London
WC1V 6RL
Director Name | Mr Neil Sebba |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandfords High Street Chalfont St. Giles HP8 4QA |
Director Name | Mr Barry Charles Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Ovingdean Brighton BN2 7BL |
Director Name | Mr Roderick Wallace McKie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Website | tossed.com |
---|
Registered Address | C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
65k at £0.01 | Neil Sebba 6.22% Ordinary |
---|---|
581.4k at £0.01 | Vincent Mckevitt 55.65% Ordinary |
240.3k at £0.01 | Latimer Investments LTD 23.00% Ordinary |
158.1k at £0.01 | Gemini Restaurants LLP 15.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,324,217 |
Gross Profit | £5,582,371 |
Net Worth | -£2,970,289 |
Cash | £206,643 |
Current Liabilities | £1,466,965 |
Latest Accounts | 28 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Latimer Investments Limited Classification: A registered charge Particulars: Fixed & floating charges over (1) all freehold and leasehold land and all related rights to such property now or in the future acquired, (2) the business of, and all other assets, property and undertaking of the company including its goodwill, uncalled capital, equipment, intellectual property, book debts, investments, and rights in insurance policies. Outstanding |
---|
23 October 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
---|---|
5 September 2022 | Liquidators' statement of receipts and payments to 19 August 2022 (19 pages) |
26 April 2022 | Termination of appointment of Barry Charles Davis as a director on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Roderick Wallace Mckie as a director on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Vincent Donald Mckevitt as a director on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Neil Sebba as a director on 26 April 2022 (1 page) |
15 October 2021 | Liquidators' statement of receipts and payments to 19 August 2021 (20 pages) |
21 September 2020 | Registered office address changed from 31-33 Baker Street London W1U 8EJ to High Holborn House 52-54 High Holborn London WC1V 6RL on 21 September 2020 (2 pages) |
16 September 2020 | Statement of affairs (8 pages) |
16 September 2020 | Resolutions
|
16 September 2020 | Appointment of a voluntary liquidator (3 pages) |
24 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
5 February 2020 | Group of companies' accounts made up to 28 March 2019 (32 pages) |
8 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 January 2019 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
26 January 2018 | Resolutions
|
21 December 2017 | Registration of charge 084220560001, created on 18 December 2017 (34 pages) |
21 December 2017 | Registration of charge 084220560001, created on 18 December 2017 (34 pages) |
22 June 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
22 June 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
26 May 2017 | Director's details changed for Mr Neil Sebba on 6 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Neil Sebba on 6 May 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 June 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
23 June 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
15 November 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
15 November 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Company name changed gemini restaurants LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed gemini restaurants LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Change of name notice (2 pages) |
19 September 2013 | Appointment of Mr Roderick Wallace Mckie as a director (2 pages) |
19 September 2013 | Appointment of Mr Roderick Wallace Mckie as a director (2 pages) |
14 May 2013 | Appointment of Mr Barry Charles Davis as a director (2 pages) |
14 May 2013 | Appointment of Mr Barry Charles Davis as a director (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
7 May 2013 | Resolutions
|
6 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
6 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|