EGG BREAK LIMITED

Third Floor Third Floor, London, EC4M 7AN, United Kingdom
StatusACTIVE
Company No.09376070
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 5 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-06

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL VENDING (SCOTLAND) LIMITED

UNIT5 , BLOCK 7,ALLOA,FK10 3LP

Number:SC507945
Status:ACTIVE
Category:Private Limited Company

ELITE CARS OF WORTHING LTD

33 NEW BROADWAY,WORTHING,BN11 4HP

Number:10946213
Status:ACTIVE
Category:Private Limited Company

KPULLIN LIMITED

33 HOPPS ROAD,BRISTOL,BS15 9QQ

Number:09175616
Status:ACTIVE
Category:Private Limited Company

MACKAY CONSULTANCY LTD

1 WORSLEY COURT,MANCHESTER,M28 3NJ

Number:07395152
Status:ACTIVE
Category:Private Limited Company

MB TRUCK & TRAILER LIMITED

UNIT 1,TUNSTALL,ST6 6AH

Number:11886446
Status:ACTIVE
Category:Private Limited Company

OFF YOUR HEAD BARBERS LIMITED

19 CARLTON PLACE,SOUTHAMPTON,SO15 2DY

Number:10866463
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