Company NameProud Cabaret And Supper Club Limited
DirectorsAlexander Edward Wilfred Proud and Jessica Talbot Smith
Company StatusActive
Company Number11060831
CategoryPrivate Limited Company
Incorporation Date13 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alexander Edward Wilfred Proud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 John Adam Street
London
WC2N 6BP
Director NameMiss Jessica Talbot Smith
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(6 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 John Adam Street
London
WC2N 6BP
Director NameMrs Danielle Proud
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Location

Registered Address32 John Adam Street
London
WC2N 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End27 December

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
24 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
24 August 2023Director's details changed for Mr Alexander Edward Wilfred Proud on 4 February 2020 (2 pages)
24 August 2023Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 4 February 2020 (2 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 October 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
29 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
29 September 2021Micro company accounts made up to 29 December 2020 (3 pages)
7 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 29 December 2019 (10 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2020Registered office address changed from 32 John Adam Street London WC2 6EP to 32 John Adam Street London WC2N 6BP on 4 February 2020 (2 pages)
28 January 2020Registered office address changed from 31 Oval Road London NW1 7EA England to 32 John Adam Street London WC2 6EP on 28 January 2020 (2 pages)
11 November 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 August 2019Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 31 Oval Road London NW1 7EA on 22 August 2019 (1 page)
12 August 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
9 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
3 April 2019Termination of appointment of Danielle Proud as a director on 7 February 2018 (1 page)
4 October 2018Notification of Alexander Edward Wilfred Proud as a person with significant control on 7 February 2018 (2 pages)
4 October 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
4 October 2018Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 5 March 2018 (2 pages)
3 October 2018Withdrawal of a person with significant control statement on 3 October 2018 (2 pages)
16 March 2018Director's details changed for Mr Alexander Edward Wilfred Proud on 5 March 2018 (2 pages)
16 March 2018Director's details changed for Mrs Danielle Proud on 5 March 2018 (2 pages)
9 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
12 February 2018Appointment of Mr Alexander Edward Wilfred Proud as a director on 7 February 2018 (2 pages)
13 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-13
  • GBP 1
(27 pages)