POTTAGE RESTAURANT LIMITED
Status | ACTIVE |
Company No. | 07138334 |
Category | Private Limited Company |
Incorporated | 27 Jan 2010 |
Age | 14 years, 4 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Carmichael
Documents
Appoint person director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Neil Bruce Carmichael
Documents
Legacy
Date: 01 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Atherton
Documents
Some Companies
28 GLYNFIELD ROAD,LONDON,NW10 9LE
Number: | 11407630 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-27 PARKSIDE ROAD,BRADFORD,BD5 8DN
Number: | 11616192 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRESILLIAN,HEREFORD,HR2 9QG
Number: | 11584223 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE,CLECKHEATON,BD19 4TT
Number: | 10522443 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,STATION ROAD,CB1 2LA
Number: | 07063525 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING GEORGES PLACE,NEWBURY PARK, ILFORD,IG2 7HU
Number: | 03339470 |
Status: | ACTIVE |
Category: | Private Limited Company |