POTTAGE RESTAURANT LIMITED

13 Pollen Street, London, W1S 1NH, England
StatusACTIVE
Company No.07138334
CategoryPrivate Limited Company
Incorporated27 Jan 2010
Age14 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

POTTAGE RESTAURANT LIMITED is an active private limited company with number 07138334. It was incorporated 14 years, 4 months, 5 days ago, on 27 January 2010. The company address is 13 Pollen Street, London, W1S 1NH, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-29

Officer name: Mr Jason Atherton

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Atherton

Change date: 2021-12-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-29

Psc name: Mr Jason Atherton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

New address: 13 Pollen Street London W1S 1NH

Old address: 14 Hollen Street Soho London W1F 8AY

Change date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-23

Charge number: 071383340004

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Irha Atherton

Appointment date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-02-26

Officer name: Taplow House Hotel Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: Khoo Holdings (Jersey) Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-02-10

Officer name: Khoo Holdings (Jersey) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Carmichael

Termination date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Neil Bruce Carmichael

Termination date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fenton William Higgins

Termination date: 2015-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

New address: 14 Hollen Street Soho London W1F 8AY

Old address: 24/25 New Bond Street London W1S 2RR

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Neil Bruce Carmichael

Change date: 2014-04-16

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-16

Officer name: Mrs Jennifer Carmichael

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Legacy

Date: 12 Jan 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2011

Action Date: 26 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-26

Capital : 10,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-26

Officer name: Mr. Fenton William Higgins

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Old address: 71 Duke Street Mayfair London W1K 5NY United Kingdom

Change date: 2011-01-04

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Carmichael

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Neil Bruce Carmichael

Documents

View document PDF

Legacy

Date: 01 Oct 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 01 Oct 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Atherton

Documents

View document PDF

Incorporation company

Date: 27 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUMAR BEAUTY LTD

28 GLYNFIELD ROAD,LONDON,NW10 9LE

Number:11407630
Status:ACTIVE
Category:Private Limited Company

DELI 29 PARKSIDE LTD

25-27 PARKSIDE ROAD,BRADFORD,BD5 8DN

Number:11616192
Status:ACTIVE
Category:Private Limited Company

GATEWAY MANAGEMENT LTD

TRESILLIAN,HEREFORD,HR2 9QG

Number:11584223
Status:ACTIVE
Category:Private Limited Company

KAYELEK LIMITED

NETWORK HOUSE,CLECKHEATON,BD19 4TT

Number:10522443
Status:ACTIVE
Category:Private Limited Company

PIGEON (BURY EAST) LIMITED

SALISBURY HOUSE,STATION ROAD,CB1 2LA

Number:07063525
Status:ACTIVE
Category:Private Limited Company

TAPEMASTER (EUROPE) LTD

KING GEORGES PLACE,NEWBURY PARK, ILFORD,IG2 7HU

Number:03339470
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