Company NameEgg Break Limited
Company StatusActive
Company Number09376070
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)
Previous NameCracked Limited

Business Activity

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

Directors

Director NameMr Sharan Pasricha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Edward Toby Renaut
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Robert Kihlstrom
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(9 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Charles Henry Bowdler Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ
Director NameMr Nicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ
Director NameMr Benjamin Somerset Russell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ennismore Restaurants Holdings LTD
50.00%
Ordinary
1 at £1Quentin Limited
50.00%
Ordinary

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 December 2021 (23 pages)
1 February 2022Accounts for a small company made up to 31 December 2020 (25 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
1 October 2021Change of details for Ennismore Restaurants Holdings Limited as a person with significant control on 1 October 2021 (2 pages)
19 August 2021Director's details changed for Edward Toby Renaut on 5 August 2021 (2 pages)
17 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 29 December 2019 (24 pages)
9 July 2020Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020 (1 page)
9 July 2020Change of details for Ennismore Restaurants Holdings Limited as a person with significant control on 9 July 2020 (2 pages)
2 April 2020Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
1 April 2020Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ England to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 1 April 2020 (1 page)
30 March 2020Change of details for Ennismore Restaurants Holdings Limited as a person with significant control on 30 March 2020 (2 pages)
18 March 2020Appointment of Edward Toby Renaut as a director on 28 February 2020 (2 pages)
17 March 2020Termination of appointment of Benjamin Somerset Russell as a director on 28 February 2020 (1 page)
10 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 30 December 2018 (22 pages)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019 (2 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
11 May 2018Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018 (1 page)
11 May 2018Appointment of Mr Benjamin Somerset Russell as a director on 27 April 2018 (2 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 November 2017Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages)
6 November 2017Accounts for a small company made up to 1 January 2017 (21 pages)
6 November 2017Accounts for a small company made up to 1 January 2017 (21 pages)
11 January 2017Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages)
11 January 2017Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
1 November 2016Full accounts made up to 3 January 2016 (18 pages)
1 November 2016Full accounts made up to 3 January 2016 (18 pages)
5 July 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
5 July 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 July 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 July 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
30 June 2016Termination of appointment of Nicholas Keith Arthur Jones as a director on 15 June 2016 (1 page)
30 June 2016Registered office address changed from 72-74 Dean Street London W1D 3SG to 4th Floor 159 st. John Street London EC1V 4QJ on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 72-74 Dean Street London W1D 3SG to 4th Floor 159 st. John Street London EC1V 4QJ on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Guy James Williams as a director on 15 June 2016 (1 page)
30 June 2016Termination of appointment of Nicholas Keith Arthur Jones as a director on 15 June 2016 (1 page)
30 June 2016Termination of appointment of Guy James Williams as a director on 15 June 2016 (1 page)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Registered office address changed from 72-74 Dean Street London EC4M 7EG United Kingdom to 72-74 Dean Street London W1D 3SG on 18 January 2016 (1 page)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Registered office address changed from 72-74 Dean Street London EC4M 7EG United Kingdom to 72-74 Dean Street London W1D 3SG on 18 January 2016 (1 page)
7 July 2015Appointment of Guy James Williams as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Guy James Williams as a director on 6 July 2015 (2 pages)
7 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 2
(3 pages)
7 July 2015Appointment of Mr Nicholas Keith Arthur Jones as a director on 6 July 2015 (2 pages)
7 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 2
(3 pages)
7 July 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom to 72-74 Dean Street London EC4M 7EG on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom to 72-74 Dean Street London EC4M 7EG on 7 July 2015 (1 page)
7 July 2015Appointment of Guy James Williams as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Nicholas Keith Arthur Jones as a director on 6 July 2015 (2 pages)
7 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 2
(3 pages)
7 July 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 July 2015Appointment of Mr Nicholas Keith Arthur Jones as a director on 6 July 2015 (2 pages)
7 July 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom to 72-74 Dean Street London EC4M 7EG on 7 July 2015 (1 page)
7 July 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
23 April 2015Company name changed cracked LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
23 April 2015Company name changed cracked LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)