This company is commonly known as A.o.k Kitchen (marylebone) Limited. The company was founded 6 years ago and was given the registration number 10897227. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | A.O.K KITCHEN (MARYLEBONE) LIMITED |
---|---|---|
Company Number | : | 10897227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2017 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 17 Grosvenor Hill, Mayfair, London, United Kingdom, W1K 3QB | Director | 03 August 2017 | Active |
First Floor, 17 Grosvenor Hill, Mayfair, London, United Kingdom, W1K 3QB | Director | 03 August 2017 | Active |
40, Dover Street, Piccadilly, London, United Kingdom, W1S 4NP | Director | 03 August 2017 | Active |
Kelly Landesberg | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 122, Wigmore Street, London, United Kingdom, W1U 3RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Change person director company with change date. | Download |
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Capital | Capital allotment shares. | Download |
2019-08-01 | Capital | Capital allotment shares. | Download |
2019-05-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.