This company is commonly known as Condes Restaurant & Wine Bar Limited. The company was founded 37 years ago and was given the registration number 02096154. The firm's registered office is in . You can find them at 66 Clapham High Street, London, , . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CONDES RESTAURANT & WINE BAR LIMITED |
---|---|---|
Company Number | : | 02096154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1987 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Clapham High Street, London, SW4 7UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Clapham High Street, London, SW4 7UL | Secretary | 19 December 2019 | Active |
66 Clapham High Street, London, SW4 7UL | Director | 19 December 2019 | Active |
61 Thornton Road, London, SW12 0JY | Secretary | - | Active |
121, Atkins Road, London, SW12 0AL | Secretary | 31 March 2006 | Active |
162 Shirley Church Road, Shirley, CR0 5AF | Secretary | 28 August 1997 | Active |
71 Gaskarth Road, London, SW12 9NN | Secretary | 17 November 1993 | Active |
8 Sarsden Building, St Christophers Place, London, W1U 1NB | Director | - | Active |
162 Shirley Church Road, Shirley, CR0 5AF | Director | - | Active |
39 Bramwell House, Church Gardens, London, SW1 | Director | 17 August 1995 | Active |
68 Edgeley Lane, London, SW4 | Director | 17 August 1995 | Active |
Mr Kujtim Hasani | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | 66 Clapham High Street, SW4 7UL |
Nature of control | : |
|
Mr. Higinio Eijo Arcas | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | Spanish |
Address | : | 66 Clapham High Street, SW4 7UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-03 | Officers | Appoint person secretary company with name date. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination secretary company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.