.com

Location

Registered Address124 Cleveland Street
The Remedy Wine Bar & Kitchen
London
W1T 6PG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

8 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
20 June 2022Director's details changed for Mr Andrea Sabbatini on 1 April 2022 (2 pages)
20 June 2022Change of details for Mr Andrea Sabbatini as a person with significant control on 1 April 2022 (2 pages)
28 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
8 July 2021Change of details for Mr Andrea Sabbatini as a person with significant control on 31 May 2018 (2 pages)
8 July 2021Change of details for Mr Renato Catgiu as a person with significant control on 31 May 2018 (2 pages)
8 July 2021Change of details for Mr Andrea Sabbatini as a person with significant control on 31 May 2018 (2 pages)
6 July 2021Director's details changed for Mr Andrea Sabbatini on 31 May 2018 (2 pages)
6 July 2021Change of details for Mr Andrea Sabbatini as a person with significant control on 31 May 2018 (2 pages)
6 July 2021Director's details changed for Mr Andrea Sabbatini on 6 July 2021 (2 pages)
6 July 2021Change of details for Mr Andrea Sabbatini as a person with significant control on 6 July 2021 (2 pages)
6 July 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 January 2020 (4 pages)
21 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
15 July 2019Particulars of variation of rights attached to shares (2 pages)
15 July 2019Resolutions
  • RES13 ‐ Variation of rights 07/01/2019
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 July 2019Change of share class name or designation (2 pages)
25 June 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
24 October 2018Second filing for the appointment of Renato Catgiu as a director (6 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
13 July 2018Director's details changed for Mr Renato Catgiu on 7 April 2018 (2 pages)
31 May 2018Director's details changed for Mr Renato Catgiu on 31 May 2018 (2 pages)
31 May 2018Notification of Renato Catgiu as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Appointment of Mr Andrea Sabbatini as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of David Robert Clawson as a director on 31 May 2018 (1 page)
31 May 2018Cessation of David Robert Clawson as a person with significant control on 31 May 2018 (1 page)
31 May 2018Notification of Andrea Sabbatini as a person with significant control on 31 May 2018 (2 pages)
24 May 2018Register inspection address has been changed to 124 Cleveland Street the Remedy Wine Bar & Kitchen London W1T 6PG (1 page)
24 May 2018Registered 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 2018Appointment of Mr Renato Catgiu as a director on 3 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2018.
(3 pages)
7 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
13 February 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
2 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
1 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(4 pages)
1 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(4 pages)
15 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 10
(3 pages)
29 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 10
(3 pages)
4 September 2013Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP United Kingdom on 4 September 2013 (1 page)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)