This company is commonly known as Croute Limited. The company was founded 11 years ago and was given the registration number 08452157. The firm's registered office is in LONDON. You can find them at 109 Bermondsey Street, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CROUTE LIMITED |
---|---|---|
Company Number | : | 08452157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Bermondsey Street, London, SE1 3XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
109, Bermondsey Street, London, United Kingdom, SE1 3XB | Director | 19 March 2013 | Active |
109, Bermondsey Street, London, United Kingdom, SE1 3XB | Director | 19 March 2013 | Active |
109, Bermondsey Street, London, SE1 3XB | Director | 09 February 2021 | Active |
109, Bermondsey Street, London, United Kingdom, SE1 3XB | Director | 19 March 2013 | Active |
109, Bermondsey Street, London, United Kingdom, SE1 3XB | Director | 19 March 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 19 March 2013 | Active |
109, Bermondsey Street, London, United Kingdom, SE1 3XB | Director | 19 March 2013 | Active |
Mr Sylvain Roger Marcel Soulard Soulard | ||
Notified on | : | 09 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | French |
Address | : | 109, Bermondsey Street, London, SE1 3XB |
Nature of control | : |
|
Mr Herve Durochat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | French |
Address | : | 109, Bermondsey Street, London, SE1 3XB |
Nature of control | : |
|
Mr Michael Philip Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 109, Bermondsey Street, London, SE1 3XB |
Nature of control | : |
|
Mr Niall Patrick Devlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | Irish |
Address | : | 109, Bermondsey Street, London, SE1 3XB |
Nature of control | : |
|
Mr Gavin Winyard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 109, Bermondsey Street, London, SE1 3XB |
Nature of control | : |
|
Mr Alexandre Bonnefoy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | French |
Address | : | 109, Bermondsey Street, London, SE1 3XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Capital | Capital cancellation shares. | Download |
2021-03-23 | Capital | Capital return purchase own shares. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Capital | Capital return purchase own shares. | Download |
2019-10-07 | Capital | Capital cancellation shares. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.