Company NameBiltong Brothers Ltd
DirectorChristiaan Grant Kunneke
Company StatusActive - Proposal to Strike off
Company Number11482573
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)
Previous NameBeefy Bro's Biltong Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Christiaan Grant Kunneke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(1 month after company formation)
Appointment Duration5 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Oldfield Road
Hampton
London
TW12 2AD
Director NameMr Dean Oliver
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Edward Road
Hampton Hill
London
Middlesex
TW12 1LH
Director NameMr Sebastian Oliver Turner
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Edward Road
Hampton Hill
London
Middlesex
TW12 1LH
Secretary NameMr Sebastian Oliver Turner
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address9 Edward Road
Hampton Hill
London
Middlesex
TW12 1LH

Location

Registered Address23 Oldfield Road
Hampton
London
Middlsex
TW12 2AD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 September 2021 (2 years, 8 months ago)
Next Return Due17 September 2022 (overdue)

Filing History

3 December 2022Compulsory strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
11 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
13 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
26 June 2020Registered office address changed from 33 Holly Bush Road Hampton London Middlsex TW12 2QT England to 23 Oldfield Road Hampton London Middlsex TW12 2AD on 26 June 2020 (1 page)
26 June 2020Director's details changed for Mr Christiaan Grant Kunneke on 26 June 2020 (2 pages)
20 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
9 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
10 June 2019Change of details for Mr Christiaan Grant Kunneke as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Registered office address changed from 9 Edward Road Hampton Hill London Middlesex TW12 1LH England to 33 Holly Bush Lane Hampton TW12 2QT on 10 June 2019 (1 page)
10 June 2019Registered office address changed from 33 Holly Bush Lane Hampton TW12 2QT England to 33 Holly Bush Road 33 Holly Bush Road Hampton London Middlsex TW12 2QT on 10 June 2019 (1 page)
10 June 2019Confirmation statement made on 3 September 2018 with updates (5 pages)
9 June 2019Change of details for Mr Christiaan Grant Kunneke as a person with significant control on 9 June 2019 (2 pages)
9 June 2019Cessation of Dean Oliver as a person with significant control on 9 June 2019 (1 page)
9 June 2019Termination of appointment of Sebastian Oliver Turner as a director on 9 June 2019 (1 page)
9 June 2019Cessation of Sebastian Oliver Turner as a person with significant control on 9 June 2019 (1 page)
9 June 2019Termination of appointment of Dean Oliver as a director on 9 June 2019 (1 page)
9 June 2019Termination of appointment of Sebastian Oliver Turner as a secretary on 9 June 2019 (1 page)
31 August 2018Secretary's details changed for Mr Sebastian Oliver Turner on 30 August 2018 (1 page)
31 August 2018Secretary's details changed for Mr Sebastian Oliver Turner on 30 August 2018 (1 page)
31 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
(3 pages)
30 August 2018Secretary's details changed for Mr Sebastian Oliver Turner on 30 August 2018 (1 page)
30 August 2018Change of details for Mr Dean Oliver as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Registered office address changed from 130 Old Street London EC1V 9BD England to 9 Edward Road Hampton Hill London Middlesex TW12 1LH on 30 August 2018 (1 page)
30 August 2018Notification of Christiaan Grant Kunneke as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Change of details for Mr Sebastian Oliver Turner as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Appointment of Mr Christiaan Grant Kunneke as a director on 30 August 2018 (2 pages)
30 August 2018Director's details changed for Mr Sebastian Oliver Turner on 30 August 2018 (2 pages)
30 August 2018Appointment of Mr Christiaan Grant Kunneke as a director (2 pages)
30 August 2018Director's details changed for Mr Dean Oliver on 30 August 2018 (2 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 4
(30 pages)