Company NameDouble Five Hospitality Limited
DirectorsDavid Bellaiche and Gabriel Wolf Cohen
Company StatusActive
Company Number08424736
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Bellaiche
Date of BirthMarch 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Gabriel Wolf Cohen
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Jeremy Roger Gaston Coste
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleHead Chef
Country of ResidenceUnited Kingdom
Correspondence Address41 North Audley Street
London
W1K 6ZP

Location

Registered AddressWenodo Garden Office
96 Brighton Road
Banstead
SM7 1BU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Gabriel Wolf Cohen
45.00%
Ordinary A
40 at £1David Bellaiche
40.00%
Ordinary B
15 at £1Jeremy Roger Gaston Coste
15.00%
Ordinary C

Financials

Year2014
Net Worth-£178,461
Cash£29,175
Current Liabilities£235,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
14 July 2023Cancellation of shares. Statement of capital on 20 June 2023
  • GBP 3,230
(4 pages)
17 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
22 March 2023Registered 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 2023Director's details changed for Mr Gabriel Wolf Cohen on 22 March 2023 (2 pages)
22 March 2023Director's details changed for David Bellaiche on 22 March 2023 (2 pages)
6 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
4 October 2022Statement of capital following an allotment of shares on 20 September 2022
  • GBP 3,400
(4 pages)
3 October 2022Memorandum and Articles of Association (20 pages)
29 September 2022Particulars of variation of rights attached to shares (2 pages)
19 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
23 February 2022Change of details for Gabriel Wolf Cohen as a person with significant control on 23 February 2022 (2 pages)
23 February 2022Director's details changed for Mr Gabriel Wolf Cohen on 23 February 2022 (2 pages)
23 February 2022Director's details changed for David Bellaiche on 23 February 2022 (2 pages)
23 February 2022Change of details for David Bellaiche as a person with significant control on 23 February 2022 (2 pages)
23 February 2022Registered 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 2022Director's details changed for Gabriel Wolf Cohen on 30 December 2021 (2 pages)
11 February 2022Change of details for Gabriel Wolf Cohen as a person with significant control on 30 December 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
7 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
7 April 2021Change of details for Gabriel Wolf Cohen as a person with significant control on 24 September 2020 (2 pages)
23 November 2020Registered 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 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 November 2020Cancellation of shares. Statement of capital on 24 September 2020
  • GBP 85
(4 pages)
3 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 November 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 November 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 October 2020Registered 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 2020Termination of appointment of Jeremy Roger Gaston Coste as a director on 26 September 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 May 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
5 March 2019Change of details for David Bellaiche as a person with significant control on 30 April 2018 (2 pages)
5 March 2019Director's details changed for David Bellaiche on 30 April 2018 (2 pages)
5 March 2019Director's details changed for Jeremy Roger Gaston Coste on 30 September 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 May 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
30 March 2017Director's details changed for David Bellaiche on 9 September 2016 (2 pages)
30 March 2017Director's details changed for David Bellaiche on 9 September 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
30 April 2014Registered office address changed from 74 Wimpole Street London W1G 9RR United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 74 Wimpole Street London W1G 9RR United Kingdom on 30 April 2014 (1 page)
30 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
10 October 2013Particulars of variation of rights attached to shares (2 pages)
10 October 2013Particulars of variation of rights attached to shares (2 pages)
17 September 2013Director's details changed for Jeremy Roger Gaston Coste on 14 August 2013 (2 pages)
17 September 2013Director's details changed for David Bellaiche on 14 August 2013 (2 pages)
17 September 2013Director's details changed for Gabriel Wolf Cohen on 14 August 2013 (2 pages)
17 September 2013Director's details changed for Gabriel Wolf Cohen on 14 August 2013 (2 pages)
17 September 2013Director's details changed for Jeremy Roger Gaston Coste on 14 August 2013 (2 pages)
17 September 2013Director's details changed for David Bellaiche on 14 August 2013 (2 pages)
3 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 February 2013Incorporation (48 pages)
28 February 2013Incorporation (48 pages)