London
EC2A 4JA
Director Name | Mr Charles Robert William McLean |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 New North Place London EC2A 4JA |
Director Name | Mr Paul Adam Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2016) |
Role | Business Investor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | Mr Ian Smeeton Neill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 New North Place London EC2A 4JA |
Registered Address | 8-10 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100k at £0.01 | Henry Chetwood 7.54% Ordinary A |
---|---|
100k at £0.01 | James Jack 7.54% Ordinary A |
100k at £0.01 | Jonathon Brackenbury 7.54% Ordinary A |
60k at £0.01 | Giancarlo Iovino 4.52% Ordinary A |
50.1k at £0.01 | Charles Robert William Mclean 3.78% Ordinary A |
50k at £0.01 | Alex Chesterman 3.77% Ordinary A |
50k at £0.01 | Ben Harrild 3.77% Ordinary A |
50k at £0.01 | Callum Campbell 3.77% Ordinary A |
50k at £0.01 | David James 3.77% Ordinary A |
50k at £0.01 | Ian Neill 3.77% Ordinary A |
50k at £0.01 | Matthew Amey 3.77% Ordinary A |
50k at £0.01 | Neville Wright 3.77% Ordinary A |
50k at £0.01 | Nigel Forsyth 3.77% Ordinary A |
50k at £0.01 | Paul Campbell 3.77% Ordinary A |
50k at £0.01 | Richard Davey 3.77% Ordinary A |
50k at £0.01 | Sebastian O'meara 3.77% Ordinary A |
50k at £0.01 | Steven Hill 3.77% Ordinary A |
35k at £0.01 | Andrew Bridge 2.64% Ordinary A |
35k at £0.01 | James Thomas 2.64% Ordinary A |
35k at £0.01 | Philip Hugh Lenon 2.64% Ordinary A |
- | OTHER 15.94% - |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
16 February 2016 | Delivered on: 24 May 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: Ground floor and basement 8-10 exmouth market london. Outstanding |
---|---|
16 February 2016 | Delivered on: 3 March 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Outstanding |
16 February 2016 | Delivered on: 1 March 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: Ground floor and basement 8-10 exmouth market london. Outstanding |
19 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
9 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
23 September 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 August 2019 | Statement of capital on 8 August 2019
|
31 July 2019 | Statement of capital on 31 July 2019
|
25 July 2019 | Solvency Statement dated 26/04/19 (1 page) |
25 July 2019 | Resolutions
|
25 July 2019 | Statement by Directors (1 page) |
18 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
10 January 2019 | Accounts for a small company made up to 29 April 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
26 April 2018 | Satisfaction of charge 090673880002 in full (1 page) |
26 April 2018 | Satisfaction of charge 090673880001 in full (1 page) |
26 April 2018 | Satisfaction of charge 090673880003 in full (1 page) |
19 March 2018 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Director's details changed for Mr David William Abramavitch on 20 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr David William Abramavitch on 20 September 2017 (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 3 June 2017 with updates (9 pages) |
18 July 2017 | Confirmation statement made on 3 June 2017 with updates (9 pages) |
13 June 2017 | Appointment of Mr David William Abramavitch as a director on 31 December 2016 (2 pages) |
13 June 2017 | Appointment of Mr David William Abramavitch as a director on 31 December 2016 (2 pages) |
13 June 2017 | Termination of appointment of Ian Smeeton Neill as a director on 31 December 2016 (1 page) |
13 June 2017 | Termination of appointment of Ian Smeeton Neill as a director on 31 December 2016 (1 page) |
13 June 2017 | Termination of appointment of Charles Robert William Mclean as a director on 31 December 2016 (1 page) |
13 June 2017 | Termination of appointment of Charles Robert William Mclean as a director on 31 December 2016 (1 page) |
23 March 2017 | Registered office address changed from C/O C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to 8-10 New North Place London EC2A 4JA on 23 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from C/O C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to 8-10 New North Place London EC2A 4JA on 23 March 2017 (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Resolutions
|
12 October 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 October 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 May 2016 | Registration of a charge with Charles court order to extend. Charge code 090673880003, created on 16 February 2016 (38 pages) |
24 May 2016 | Registration of a charge with Charles court order to extend. Charge code 090673880003, created on 16 February 2016 (38 pages) |
22 March 2016 | Termination of appointment of Paul Adam Campbell as a director on 7 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Paul Adam Campbell as a director on 7 March 2016 (1 page) |
3 March 2016 | Registration of charge 090673880002, created on 16 February 2016 (11 pages) |
3 March 2016 | Registration of charge 090673880002, created on 16 February 2016 (11 pages) |
1 March 2016 | Registration of charge 090673880001, created on 16 February 2016 (23 pages) |
1 March 2016 | Registration of charge 090673880001, created on 16 February 2016 (23 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 January 2015 | Statement of capital following an allotment of shares on 20 December 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 20 December 2014
|
17 November 2014 | Second filing of SH01 previously delivered to Companies House
|
17 November 2014 | Second filing of SH01 previously delivered to Companies House
|
20 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
17 October 2014 | Change of share class name or designation (2 pages) |
17 October 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
2 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 June 2014 | Sub-division of shares on 6 June 2014 (5 pages) |
12 June 2014 | Sub-division of shares on 6 June 2014 (5 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Sub-division of shares on 6 June 2014 (5 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
12 June 2014 | Resolutions
|
11 June 2014 | Change of name notice (2 pages) |
11 June 2014 | Company name changed provencal restaurants LIMITED\certificate issued on 11/06/14
|
11 June 2014 | Change of name notice (2 pages) |
11 June 2014 | Company name changed provencal restaurants LIMITED\certificate issued on 11/06/14
|
6 June 2014 | Appointment of Mr Ian Smeeton Neill as a director (2 pages) |
6 June 2014 | Appointment of Mr Paul Adam Campbell as a director (2 pages) |
6 June 2014 | Appointment of Mr Paul Adam Campbell as a director (2 pages) |
6 June 2014 | Appointment of Mr Ian Smeeton Neill as a director (2 pages) |
3 June 2014 | Incorporation
|
3 June 2014 | Incorporation
|