Company NameGastronome Limited
DirectorKa Hon Tham
Company StatusActive
Company Number09094983
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Previous NameKushi Yaki (Woodstock) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ka Hon Tham
Date of BirthApril 1953 (Born 71 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Kaori Kohara
Date of BirthOctober 1986 (Born 37 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMr Hasu Damji Valambia
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMr Hasmukh Damji Valambhia
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMs Kaori Kohara
Date of BirthOctober 1986 (Born 37 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMrs Diana Sian Hood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMr Michael Steven Saxon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

2 February 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
12 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Michael Steven Saxon as a director on 7 December 2021 (1 page)
21 July 2021Micro company accounts made up to 30 June 2020 (4 pages)
18 May 2021Appointment of Mr Ka Hon Tham as a director on 12 May 2021 (2 pages)
8 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 February 2021Director's details changed for Mr Michael Steven Saxon on 7 January 2021 (2 pages)
19 January 2021Change of details for Tlh Investments Ltd as a person with significant control on 10 March 2020 (2 pages)
16 November 2020Registered office address changed from 1 Kilmarsh Road London W6 0PL to 22 Chancery Lane London WC2A 1LS on 16 November 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
(3 pages)
7 January 2020Cessation of Kaori Kohara as a person with significant control on 27 December 2019 (1 page)
7 January 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 200,100
(3 pages)
7 January 2020Notification of Tlh Investments Ltd as a person with significant control on 27 December 2019 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
14 August 2019Termination of appointment of Diana Sian Hood as a director on 14 August 2019 (1 page)
14 August 2019Termination of appointment of Kaori Kohara as a director on 14 August 2019 (1 page)
17 July 2019Appointment of Mr Michael Steven Saxon as a director on 17 July 2019 (2 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 July 2018Notification of Kaori Kohara as a person with significant control on 19 June 2018 (2 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 March 2018Termination of appointment of Hasmukh Damji Valambhia as a director on 12 February 2018 (1 page)
16 November 2017Appointment of Mrs Diana Sian Hood as a director on 30 October 2017 (2 pages)
16 November 2017Appointment of Mrs Diana Sian Hood as a director on 30 October 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
13 March 2016Director's details changed for Mr Hasu Damji Valambia on 13 March 2016 (2 pages)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 March 2016Director's details changed for Mr Hasu Damji Valambia on 13 March 2016 (2 pages)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
16 February 2015Appointment of Ms Kaori Kohara as a director on 20 June 2014 (2 pages)
16 February 2015Appointment of Ms Kaori Kohara as a director on 20 June 2014 (2 pages)
16 February 2015Termination of appointment of Hasmukh Damji Valambia as a director on 20 June 2014 (1 page)
16 February 2015Termination of appointment of Hasmukh Damji Valambia as a director on 20 June 2014 (1 page)
16 February 2015Appointment of Mr Hasmukh Damji Valambia as a director on 20 June 2014 (2 pages)
16 February 2015Appointment of Mr Hasmukh Damji Valambia as a director on 20 June 2014 (2 pages)
8 January 2015Termination of appointment of Kaori Kohara as a director on 30 June 2014 (1 page)
8 January 2015Appointment of Mr Hasmukh Damji Valambia as a director on 20 June 2014 (2 pages)
8 January 2015Termination of appointment of Kaori Kohara as a director on 30 June 2014 (1 page)
8 January 2015Appointment of Mr Hasmukh Damji Valambia as a director on 20 June 2014 (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)