Company NameEaten Alive Ltd
DirectorsPatrick Henry Francis Bingley and Glyn Gordon
Company StatusActive
Company Number09959168
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Patrick Henry Francis Bingley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address18 Londonstone Business Estate Broughton Street
London
SW8 3QR
Director NameMr Glyn Gordon
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 2016(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address18 Londonstone Business Estate Broughton Street
London
SW8 3QR

Location

Registered Address18 Londonstone Business Estate
Broughton Street
London
SW8 3QR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 May 2019Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 18 Londonstone Business Estate Broughton Street London SW8 3QR on 7 May 2019 (1 page)
10 April 2019Registered office address changed from 262 High Road Harrow HA3 7BB England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 10 April 2019 (1 page)
10 April 2019Director's details changed for Mr Patrick Bingley on 10 April 2019 (2 pages)
10 April 2019Change of details for Mr Patrick Bingley as a person with significant control on 10 April 2019 (2 pages)
24 January 2019Change of details for Mr Glyn Gordon as a person with significant control on 1 January 2019 (2 pages)
24 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
24 January 2019Change of details for Mr Patrick Bingley as a person with significant control on 28 March 2018 (2 pages)
24 January 2019Director's details changed for Mr Glyn Gordon on 1 January 2019 (2 pages)
13 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
5 June 2018Sub-division of shares on 28 March 2018 (4 pages)
28 March 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 2.141
(3 pages)
10 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
8 January 2018Registered office address changed from Top Flat, 55 Bracewell Road London W10 6AF England to 262 High Road Harrow HA3 7BB on 8 January 2018 (1 page)
22 December 2017Change of details for Mr Patrick Henry Francis Bingley as a person with significant control on 20 December 2017 (2 pages)
22 December 2017Change of details for Mr Patrick Henry Francis Bingley as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Mr Glyn Simon Gordon as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Mr Glyn Simon Gordon as a person with significant control on 20 December 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Registered office address changed from 115B De Beauvoir Road London N1 4DL United Kingdom to Top Flat, 55 Bracewell Road London W10 6AF on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 115B De Beauvoir Road London N1 4DL United Kingdom to Top Flat, 55 Bracewell Road London W10 6AF on 6 January 2017 (1 page)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)