Company NameThe Little Yellow Door Limited
DirectorsKamran Dehdashti and Jamie Albert Victor Hazeel
Company StatusActive
Company Number09967283
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kamran Dehdashti
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(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 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 25 Mayfield Mansions 94 West Hill
London
SW15 2YB
Director NameMiss Eulalie Nicolette Vanessa Jacout
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(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
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Regal Building 75 Kilburn Lane
London
W10 4BB

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, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks 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 first fixed charge:- (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 September 2022Registration of charge 099672830001, created on 6 September 2022 (16 pages)
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 (9 pages)
15 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
12 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
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)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
14 November 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
14 November 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
25 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
9 August 2017Registered office address changed from 56 Government Row Enfield EN3 6JN United Kingdom to Griffin Building 83, Clerkenwell Road London EC1R 5AR on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 56 Government Row Enfield EN3 6JN United Kingdom to Griffin Building 83, Clerkenwell Road London EC1R 5AR on 9 August 2017 (1 page)
4 August 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
3 August 2017Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
3 August 2017Previous accounting period extended from 31 January 2017 to 30 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)
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)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)