Company NameDirtybird Restaurants Limited
DirectorsPaul Hemings and Cara Ceppetelli
Company StatusLiquidation
Company Number08631238
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Hemings
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Cara Ceppetelli
Date of BirthOctober 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Gregory James Cohen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 2018)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address14-16 Great Pulteney Street
London
W1F 9ND

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.7k at £0.01Stephen Parish
4.17%
Ordinary C
2.5k at £0.01Paul Cohen
3.84%
Ordinary B
2.2k at £0.01Mark Smith
3.34%
Ordinary C
1.6k at £0.01Andrew Bloch
2.40%
Ordinary A
1.6k at £0.01Graham Goodkind
2.40%
Ordinary A
1.6k at £0.01Gregory James Cohen
2.40%
Ordinary A
1.6k at £0.01Mark Smith
2.40%
Ordinary A
1.6k at £0.01Matthew Hyotte
2.40%
Ordinary A
1.6k at £0.01Richard Dean
2.40%
Ordinary A
1.6k at £0.01Richard Hatter
2.40%
Ordinary A
1.6k at £0.01Richard Jameson
2.40%
Ordinary A
1.6k at £0.01Robert Randall
2.40%
Ordinary A
1.6k at £0.01Stephen Parish
2.40%
Ordinary A
1.4k at £0.01Mark Goldbart
2.22%
Ordinary C
1.4k at £0.01Richard Jameson
2.22%
Ordinary C
1.4k at £0.01Robert Randall
2.22%
Ordinary C
12.5k at £0.01Cara Ceppetelli
19.19%
Ordinary B
10k at £0.01Paul Hemings
15.35%
Ordinary B
1.2k at £0.01Ian Goldbart
1.80%
Ordinary A
1.2k at £0.01Leslie Goldbart
1.80%
Ordinary A
1.2k at £0.01Mark Goldbart
1.80%
Ordinary A
1.2k at £0.01Paul Russell Dewinter
1.80%
Ordinary A
1.1k at £0.01Glen Murray
1.67%
Ordinary C
1.1k at £0.01Ian Goldbart
1.67%
Ordinary C
1.1k at £0.01Wayne Routledge
1.67%
Ordinary C
1.1k at £0.01William Salthouse
1.67%
Ordinary C
815 at £0.01Carolyn Goldbart
1.25%
Ordinary C
780 at £0.01Daniel Austin
1.20%
Ordinary A
780 at £0.01David Brooks
1.20%
Ordinary A
780 at £0.01James Curson
1.20%
Ordinary A
780 at £0.01Luke Sowerby
1.20%
Ordinary A
723 at £0.01Gregory James Cohen
1.11%
Ordinary C
723 at £0.01James Curson
1.11%
Ordinary C
723 at £0.01Luke Sowerby
1.11%
Ordinary C
155 at £0.01Nicholas Farnhill
0.24%
Ordinary A

Financials

Year2014
Net Worth£1,113,605
Cash£354,499
Current Liabilities£73,683

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2019 (4 years, 9 months ago)
Next Return Due25 July 2020 (overdue)

Charges

2 September 2016Delivered on: 5 September 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2022Liquidators' statement of receipts and payments to 23 August 2022 (15 pages)
19 October 2021Liquidators' statement of receipts and payments to 23 August 2021 (17 pages)
20 May 2021Appointment of a voluntary liquidator (3 pages)
24 August 2020Notice of move from Administration case to Creditors Voluntary Liquidation (61 pages)
30 March 2020Administrator's progress report (17 pages)
12 November 2019Statement of affairs with form AM02SOA (12 pages)
23 September 2019Result of meeting of creditors (5 pages)
7 September 2019Statement of administrator's proposal (35 pages)
2 September 2019Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 82 st John Street London EC1M 4JN on 2 September 2019 (2 pages)
30 August 2019Appointment of an administrator (3 pages)
24 July 2019Satisfaction of charge 086312380001 in full (1 page)
21 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 June 2018Confirmation statement made on 13 June 2018 with updates (8 pages)
21 June 2018Director's details changed for Mrs. Cara Ceppetelli on 13 June 2018 (2 pages)
18 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 829.85
(3 pages)
7 February 2018Termination of appointment of Gregory James Cohen as a director on 26 January 2018 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
15 December 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 768.93
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 768.93
(3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 September 2016Registration of charge 086312380001, created on 2 September 2016 (22 pages)
5 September 2016Registration of charge 086312380001, created on 2 September 2016 (22 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 729.87
(11 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 729.87
(11 pages)
5 May 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 729.87
(6 pages)
5 May 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 729.87
(6 pages)
3 May 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 665.98
(5 pages)
3 May 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 665.98
(5 pages)
22 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 651.42
(10 pages)
22 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 651.42
(10 pages)
11 May 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 651.42
(6 pages)
11 May 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 651.42
(6 pages)
11 May 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 651.42
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 January 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
15 January 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
11 September 2014Director's details changed for Mr. Paul Hemings on 10 July 2014 (2 pages)
11 September 2014Director's details changed for Mr. Paul Hemings on 10 July 2014 (2 pages)
3 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 485.79
(7 pages)
3 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 485.79
(7 pages)
2 September 2014Appointment of Mr Gregory James Cohen as a director on 15 April 2014 (2 pages)
2 September 2014Appointment of Mr Gregory James Cohen as a director on 15 April 2014 (2 pages)
18 August 2014Director's details changed for Mrs. Cara Ceppetelli on 29 July 2014 (2 pages)
18 August 2014Director's details changed for Mrs. Cara Ceppetelli on 29 July 2014 (2 pages)
27 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 31/01/2014.
(6 pages)
27 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 27/01/2014.
(6 pages)
27 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 27/01/2014.
(6 pages)
27 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 31/01/2014.
(6 pages)
14 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
14 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 273.37
  • ANNOTATION A second filed SH01 was registered on 27/03/2014.
(7 pages)
14 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 485.79
  • ANNOTATION A second filed SH01 was registered on 27/03/2014.
(7 pages)
14 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
14 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 273.37
  • ANNOTATION A second filed SH01 was registered on 27/03/2014.
(7 pages)
14 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 485.79
  • ANNOTATION A second filed SH01 was registered on 27/03/2014.
(7 pages)
19 December 2013Registered office address changed from 15 Elizabeth Mews London NW3 4UH United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 15 Elizabeth Mews London NW3 4UH United Kingdom on 19 December 2013 (1 page)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)