UKBizDB.co.uk

CREVETTE LIMITED

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

This company is commonly known as Crevette Limited. The company was founded 25 years ago and was given the registration number 03643884. The firm's registered office is in 7-12 TAVISTOCK SQUARE. You can find them at Bsg Valentine, Lynton House, 7-12 Tavistock Square, London. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CREVETTE LIMITED
Company Number:03643884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Abingdon Road, Kensington, London, W8 6AP

Secretary10 November 1998Active
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ

Director10 November 1998Active
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ

Director01 July 2009Active
Pa Raraje Sa Guarda, Blocque 3, Cadaques 174 88, Spain,

Director01 July 2009Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary05 October 1998Active
15a, Temple Road, Cricklewood, London, NW2 6PJ

Director01 July 2009Active
Pa Raje Sa Guarda, Blocque 3, Cadaques 174 88, Spain,

Director01 July 2009Active
Pa Raje Sa Guarda, Blocque 3, Cadaques 174 88, Spain,

Director01 July 2009Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director05 October 1998Active

People with Significant Control

Amicia Elisabeth Sjodahl Staples
Notified on:27 September 2023
Status:Active
Date of birth:February 1987
Nationality:British
Address:Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amicia Elisabeth Sjodahl Staples
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Address:Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Susannah Lucy Hannigan
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Suki Gabriela Elisabeth Sjodahl Staples
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:Swedish
Address:Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Accounts

Change account reference date company previous shortened.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Change account reference date company previous shortened.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.