Company NameFolie Restaurant Ltd
DirectorsJeremiah Kofi-Sam and Sabina Pakula
Company StatusActive
Company Number11243659
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years ago)
Previous NameGDP Restaurants Ltd

Business Activity

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

Directors

Director NameMr Jeremiah Kofi-Sam
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBob Bob Ricard 1-3 Upper James Street
London
W1F 9DF
Director NameMs Sabina Pakula
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed17 April 2023(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBob Bob Ricard 1-3 Upper James Street
London
W1F 9DF
Director NameMr Guillaume Depoix
Date of BirthJune 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2018(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Burton House, Repton Place White Lion Road
Amersham
HP7 9LP
Director NameMr Peter Nigel Paul Prescott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burton House, Repton Place White Lion Road
Amersham
HP7 9LP

Location

Registered AddressBob Bob Ricard
1-3 Upper James Street
London
W1F 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (6 days from now)

Charges

12 December 2022Delivered on: 15 December 2022
Persons entitled: Avm Holdings Sarl

Classification: A registered charge
Outstanding

Filing History

9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 January 2020Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page)
28 November 2019Notification of Folie Capital S.A.R.L as a person with significant control on 26 April 2019 (2 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 2019Cessation of Guillaume Depoix as a person with significant control on 26 April 2019 (1 page)
28 November 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 500
(3 pages)
24 September 2019Registered office address changed from 25 Devonshire Close London W1G 7BD England to 2 Burton House, Repton Place White Lion Road Amersham HP7 9LP on 24 September 2019 (1 page)
31 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
30 May 2019Appointment of Mr Peter Paul Nigel Prescott as a director on 15 May 2019 (2 pages)
20 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
9 March 2018Incorporation
Statement of capital on 2018-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)