EGG BREAK LIMITED
Status | ACTIVE |
Company No. | 09376070 |
Category | Private Limited Company |
Incorporated | 06 Jan 2015 |
Age | 9 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
EGG BREAK LIMITED is an active private limited company with number 09376070. It was incorporated 9 years, 5 months, 2 days ago, on 06 January 2015. The company address is Third Floor Third Floor, London, EC4M 7AN, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-12
Officer name: Mr Robert Kihlstrom
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type small
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type small
Date: 03 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 01 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-10-01
Psc name: Ennismore Restaurants Holdings Limited
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Toby Renaut
Change date: 2021-08-05
Documents
Confirmation statement with no updates
Date: 17 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type small
Date: 12 Jan 2021
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Change to a person with significant control
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-09
Psc name: Ennismore Restaurants Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-09
Old address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
New address: Third Floor 20 Old Bailey London EC4M 7AN
Documents
Change sail address company with old address new address
Date: 02 Apr 2020
Category: Address
Type: AD02
New address: Third Floor 20 Old Bailey London EC4M 7AN
Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
Old address: 4th Floor 159 st. John Street London EC1V 4QJ England
New address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA
Change date: 2020-04-01
Documents
Change to a person with significant control
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-30
Psc name: Ennismore Restaurants Holdings Limited
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-28
Officer name: Edward Toby Renaut
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-28
Officer name: Benjamin Somerset Russell
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Sharan Pasricha
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Benjamin Somerset Russell
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sharan Pasricha
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Somerset Russell
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Benjamin Somerset Russell
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sharan Pasricha
Change date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 11 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-27
Officer name: Mr Benjamin Somerset Russell
Documents
Termination director company with name termination date
Date: 11 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Henry Bowdler Oakshett
Termination date: 2018-04-27
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Change person director company with change date
Date: 09 Nov 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-13
Officer name: Mr Sharan Pasricha
Documents
Accounts with accounts type small
Date: 06 Nov 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sharan Pasricha
Change date: 2016-05-16
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type full
Date: 01 Nov 2016
Action Date: 03 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-03
Documents
Move registers to sail company with new address
Date: 05 Jul 2016
Category: Address
Type: AD03
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Change sail address company with new address
Date: 04 Jul 2016
Category: Address
Type: AD02
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Termination director company with name termination date
Date: 30 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-15
Officer name: Guy James Williams
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-30
New address: 4th Floor 159 st. John Street London EC1V 4QJ
Old address: 72-74 Dean Street London W1D 3SG
Documents
Termination director company with name termination date
Date: 30 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-15
Officer name: Nicholas Keith Arthur Jones
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
New address: 72-74 Dean Street London W1D 3SG
Change date: 2016-01-18
Old address: 72-74 Dean Street London EC4M 7EG United Kingdom
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-06
Officer name: Guy James Williams
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-06
Officer name: Mr Nicholas Keith Arthur Jones
Documents
Capital allotment shares
Date: 07 Jul 2015
Action Date: 06 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-06
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
Old address: Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom
Change date: 2015-07-07
New address: 72-74 Dean Street London EC4M 7EG
Documents
Change account reference date company current shortened
Date: 07 Jul 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Certificate change of name company
Date: 23 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cracked LIMITED\certificate issued on 23/04/15
Documents
Some Companies
CENTRAL VENDING (SCOTLAND) LIMITED
UNIT5 , BLOCK 7,ALLOA,FK10 3LP
Number: | SC507945 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NEW BROADWAY,WORTHING,BN11 4HP
Number: | 10946213 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HOPPS ROAD,BRISTOL,BS15 9QQ
Number: | 09175616 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,MANCHESTER,M28 3NJ
Number: | 07395152 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,TUNSTALL,ST6 6AH
Number: | 11886446 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CARLTON PLACE,SOUTHAMPTON,SO15 2DY
Number: | 10866463 |
Status: | ACTIVE |
Category: | Private Limited Company |