Company NameLittle Door & Co Limited
Company StatusActive
Company Number09841219
CategoryPrivate Limited Company
Incorporation Date26 October 2015(8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kamran Dehdashti
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106a Townmead Road
London
SW6 2SG
Director NameMr Jamie Albert Victor Hazeel
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 25, Mayfield Mansions 94 West Hill
London
SW15 2YB
Director NameEdition Capital Directors Limited (Corporation)
StatusCurrent
Appointed29 June 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMiss Eulalie Nicolette Vanessa Jacout
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Portobello Road
London
W11 2QD
Director NameMr Edward Andrew Lewis-Pratt
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36, Regal Building 75 Kilburn Lane
London
W10 4BB
Director NameMr Adam Max Spence
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address54 Kingsway Place
Sans Walk
London
EC1R 0LU

Location

Registered Address16a Clapham Common South Side
London
SW4 7AB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

6 September 2022Delivered on: 7 September 2022
Persons entitled: Glif Ld LP Acting by Its General Partner Glif Ld Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 October 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 November 2022Notification of a person with significant control statement (2 pages)
25 October 2022Cessation of Jamie Albert Victor Hazeel as a person with significant control on 5 April 2022 (1 page)
25 October 2022Cessation of Kamran Dehdashti as a person with significant control on 5 April 2022 (1 page)
25 October 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
7 September 2022Registration of charge 098412190001, created on 6 September 2022 (23 pages)
10 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 821.151
(4 pages)
9 March 2022Statement of capital following an allotment of shares on 9 December 2021
  • GBP 815.628
(4 pages)
3 March 2022Change of details for Mr Kamran Dehdashti as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Change of details for Mr Kamran Dehdashti as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Edition Capital Directors Limited on 1 March 2022 (1 page)
1 March 2022Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 16a Clapham Common South Side London SW4 7AB on 1 March 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Adam Max Spence as a director on 29 June 2021 (1 page)
29 June 2021Director's details changed for Edition Capital Directors Limited on 29 June 2021 (1 page)
29 June 2021Appointment of Edition Capital Directors Limited as a director on 29 June 2021 (2 pages)
14 December 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 September 2020Statement of capital following an allotment of shares on 22 July 2020
  • GBP 800.348
(4 pages)
30 September 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 800.348
(4 pages)
30 September 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 800.348
(4 pages)
18 May 2020Memorandum and Articles of Association (29 pages)
18 May 2020Change of share class name or designation (2 pages)
18 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 April 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 778.296
(4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
3 September 2019Change of details for Mr Kamran Dehdashti as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page)
3 September 2019Registered office address changed from Griffin Building 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page)
3 September 2019Change of details for Mr Jamie Albert Victor Hazeel as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Adam Max Spence on 2 September 2019 (2 pages)
3 September 2019Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page)
24 June 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 739.638
(3 pages)
24 June 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 739.139
(3 pages)
27 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 665.083
(4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Second filing of Confirmation Statement dated 25/10/2018 (7 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of Capital and Shareholder Information) was registered on 10/12/2018.
(5 pages)
10 October 2018Notification of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page)
10 October 2018Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
22 November 2017Registered office address changed from 106a Townmead Road London SW6 2SG England to Griffin Building 83 Clerkenwell Road London EC1R 5AR on 22 November 2017 (1 page)
22 November 2017Notification of Tt Nominees Limited as a person with significant control on 4 April 2017 (1 page)
21 November 2017Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
29 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 615.38
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 611.31
(8 pages)
29 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 611.31
(8 pages)
29 April 2017Sub-division of shares on 4 April 2017 (4 pages)
29 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 615.38
(4 pages)
29 April 2017Sub-division of shares on 4 April 2017 (4 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 400 ordinary shares of £1 each into 400000 ordinary shares pf £0.001 each entry into directors long term service contract be approved 04/04/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 400 ordinary shares of £1 each into 400000 ordinary shares pf £0.001 each entry into directors long term service contract be approved 04/04/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 April 2017Appointment of Mr Adam Max Spence as a director on 4 April 2017 (2 pages)
11 April 2017Appointment of Mr Adam Max Spence as a director on 4 April 2017 (2 pages)
11 April 2017Termination of appointment of Edward Andrew Lewis-Pratt as a director on 4 April 2017 (1 page)
11 April 2017Termination of appointment of Edward Andrew Lewis-Pratt as a director on 4 April 2017 (1 page)
11 April 2017Termination of appointment of Eulalie Nicolette Vanessa Jacout as a director on 4 April 2017 (1 page)
11 April 2017Termination of appointment of Eulalie Nicolette Vanessa Jacout as a director on 4 April 2017 (1 page)
30 March 2017Statement by Directors (3 pages)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 400
(5 pages)
30 March 2017Solvency Statement dated 29/03/17 (3 pages)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 March 2017Solvency Statement dated 29/03/17 (3 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 400
(5 pages)
30 March 2017Statement by Directors (3 pages)
22 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Confirmation statement made on 25 October 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 25 October 2016 with updates (7 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 4
(28 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 4
(28 pages)