Company NameEat Drink Retro Limited
Company StatusActive
Company Number13335168
CategoryPrivate Limited Company
Incorporation Date14 April 2021(3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ian David Banks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 52 Grosvenor Gardens
London
SW1W 0AU
Director NameLuke Ashton Thomas
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Evolution St. Davids Park
Ewloe
Deeside
CH5 3XP
Wales
Director NameMr Daniel Vinson Warne
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 52 Grosvenor Gardens
London
SW1W 0AU

Location

Registered Address8th Floor
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (6 days from now)

Filing History

20 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
13 March 2023Change of details for Sessions Brands Limited as a person with significant control on 13 March 2023 (2 pages)
21 September 2022Registered office address changed from Platf9Rm Tower Point, Floor 6 44 North Road Brighton BN1 1YR England to 8th Floor 52 Grosvenor Gardens London SW1W 0AU on 21 September 2022 (1 page)
10 May 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
26 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
26 April 2022Change of details for Sessions Brands Limited as a person with significant control on 14 April 2021 (2 pages)
7 October 2021Registered office address changed from 168 Church Road Hove BN3 2DL England to Platf9Rm Tower Point, Floor 6 44 North Road Brighton BN1 1YR on 7 October 2021 (1 page)
14 April 2021Incorporation
Statement of capital on 2021-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)