Company NameRaw Spitalfields Limited
DirectorPatrick Frawley
Company StatusActive
Company Number11215134
CategoryPrivate Limited Company
Incorporation Date20 February 2018(6 years, 2 months ago)
Previous NamesGun Food And Drink Co. Limited and Raw Spitalsfield Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Patrick Frawley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154-156 Fleet Road
London
NW3 2QX

Location

Registered Address65 Brushfield Street
London
E1 6AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches9 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 CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

24 August 2023Registered office address changed from 154-156 Fleet Road London NW3 2QX England to 65 Brushfield Street London E1 6AA on 24 August 2023 (1 page)
10 July 2023Company name changed raw spitalsfield LIMITED\certificate issued on 10/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
(3 pages)
7 July 2023Company name changed gun food and drink co. LIMITED\certificate issued on 07/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
(3 pages)
7 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
20 March 2023Registered office address changed from 65 Brushfield Street London E1 6AA England to 154-156 Fleet Road London NW3 2QX on 20 March 2023 (1 page)
8 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
3 December 2022Compulsory strike-off action has been discontinued (1 page)
2 December 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
2 August 2021Registered office address changed from 35 Chalk Farm Road Camden London NW1 8AJ to 65 Brushfield Street London E1 6AA on 2 August 2021 (1 page)
17 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
1 February 2021Previous accounting period shortened from 28 February 2021 to 30 September 2020 (1 page)
19 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
2 October 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 35 Chalk Farm Road Camden London NW1 8AJ on 2 October 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
24 May 2019Change of details for Mr Patrick Frawley as a person with significant control on 22 May 2019 (2 pages)
23 May 2019Change of details for Mr Patrick Frawley as a person with significant control on 22 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Patrick Frawley on 22 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Patrick Frawley on 22 May 2019 (2 pages)
18 March 2019Change of details for Mr Patrick Frawley as a person with significant control on 20 February 2018 (2 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 March 2018Change of details for Mr Patrick Frawley as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 100
(24 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 100
(24 pages)