UKBizDB.co.uk

CONDES RESTAURANT & WINE BAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:66 Clapham High Street, London, SW4 7UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Clapham High Street, London, SW4 7UL

Secretary19 December 2019Active
66 Clapham High Street, London, SW4 7UL

Director19 December 2019Active
61 Thornton Road, London, SW12 0JY

Secretary-Active
121, Atkins Road, London, SW12 0AL

Secretary31 March 2006Active
162 Shirley Church Road, Shirley, CR0 5AF

Secretary28 August 1997Active
71 Gaskarth Road, London, SW12 9NN

Secretary17 November 1993Active
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

Director17 August 1995Active
68 Edgeley Lane, London, SW4

Director17 August 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Officers

Appoint person secretary company with name date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.