13 Arkwright Road
London
NW3 6AA
Director Name | Mrs Amelia Louise Graham |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 2 Flat 2 13 Arkwright Road London NW3 6AA |
Director Name | Mr George Zachary Graham |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr Henry Rufus Graham |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr Toby James Christopher Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Website | www.eatgrub.co.uk |
---|
Registered Address | Flat 2 Flat 2 13 Arkwright Road London NW3 6AA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1.1k at £1 | Jack Lambert Graham 36.67% Ordinary |
---|---|
962 at £1 | Toby James Christopher Graham 30.83% Ordinary |
507 at £1 | George Zachary Graham 16.25% Ordinary |
507 at £1 | Henry Rufus Graham 16.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,482 |
Current Liabilities | £227,781 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
31 December 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
30 August 2023 | Registered office address changed from 28 Hereford Road London W2 5AJ to Flat 2 Flat 2 13 Arkwright Road London NW3 6AA on 30 August 2023 (1 page) |
26 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 March 2023 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
14 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
15 March 2022 | Second filing for the termination of Henry Graham as a director (5 pages) |
21 January 2022 | Termination of appointment of George Zachary Graham as a director on 31 December 2021 (1 page) |
17 January 2022 | Termination of appointment of Henry Rufus Graham as a director on 17 January 2022
|
1 October 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
15 May 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
29 April 2020 | Resolutions
|
15 April 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
7 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 May 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
20 June 2018 | Resolutions
|
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
18 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Termination of appointment of Toby James Christopher Graham as a director on 20 February 2016 (1 page) |
21 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of Toby James Christopher Graham as a director on 20 February 2016 (1 page) |
21 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of Toby James Christopher Graham as a director on 20 February 2016 (1 page) |
21 April 2016 | Termination of appointment of Toby James Christopher Graham as a director on 20 February 2016 (1 page) |
8 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Sub-division of shares on 4 August 2015 (5 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
24 September 2015 | Sub-division of shares on 4 August 2015 (5 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
24 September 2015 | Sub-division of shares on 4 August 2015 (5 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 March 2015 | Resolutions
|
10 March 2015 | Statement of capital on 10 March 2015
|
10 March 2015 | Statement by Directors (1 page) |
10 March 2015 | Resolutions
|
10 March 2015 | Solvency Statement dated 02/03/15 (1 page) |
10 March 2015 | Statement by Directors (1 page) |
10 March 2015 | Solvency Statement dated 02/03/15 (1 page) |
10 March 2015 | Statement of capital on 10 March 2015
|
22 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mr Toby James Christopher Graham on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Toby James Christopher Graham on 22 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
15 July 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
21 March 2014 | Appointment of Mr Toby James Christopher Graham as a director (2 pages) |
21 March 2014 | Appointment of Mr Toby James Christopher Graham as a director (2 pages) |
4 December 2013 | Incorporation
|
4 December 2013 | Incorporation
|
4 December 2013 | Incorporation
|