Company NameEatplus Limited
Company StatusActive
Company Number10962170
CategoryPrivate Limited Company
Incorporation Date14 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Arian Zandi
Date of BirthApril 1996 (Born 28 years ago)
NationalitySpanish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette 33 Kensington High Street
London
W8 5EA
Director NameMr Alberto Darioush Zandi
Date of BirthApril 1996 (Born 28 years ago)
NationalitySpanish
StatusCurrent
Appointed21 March 2018(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8, Church Close Kensington Church Street
London
W8 4EZ
Director NameMr Livio Bettoschi
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed14 March 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA And L, Suite 1-3 Hop Exchange 24 Southwark Stree
London
SE1 1TY

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 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 Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

22 September 2022Delivered on: 5 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
17 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 October 2022Registration of charge 109621700001, created on 22 September 2022 (4 pages)
13 June 2022Director's details changed for Mr Arian Zandi on 10 June 2022 (2 pages)
13 June 2022Director's details changed for Mr Livio Bettoschi on 10 June 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
4 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 April 2022Registered office address changed from Upper Maisonette 33 Kensington High Street London W8 5EA England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 22 April 2022 (1 page)
17 March 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
14 March 2022Director's details changed for Mr Alberto Darioush Zandi on 1 January 2022 (2 pages)
23 June 2021Notification of Emerald Hospitality Group Ltd as a person with significant control on 9 June 2021 (2 pages)
23 June 2021Cessation of Alberto Darioush Zandi as a person with significant control on 9 June 2021 (1 page)
24 March 2021Change of details for Mr Alberto Darioush Zandi as a person with significant control on 20 February 2021 (2 pages)
24 March 2021Director's details changed for Mr Alberto Darioush Zandi on 20 February 2021 (2 pages)
24 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
24 March 2021Director's details changed for Mr Alberto Darioush Zandi on 20 February 2021 (2 pages)
24 March 2021Change of details for Mr Alberto Darioush Zandi as a person with significant control on 20 February 2021 (2 pages)
15 January 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
20 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
4 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 March 2020Appointment of Mr Livio Bettoschi as a director on 14 March 2020 (2 pages)
4 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
3 March 2020Director's details changed for Mr Alberto Darioush Zandi on 1 January 2020 (2 pages)
3 March 2020Director's details changed for Mr Alberto Darioush Zandi on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Alberto Darioush Zandi as a person with significant control on 1 January 2020 (2 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
5 October 2018Change of details for Mr Alberto Darioush Zandi as a person with significant control on 4 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Alberto Darioush Zandi on 4 October 2018 (2 pages)
24 September 2018Director's details changed for Mr Arian Zandi on 24 September 2018 (2 pages)
24 September 2018Registered office address changed from 41 132 Westbourne Terrace London W2 6QJ United Kingdom to Upper Maisonette 33 Kensington High Street London W8 5EA on 24 September 2018 (1 page)
3 April 2018Appointment of Mr Alberto Darioush Zandi as a director on 21 March 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
17 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1,000
(29 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1,000
(29 pages)