139 Upper Richmond Road
London
SW15 2TN
Director Name | Eduardo Romero |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 July 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse Office 5&6 Crescent Stables 139 Upper Richmond Road London SW15 2TN |
Director Name | Jacques Attal |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | First Floor, 239 Kensington High Street London W8 6SA |
Director Name | Mr David Maurice French |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(3 years after company formation) |
Appointment Duration | 5 months (resigned 02 September 2019) |
Role | European Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN |
Director Name | Mr Emmanuel Massy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2019(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2020) |
Role | European Coo |
Country of Residence | France |
Correspondence Address | 101-109 Rue Jean Jaures Levallois-Perret Paris 92300 |
Registered Address | Penthouse Office 5&6 Crescent Stables 139 Upper Richmond Road London SW15 2TN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
20 January 2021 | Full accounts made up to 30 June 2020 (21 pages) |
---|---|
7 August 2020 | Appointment of Eduardo Romero as a director on 28 July 2020 (2 pages) |
7 August 2020 | Termination of appointment of Emmanuel Massy as a director on 20 June 2020 (1 page) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 February 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
10 January 2020 | Notification of a person with significant control statement (2 pages) |
10 January 2020 | Withdrawal of a person with significant control statement on 10 January 2020 (2 pages) |
2 September 2019 | Termination of appointment of David Maurice French as a director on 2 September 2019 (1 page) |
23 July 2019 | Director's details changed for Mr Jason Lalande Danciger on 1 September 2018 (2 pages) |
22 July 2019 | Director's details changed for Mr Jason Lalande Danciger on 1 September 2018 (2 pages) |
16 April 2019 | Appointment of Mr. David Maurice French as a director on 3 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Emmanuel Massy as a director on 3 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
14 September 2018 | Registered office address changed from Office 1 9 Disraeli Road London SW15 2DR England to Penthouse Office 5&6 Crescent Stables 139 Upper Richmond Road London SW15 2TN on 14 September 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
9 February 2018 | Company name changed sushi gourmet uk LIMITED\certificate issued on 09/02/18
|
7 June 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
7 June 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
8 May 2017 | Registered office address changed from 9 Office 1 Disraeli Road London SW15 2DR England to Office 1 9 Disraeli Road London SW15 2DR on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 9 Office 1 Disraeli Road London SW15 2DR England to Office 1 9 Disraeli Road London SW15 2DR on 8 May 2017 (1 page) |
2 May 2017 | Registered office address changed from First Floor, 239 Kensington High Street London W8 6SA United Kingdom to 9 Office 1 Disraeli Road London SW15 2DR on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from First Floor, 239 Kensington High Street London W8 6SA United Kingdom to 9 Office 1 Disraeli Road London SW15 2DR on 2 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 November 2016 | Appointment of Mr Jason Lalande Danciger as a director on 29 August 2016 (3 pages) |
4 November 2016 | Appointment of Mr Jason Lalande Danciger as a director on 29 August 2016 (3 pages) |
24 October 2016 | Termination of appointment of Jacques Attal as a director on 29 August 2016 (2 pages) |
24 October 2016 | Termination of appointment of Jacques Attal as a director on 29 August 2016 (2 pages) |
20 July 2016 | Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom to First Floor, 239 Kensington High Street London W8 6SA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom to First Floor, 239 Kensington High Street London W8 6SA on 20 July 2016 (1 page) |
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|