Company NamePint-Size Limited
Company StatusActive
Company Number09037009
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameFrancesca Leiweke Bodie
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RolePresident, Business Development
Country of ResidenceUnited States
Correspondence Address55 New Bond Street
London
W1S 1DG
Director NameTimothy Joseph Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address55 New Bond Street
London
W1S 1DG
Director NameMrs Laraine Karen Beament
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address5-25 Burr Road Burr Road
London
SW18 4SQ
Director NameMr Pieter-Bas Jacobse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed11 January 2024(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5-25 Burr Road Burr Road
London
SW18 4SQ
Director NameMrs Hana Sienna Jowitt
Date of BirthAugust 1986 (Born 37 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleMarketing & Communications Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Hillside Road
London
SW2 3HR
Director NameMr Adam Karni-Cohen
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Wimbledon Stadium Business Centre Rivers
London
SW17 0BA
Director NameMr Theodore Alexander John Wieder
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Wimbledon Stadium Business Centre Rivers
London
SW17 0BA
Secretary NameMr Adam Karni-Cohen
StatusResigned
Appointed20 September 2023(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 2024)
RoleCompany Director
Correspondence AddressHilsdon House 2 Outernet Place
London
WC2H 8AQ

Location

Registered AddressHilsdon House
2 Outernet Place
London
WC2H 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hana Mcewan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,050
Cash£11,448

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with updates (3 pages)
5 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
12 June 2019Change of details for Hana Sienna Mcewan as a person with significant control on 25 October 2018 (2 pages)
12 June 2019Director's details changed for Hana Sienna Mcewan on 25 October 2018 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 March 2019Registered office address changed from 7 Earldom Road London SW15 1AF to 106 Hillside Road London SW2 3HR on 28 March 2019 (1 page)
10 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
13 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
20 July 2017Change of details for Hana Mcewan as a person with significant control on 1 July 2016 (2 pages)
20 July 2017Director's details changed for Hana Mcewan on 1 February 2017 (3 pages)
20 July 2017Change of details for Hana Mcewan as a person with significant control on 1 July 2016 (2 pages)
20 July 2017Director's details changed for Hana Mcewan on 1 February 2017 (3 pages)
30 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
30 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
13 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)