London
NW11 7AU
Director Name | Mr Paul Jonathan Katz |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gladsmuir Road London N19 3JX |
Director Name | Mr Mattia Bianchi |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Restaurant And Catering |
Country of Residence | United Kingdom |
Correspondence Address | 46 Exmouth Market London EC1R 4QE |
Director Name | Mr Nicholas Mark Gold |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Church Lane London N2 8DS |
Registered Address | 46 Exmouth Market London EC1R 4QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
14 at £1 | Mr Robert Daniel Katz 8.48% Ordinary |
---|---|
100 at £1 | Joshua Katz 60.61% Ordinary |
9 at £1 | Mr Mattia Bianchi 5.45% Ordinary |
42 at £1 | Mr Paul Jonathan Katz 25.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,387 |
Cash | £146,931 |
Current Liabilities | £183,715 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
1 May 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 May 2022 | Second filing of Confirmation Statement dated 13 March 2022 (5 pages) |
6 May 2022 | Confirmation statement made on 13 March 2022 with updates
|
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 November 2021 | Statement of capital following an allotment of shares on 22 November 2021
|
6 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 April 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
3 February 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 January 2020 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 46 Exmouth Market London EC1R 4QE on 28 January 2020 (1 page) |
25 April 2019 | Confirmation statement made on 13 March 2019 with updates (6 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Statement of capital following an allotment of shares on 10 November 2017
|
11 May 2018 | Statement of capital following an allotment of shares on 31 March 2017
|
11 May 2018 | Confirmation statement made on 13 March 2018 with updates (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 9 July 2016
|
28 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 9 July 2016
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
12 May 2016 | Sub-division of shares on 13 April 2016 (6 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
12 May 2016 | Sub-division of shares on 13 April 2016 (6 pages) |
22 April 2016 | Director's details changed for Mr Mattia Bianchi on 21 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Mattia Bianchi on 21 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
11 June 2015 | Appointment of Mr Nicholas Mark Gold as a director on 3 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Nicholas Mark Gold as a director on 3 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Nicholas Mark Gold as a director on 3 June 2015 (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders (6 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders (6 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
1 October 2014 | Appointment of Mr Mattia Bianchi as a director on 5 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Mattia Bianchi as a director on 5 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Mattia Bianchi as a director on 5 September 2014 (2 pages) |
26 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
4 June 2014 | Director's details changed for Mr Paul Katz on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Joshua Katz on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Paul Katz on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Paul Katz on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Joshua Katz on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Joshua Katz on 4 June 2014 (2 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
13 March 2014 | Incorporation (28 pages) |
13 March 2014 | Incorporation (28 pages) |