Company NameIn Paella Limited
Company StatusActive
Company Number10194767
CategoryPrivate Limited Company
Incorporation Date23 May 2016(7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Stephen Trevor Gee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMs Andrea Carolina Arias Talero
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed09 November 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleBrand Manager
Country of ResidenceSpain
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Enrique Dacosta Vadillo
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed09 November 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCook
Country of ResidenceSpain
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Marcos Fernandez Pardo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed09 November 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Javier Santiso
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed09 November 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleVenture Capital Investor
Country of ResidenceSpain
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Secretary NameMr Michael Ralph Stone
StatusCurrent
Appointed12 November 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameJar Services Ltd (Corporation)
StatusCurrent
Appointed09 November 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address30/3 Cornwalls Lane
Gibraltar
GX11 1AA
Director NameMr Michael Ralph Stone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU

Location

Registered AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

8 March 2019Delivered on: 11 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2017Second filing of a statement of capital following an allotment of shares on 5 October 2017
  • GBP 358,334
(7 pages)
17 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2017.
(4 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
6 July 2017Notification of Michael Stone as a person with significant control on 23 May 2016 (2 pages)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 1
(28 pages)