Kingston Upon Thames
Surrey
KT1 1LY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Anthony Nicholas Long |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 February 2023) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 1-3 High Street Kingston Upon Thames Surrey KT1 1LY |
Registered Address | 1-3 High Street Kingston Upon Thames Surrey KT1 1LY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Anthony Nicholas Long 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with updates (4 pages) |
---|---|
23 January 2024 | Notification of Marco Frusciante as a person with significant control on 20 January 2024 (2 pages) |
23 January 2024 | Cessation of Fabio Frusciante as a person with significant control on 20 January 2024 (1 page) |
18 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
28 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
21 March 2023 | Appointment of Mr Marco Frusciante as a director on 15 February 2023 (2 pages) |
21 March 2023 | Cessation of Anthony Nicholas Long as a person with significant control on 10 March 2023 (1 page) |
21 March 2023 | Termination of appointment of Anthony Nicholas Long as a director on 24 February 2023 (1 page) |
12 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
26 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (11 pages) |
5 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
19 October 2020 | Notification of Fabio Frusciante as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Registered office address changed from Bank House, 209 Merton Road London SW19 1EE to 1-3 High Street Kingston upon Thames Surrey KT1 1LY on 19 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
28 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 September 2015 | Termination of appointment of Barbara Kahan as a director on 15 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Barbara Kahan as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Anthony Nicholas Long as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Anthony Nicholas Long as a director on 15 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Bank House, 209 Merton Road London SW19 1EE on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Bank House, 209 Merton Road London SW19 1EE on 15 September 2015 (1 page) |
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|