LATE NIGHT DINING AT 5 HERTFORD STREET LIMITED

10 Norwich Street, London, EC4A 1BD, United Kingdom
StatusACTIVE
Company No.07201948
CategoryPrivate Limited Company
Incorporated24 Mar 2010
Age14 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

LATE NIGHT DINING AT 5 HERTFORD STREET LIMITED is an active private limited company with number 07201948. It was incorporated 14 years, 1 month, 4 days ago, on 24 March 2010. The company address is 10 Norwich Street, London, EC4A 1BD, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Capital

Type: SH19

Capital : 4 GBP

Date: 2024-02-26

Documents

View document PDF

Legacy

Date: 26 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/02/24

Documents

View document PDF

Resolution

Date: 26 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072019480002

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Capital

Type: SH01

Capital : 67,975.94 GBP

Date: 2023-12-19

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-11-13

Officer name: Robin Birley Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Resolution

Date: 07 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2023

Action Date: 17 May 2022

Category: Capital

Type: SH01

Capital : 67,342.67 GBP

Date: 2022-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072019480003

Charge creation date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-24

Officer name: Ms Bibi Rahima Ally

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Old address: York House 1 Seagrave Road London SW6 1RP England

Change date: 2020-05-05

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-24

Officer name: Fulham Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: 10 Norwich Street London EC4A 1BD

New address: York House 1 Seagrave Road London SW6 1RP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fulham Management Limited

Appointment date: 2019-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-24

Officer name: Bibi Rahima Ally

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2019

Action Date: 12 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072019480002

Charge creation date: 2019-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Reregistration public to private company

Date: 18 Jul 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Re registration memorandum articles

Date: 18 Jul 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 18 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

Change person director company with change date

Date: 21 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Marcus Birley

Change date: 2015-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-08-31

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 May 2012

Action Date: 11 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-11

Capital : 96,752.51 GBP

Documents

View document PDF

Resolution

Date: 08 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Capital : 66,590.02 GBP

Date: 2011-12-21

Documents

View document PDF

Resolution

Date: 16 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2012

Action Date: 19 Dec 2011

Category: Capital

Type: SH01

Capital : 65,790.1 GBP

Date: 2011-12-19

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2011

Action Date: 26 Aug 2011

Category: Capital

Type: SH01

Capital : 65,665.10 GBP

Date: 2011-08-26

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-16

Capital : 65,365.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2011

Action Date: 11 Feb 2011

Category: Capital

Type: SH01

Capital : 63,431.99 GBP

Date: 2011-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2011

Action Date: 18 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-18

Capital : 64,065.26 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Marcus Birley

Change date: 2010-04-14

Documents

View document PDF

Appoint corporate director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: 5 Hertford Street Limited

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dimitri Goulandris

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Richardson

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birley nightclub PLC\certificate issued on 15/04/10

Documents

View document PDF

Legacy

Date: 29 Mar 2010

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 29 Mar 2010

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 24 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLECO (UK) LTD

UNIT 1 HARGHER CLOUGH WORKS,BURNLEY,BB11 4BL

Number:08597512
Status:ACTIVE
Category:Private Limited Company

FORWARD (WALES) LIMITED

69 BROOKFIELD AVENUE,,VALE OF GLAMORGAN,CF63 1EP

Number:05520429
Status:ACTIVE
Category:Private Limited Company

JT TIPPERS LIMITED

143 MOSTYN STREET,LLANDUDNO,LL30 2PE

Number:09800707
Status:ACTIVE
Category:Private Limited Company

L W & T ENGINEERING (SOUTHERN) LIMITED

FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY

Number:07710402
Status:ACTIVE
Category:Private Limited Company

MR G.D FOOD LTD

JONES LOWNDES DWYER LLP 4 THE STABLES,DIDSBURY,M20 5PG

Number:09080552
Status:LIQUIDATION
Category:Private Limited Company

MYPEOPLEMANAGER LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:08979704
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