Company NameOther Side Fried Limited
DirectorsThomas Edward Kempton and Matthew John Harris
Company StatusActive
Company Number09882060
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Thomas Edward Kempton
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address61 Cheshire Gardens
Chessington
KT9 2PS
Director NameMr Matthew John Harris
Date of BirthOctober 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 November 2015(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address97 St. John's Road
London
SW11 1QY

Location

Registered Address97 St. John's Road
London
SW11 1QY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

28 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 September 2019Change of details for Mr Matthew John Harris as a person with significant control on 6 September 2019 (2 pages)
6 September 2019Director's details changed for Mr Matthew John Harris on 6 September 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 February 2019Registered office address changed from 131a Flat 2 Half Moon Lane Herne Hill London SE24 9JY England to C/O Hga Chartered Accountants 325-331 High Road Ilford Essex IG1 1NR on 20 February 2019 (1 page)
10 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
16 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
6 July 2017Notification of Matthew John Harris as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Thomas Edward Kempton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Notification of Thomas Edward Kempton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Matthew John Harris as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Registered office address changed from 61 Cheshire Gardens Chessington KT92PS England to 131a Flat 2 Half Moon Lane Herne Hill London SE24 9JY on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 61 Cheshire Gardens Chessington KT92PS England to 131a Flat 2 Half Moon Lane Herne Hill London SE24 9JY on 23 May 2017 (1 page)
22 June 2016Director's details changed for Mr Matt John Harris on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Matt John Harris on 22 June 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 2
(25 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 2
(25 pages)