Company NameQuiet Enjoyment Limited
Company StatusActive
Company Number10343239
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Lando Davies
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Camberwell Arms 65 Camberwell Church Street
Camberwell
London
SE5 8TR
Director NameMr James David Dye
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Camberwell Arms 65 Camberwell Church Street
Camberwell
London
SE5 8TR
Director NameMr Peter Frank Boxer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Camberwell Arms 65 Camberwell Church Street
Camberwell
London
SE5 8TR

Location

Registered AddressThe Camberwell Arms
65 Camberwell Church Street
Camberwell
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

16 January 2017Delivered on: 19 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2021Micro company accounts made up to 31 December 2019 (5 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
1 June 2018Register(s) moved to registered inspection location C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
1 June 2018Register inspection address has been changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
13 November 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages)
13 November 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages)
8 November 2017Notification of Michael Lando Davies as a person with significant control on 8 November 2017 (4 pages)
8 November 2017Notification of James David Dye as a person with significant control on 24 August 2016 (4 pages)
8 November 2017Notification of Michael Lando Davies as a person with significant control on 24 August 2016 (4 pages)
8 November 2017Notification of Peter Frank Boxer as a person with significant control on 24 August 2016 (4 pages)
8 November 2017Notification of Peter Frank Boxer as a person with significant control on 8 November 2017 (4 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (3 pages)
8 November 2017Notification of James David Dye as a person with significant control on 8 November 2017 (4 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (3 pages)
6 November 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
19 June 2017Registered office address changed from Studio Dgi Copeland Park 133 Copeland Road London SE15 3SN United Kingdom to The Camberwell Arms 65 Camberwell Church Street Camberwell London SE5 8TR on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Studio Dgi Copeland Park 133 Copeland Road London SE15 3SN United Kingdom to The Camberwell Arms 65 Camberwell Church Street Camberwell London SE5 8TR on 19 June 2017 (1 page)
19 January 2017Registration of charge 103432390001, created on 16 January 2017 (5 pages)
19 January 2017Registration of charge 103432390001, created on 16 January 2017 (5 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)