Company NameDraughts London Ltd
DirectorNicholas Curci
Company StatusActive
Company Number10756494
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Nicholas Curci
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
4 April 2023Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page)
2 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 March 2020Change of accounting reference date (3 pages)
7 February 2020Registered office address changed from Kalculus 119 Marylebone Road London NW1 5PU England to 64 New Cavendish Street London W1G 8TB on 7 February 2020 (1 page)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
13 December 2018Director's details changed for Mr Nicholas Curci on 16 November 2018 (2 pages)
19 November 2018Registered office address changed from 119 Marylebone Road London NW1 5PU England to Kalculus 119 Marylebone Road London NW1 5PU on 19 November 2018 (1 page)
16 November 2018Registered office address changed from 119 Marylebone Road London NW1 5PU England to 119 Marylebone Road London NW1 5PU on 16 November 2018 (1 page)
16 November 2018Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS England to 119 Marylebone Road London NW1 5PU on 16 November 2018 (1 page)
28 May 2018Change of details for Mr Nicholas Curci as a person with significant control on 28 May 2018 (2 pages)
28 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
28 May 2018Director's details changed for Mr Nicholas Curci on 28 May 2018 (2 pages)
15 February 2018Change of details for Mr Nicholas Curci as a person with significant control on 14 February 2018 (2 pages)
15 February 2018Change of details for Mr Nicholas Curci as a person with significant control on 14 February 2018 (2 pages)
15 February 2018Change of details for Mr Nicholas Curci as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Nicholas Curci on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Nicholas Curci on 14 February 2018 (2 pages)
14 February 2018Change of details for Mr Nicholas Curci as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Nicholas Curci on 14 February 2018 (2 pages)
21 September 2017Registered office address changed from 5th Floor 744-750 London Wall London London EC2M 5QQ England to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 5th Floor 744-750 London Wall London London EC2M 5QQ England to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page)
26 May 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
26 May 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
18 May 2017Director's details changed for Mr Nicholas Curci on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Nicholas Curci on 18 May 2017 (2 pages)
5 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-05
  • GBP .01
(29 pages)
5 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-05
  • GBP .01
(29 pages)