Company NameThe Popeseye Steak House 3 Limited
DirectorsJames Berry Hutchison Arnold and Emma Antonia McAlpine
Company StatusActive
Company Number09357568
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Berry Hutchison Arnold
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Highgate Hill
London
N19 5NL
Director NameMs Emma Antonia McAlpine
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(4 years after company formation)
Appointment Duration5 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Highgate Hill
London
N19 5NL

Location

Registered Address36 Highgate Hill
London
N19 5NL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Berry Hutchison Arnold
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2020Confirmation statement made on 29 December 2020 with updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (1 page)
19 September 2019Amended micro company accounts made up to 31 December 2017 (4 pages)
12 January 2019Appointment of Ms Emma Antonia Mcalpine as a director on 1 January 2019 (2 pages)
12 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
12 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1
(3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(3 pages)
12 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(3 pages)
3 May 2016Registered office address changed from 7 Cockhall Close Litlington Royston Hertfordshire SG8 0RB to 36 Highgate Hill London N19 5NL on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 7 Cockhall Close Litlington Royston Hertfordshire SG8 0RB to 36 Highgate Hill London N19 5NL on 3 May 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Registered office address changed from 4 Honiton Mansions Flood Street London SW3 5TU United Kingdom to 7 Cockhall Close Litlington Royston Hertfordshire SG8 0RB on 1 May 2015 (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Registered office address changed from 4 Honiton Mansions Flood Street London SW3 5TU United Kingdom to 7 Cockhall Close Litlington Royston Hertfordshire SG8 0RB on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 4 Honiton Mansions Flood Street London SW3 5TU United Kingdom to 7 Cockhall Close Litlington Royston Hertfordshire SG8 0RB on 1 May 2015 (1 page)
11 March 2015Director's details changed for James Hutchison on 2 February 2015 (3 pages)
11 March 2015Director's details changed for James Hutchison on 2 February 2015 (3 pages)
11 March 2015Director's details changed for James Hutchison on 2 February 2015 (3 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)