London
W1W 8BE
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.ogniskorestaurant.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 April 2024 (6 months, 1 week from now) |
13 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
22 October 2021 | Director's details changed for Mr Jan Felix Michael Woroniecki on 19 October 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
3 April 2019 | Change of details for Mr Jan Felix Michael Woroniecki as a person with significant control on 6 April 2016 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Notification of Jan Felix Michael Woroniecki as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
5 December 2017 | Notification of Jan Felix Michael Woroniecki as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
14 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 September 2013 | Appointment of Jan Felix Michael Woroniecki as a director (3 pages) |
11 September 2013 | Appointment of Jan Felix Michael Woroniecki as a director (3 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
30 May 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
30 May 2013 | Incorporation (20 pages) |
30 May 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
30 May 2013 | Incorporation (20 pages) |