London
EC4V 4BE
Director Name | Mr Gabriel Wolf Cohen |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Jeremy Roger Gaston Coste |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Head Chef |
Country of Residence | United Kingdom |
Correspondence Address | 41 North Audley Street London W1K 6ZP |
Registered Address | Wenodo Garden Office 96 Brighton Road Banstead SM7 1BU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Gabriel Wolf Cohen 45.00% Ordinary A |
---|---|
40 at £1 | David Bellaiche 40.00% Ordinary B |
15 at £1 | Jeremy Roger Gaston Coste 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£178,461 |
Cash | £29,175 |
Current Liabilities | £235,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
14 July 2023 | Purchase of own shares.
|
14 July 2023 | Cancellation of shares. Statement of capital on 20 June 2023
|
17 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
22 March 2023 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Wenodo Garden Office 96 Brighton Road Banstead SM7 1BU on 22 March 2023 (1 page) |
22 March 2023 | Director's details changed for Mr Gabriel Wolf Cohen on 22 March 2023 (2 pages) |
22 March 2023 | Director's details changed for David Bellaiche on 22 March 2023 (2 pages) |
6 October 2022 | Resolutions
|
4 October 2022 | Statement of capital following an allotment of shares on 20 September 2022
|
3 October 2022 | Memorandum and Articles of Association (20 pages) |
29 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
23 February 2022 | Change of details for Gabriel Wolf Cohen as a person with significant control on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Mr Gabriel Wolf Cohen on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for David Bellaiche on 23 February 2022 (2 pages) |
23 February 2022 | Change of details for David Bellaiche as a person with significant control on 23 February 2022 (2 pages) |
23 February 2022 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 23 February 2022 (1 page) |
11 February 2022 | Director's details changed for Gabriel Wolf Cohen on 30 December 2021 (2 pages) |
11 February 2022 | Change of details for Gabriel Wolf Cohen as a person with significant control on 30 December 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
7 April 2021 | Change of details for Gabriel Wolf Cohen as a person with significant control on 24 September 2020 (2 pages) |
23 November 2020 | Registered office address changed from 5 Poole Road Bournemouth BH2 5QL England to Midland House 2 Poole Road Bournemouth BH2 5QY on 23 November 2020 (1 page) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 November 2020 | Cancellation of shares. Statement of capital on 24 September 2020
|
3 November 2020 | Purchase of own shares.
|
2 November 2020 | Resolutions
|
2 November 2020 | Resolutions
|
23 October 2020 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 5 Poole Road Bournemouth BH2 5QL on 23 October 2020 (1 page) |
29 September 2020 | Termination of appointment of Jeremy Roger Gaston Coste as a director on 26 September 2020 (1 page) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
5 March 2019 | Change of details for David Bellaiche as a person with significant control on 30 April 2018 (2 pages) |
5 March 2019 | Director's details changed for David Bellaiche on 30 April 2018 (2 pages) |
5 March 2019 | Director's details changed for Jeremy Roger Gaston Coste on 30 September 2018 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
30 March 2017 | Director's details changed for David Bellaiche on 9 September 2016 (2 pages) |
30 March 2017 | Director's details changed for David Bellaiche on 9 September 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 April 2014 | Registered office address changed from 74 Wimpole Street London W1G 9RR United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 74 Wimpole Street London W1G 9RR United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
30 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
10 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2013 | Director's details changed for Jeremy Roger Gaston Coste on 14 August 2013 (2 pages) |
17 September 2013 | Director's details changed for David Bellaiche on 14 August 2013 (2 pages) |
17 September 2013 | Director's details changed for Gabriel Wolf Cohen on 14 August 2013 (2 pages) |
17 September 2013 | Director's details changed for Gabriel Wolf Cohen on 14 August 2013 (2 pages) |
17 September 2013 | Director's details changed for Jeremy Roger Gaston Coste on 14 August 2013 (2 pages) |
17 September 2013 | Director's details changed for David Bellaiche on 14 August 2013 (2 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
28 February 2013 | Incorporation (48 pages) |
28 February 2013 | Incorporation (48 pages) |