THE MODERN PANTRY LIMITED

16 Kirby Street, London, EC1N 8TS
StatusACTIVE
Company No.06362354
CategoryPrivate Limited Company
Incorporated05 Sep 2007
Age16 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE MODERN PANTRY LIMITED is an active private limited company with number 06362354. It was incorporated 16 years, 8 months, 28 days ago, on 05 September 2007. The company address is 16 Kirby Street, London, EC1N 8TS.



Company Fillings

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Welden

Appointment date: 2023-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Eliot Cox

Appointment date: 2023-10-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063623540005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063623540008

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063623540006

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063623540007

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-28

Made up date: 2022-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-23

Charge number: 063623540008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063623540007

Charge creation date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: Desmond Antony Lalith Gunewardena

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Loewi

Appointment date: 2022-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-20

Psc name: Cgl Restaurant Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063623540004

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063623540006

Charge creation date: 2020-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063623540005

Charge creation date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-20

Psc name: Anna Lise Hansen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: 16 Kirby Street London EC1N 8TS

Old address: 5 Elstree Gate, Elstree Way Borehamwood Hertfordshire WD6 1JD

Change date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Lise Hansen

Termination date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sec Co Limited

Termination date: 2019-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Anna Lise Hansen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2017

Action Date: 30 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-30

Charge number: 063623540004

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cgl Restaurant Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anna Lise Hansen

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-05

Officer name: Anna Lise Hansen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-15

Officer name: Anna Lise Hansen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sec Co Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 05 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Lise Hansen

Change date: 2009-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sec Co Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the modern pantry two LIMITED\certificate issued on 25/10/07

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUSADER CARS LIMITED

86 BURNLEY ROAD,BURNLEY,BB12 8QN

Number:08430636
Status:ACTIVE
Category:Private Limited Company

JEMS@ONE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10832379
Status:ACTIVE
Category:Private Limited Company

MEGASCOTT LIMITED

206 TURNERS HILL,WALTHAM CROSS,EN8 9DE

Number:09210848
Status:ACTIVE
Category:Private Limited Company

MOA ELECTRONICS LIMITED

107 HENSHAW ROAD,BIRMINGHAM,B10 0SX

Number:10561121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NONIE OH LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10131759
Status:LIQUIDATION
Category:Private Limited Company

PEPPER MONEY GROUP LIMITED

CARRINGTON HOUSE,LONDON,W1B 5SE

Number:11279067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source