OTTOLENGHI RESTAURANTS LIMITED
Status | ACTIVE |
Company No. | 07275025 |
Category | Private Limited Company |
Incorporated | 07 Jun 2010 |
Age | 13 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
OTTOLENGHI RESTAURANTS LIMITED is an active private limited company with number 07275025. It was incorporated 13 years, 11 months, 22 days ago, on 07 June 2010. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-04
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
New address: 2 Leman Street London E1W 9US
Documents
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type small
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Mortgage satisfy charge full
Date: 04 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072750250005
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072750250006
Charge creation date: 2022-12-21
Documents
Accounts with accounts type small
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 14 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type small
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 03 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 01 Jun 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-14
Psc name: Ottolenghi Group Limited
Documents
Cessation of a person with significant control
Date: 01 Jun 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-14
Psc name: Ottolenghi Limited
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type small
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 10 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072750250004
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2020
Action Date: 04 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-04
Charge number: 072750250005
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type small
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yotam Ottolenghi
Change date: 2019-03-20
Documents
Accounts with accounts type small
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 14 Nov 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 07/06/2018
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type small
Date: 02 Jan 2018
Action Date: 02 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-02
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-26
Officer name: Mr Noam Bar-Chang
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Noam Bar
Change date: 2017-07-20
Documents
Change person secretary company with change date
Date: 31 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-20
Officer name: Noam Bar
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
New address: Finsgate 5-7 Cranwood Street London EC1V 9EE
Old address: 64 New Cavendish Street London W1G 8TB
Change date: 2017-05-11
Documents
Accounts with accounts type medium
Date: 05 Jan 2017
Action Date: 27 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Mortgage satisfy charge full
Date: 11 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type small
Date: 05 Jan 2016
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-31
Charge number: 072750250004
Documents
Accounts with accounts type
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change person secretary company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Noam Bar
Change date: 2013-06-19
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-19
Officer name: Cornelia Staeubli
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yotam Ottolenghi
Change date: 2013-06-19
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tirza Florentin
Change date: 2013-06-19
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-19
Officer name: Noam Bar
Documents
Accounts with accounts type
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Capital allotment shares
Date: 04 Oct 2012
Action Date: 06 Apr 2012
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2012-04-06
Documents
Change registered office address company with date old address
Date: 13 Aug 2012
Action Date: 13 Aug 2012
Category: Address
Type: AD01
Old address: 65 New Cavendish Street London W1G 7LS United Kingdom
Change date: 2012-08-13
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Capital allotment shares
Date: 20 Jun 2012
Action Date: 19 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-19
Capital : 103 GBP
Documents
Appoint person director company with name date
Date: 27 Feb 2012
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-06-08
Officer name: Tirza Florentin
Documents
Accounts with accounts type
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-01
Documents
Capital allotment shares
Date: 19 May 2011
Action Date: 03 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-03
Capital : 101.01 GBP
Documents
Capital alter shares subdivision
Date: 19 May 2011
Action Date: 02 Mar 2011
Category: Capital
Type: SH02
Date: 2011-03-02
Documents
Change account reference date company previous shortened
Date: 06 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cornelia Staeubli
Documents
Legacy
Date: 03 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 30 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 24 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
5A TRINITY ROAD,RAYLEIGH,SS6 8QD
Number: | 02198081 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STONEHOUSE ROAD,SUTTON COLDFIELD,B73 6LP
Number: | 08370700 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KEMBLES,RAYLEIGH,SS6 8DE
Number: | 07565223 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 NEW BOND STREET,LONDON,W1S 1SB
Number: | 06597786 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 555 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009446 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE NEVILLE WILLIAMS CONSULTANCY LIMITED
1325A STRATFORD ROAD,BIRMINGHAM,B28 9HH
Number: | 06343492 |
Status: | ACTIVE |
Category: | Private Limited Company |