Company NameExmouth Market Grind Ltd
DirectorDavid William Abrahamovitch
Company StatusActive
Company Number09067388
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)
Previous NamesProvencal Restaurants Limited and Pistou Restaurants Limited

Business Activity

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

Directors

Director NameMr David William Abrahamovitch
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 New North Place
London
EC2A 4JA
Director NameMr Charles Robert William McLean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 New North Place
London
EC2A 4JA
Director NameMr Paul Adam Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2016)
RoleBusiness Investor
Country of ResidenceUnited Kingdom
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMr Ian Smeeton Neill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8-10 New North Place
London
EC2A 4JA

Location

Registered Address8-10 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £0.01Henry Chetwood
7.54%
Ordinary A
100k at £0.01James Jack
7.54%
Ordinary A
100k at £0.01Jonathon Brackenbury
7.54%
Ordinary A
60k at £0.01Giancarlo Iovino
4.52%
Ordinary A
50.1k at £0.01Charles Robert William Mclean
3.78%
Ordinary A
50k at £0.01Alex Chesterman
3.77%
Ordinary A
50k at £0.01Ben Harrild
3.77%
Ordinary A
50k at £0.01Callum Campbell
3.77%
Ordinary A
50k at £0.01David James
3.77%
Ordinary A
50k at £0.01Ian Neill
3.77%
Ordinary A
50k at £0.01Matthew Amey
3.77%
Ordinary A
50k at £0.01Neville Wright
3.77%
Ordinary A
50k at £0.01Nigel Forsyth
3.77%
Ordinary A
50k at £0.01Paul Campbell
3.77%
Ordinary A
50k at £0.01Richard Davey
3.77%
Ordinary A
50k at £0.01Sebastian O'meara
3.77%
Ordinary A
50k at £0.01Steven Hill
3.77%
Ordinary A
35k at £0.01Andrew Bridge
2.64%
Ordinary A
35k at £0.01James Thomas
2.64%
Ordinary A
35k at £0.01Philip Hugh Lenon
2.64%
Ordinary A
-OTHER
15.94%
-

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

16 February 2016Delivered 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 2016Delivered on: 3 March 2016
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Outstanding
16 February 2016Delivered 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

Filing History

19 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
17 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
9 October 2021Compulsory strike-off action has been discontinued (1 page)
8 October 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
23 September 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 August 2019Statement of capital on 8 August 2019
  • GBP 1
(5 pages)
31 July 2019Statement of capital on 31 July 2019
  • GBP 1.01
(5 pages)
25 July 2019Solvency Statement dated 26/04/19 (1 page)
25 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2019Statement by Directors (1 page)
18 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
10 January 2019Accounts for a small company made up to 29 April 2018 (9 pages)
19 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
26 April 2018Satisfaction of charge 090673880002 in full (1 page)
26 April 2018Satisfaction of charge 090673880001 in full (1 page)
26 April 2018Satisfaction of charge 090673880003 in full (1 page)
19 March 2018Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
21 September 2017Director's details changed for Mr David William Abramavitch on 20 September 2017 (2 pages)
21 September 2017Director's details changed for Mr David William Abramavitch on 20 September 2017 (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 3 June 2017 with updates (9 pages)
18 July 2017Confirmation statement made on 3 June 2017 with updates (9 pages)
13 June 2017Appointment of Mr David William Abramavitch as a director on 31 December 2016 (2 pages)
13 June 2017Appointment of Mr David William Abramavitch as a director on 31 December 2016 (2 pages)
13 June 2017Termination of appointment of Ian Smeeton Neill as a director on 31 December 2016 (1 page)
13 June 2017Termination of appointment of Ian Smeeton Neill as a director on 31 December 2016 (1 page)
13 June 2017Termination of appointment of Charles Robert William Mclean as a director on 31 December 2016 (1 page)
13 June 2017Termination of appointment of Charles Robert William Mclean as a director on 31 December 2016 (1 page)
23 March 2017Registered 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 2017Registered 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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-05
(2 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-05
(2 pages)
12 October 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 October 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13,266
(7 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13,266
(7 pages)
24 May 2016Registration of a charge with Charles court order to extend. Charge code 090673880003, created on 16 February 2016 (38 pages)
24 May 2016Registration of a charge with Charles court order to extend. Charge code 090673880003, created on 16 February 2016 (38 pages)
22 March 2016Termination of appointment of Paul Adam Campbell as a director on 7 March 2016 (1 page)
22 March 2016Termination of appointment of Paul Adam Campbell as a director on 7 March 2016 (1 page)
3 March 2016Registration of charge 090673880002, created on 16 February 2016 (11 pages)
3 March 2016Registration of charge 090673880002, created on 16 February 2016 (11 pages)
1 March 2016Registration of charge 090673880001, created on 16 February 2016 (23 pages)
1 March 2016Registration of charge 090673880001, created on 16 February 2016 (23 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 13,266
(8 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 13,266
(8 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 13,266
(8 pages)
27 January 2015Statement of capital following an allotment of shares on 20 December 2014
  • GBP 13,266.00
(4 pages)
27 January 2015Statement of capital following an allotment of shares on 20 December 2014
  • GBP 13,266.00
(4 pages)
17 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 03/10/2014
(6 pages)
17 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 03/10/2014
(6 pages)
20 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 13,265.70
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2014
(5 pages)
20 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 13,265.70
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2014
(5 pages)
20 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 13,265.70
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2014
(5 pages)
17 October 2014Change of share class name or designation (2 pages)
17 October 2014Change of share class name or designation (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(94 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(94 pages)
2 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
12 June 2014Sub-division of shares on 6 June 2014 (5 pages)
12 June 2014Sub-division of shares on 6 June 2014 (5 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(31 pages)
12 June 2014Sub-division of shares on 6 June 2014 (5 pages)
12 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 13,001.00
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 13,001.00
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 13,001.00
(4 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(31 pages)
11 June 2014Change of name notice (2 pages)
11 June 2014Company name changed provencal restaurants LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(3 pages)
11 June 2014Change of name notice (2 pages)
11 June 2014Company name changed provencal restaurants LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(3 pages)
6 June 2014Appointment of Mr Ian Smeeton Neill as a director (2 pages)
6 June 2014Appointment of Mr Paul Adam Campbell as a director (2 pages)
6 June 2014Appointment of Mr Paul Adam Campbell as a director (2 pages)
6 June 2014Appointment of Mr Ian Smeeton Neill as a director (2 pages)
3 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)