UKBizDB.co.uk

EAT. THE REAL FOOD COMPANY LIMITED

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

This company is commonly known as Eat. The Real Food Company Limited. The company was founded 18 years ago and was given the registration number 05498237. The firm's registered office is in LONDON. You can find them at 75b Verde, 10 Bressenden Place, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EAT. THE REAL FOOD COMPANY LIMITED
Company Number:05498237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2005
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:75b Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director02 July 2019Active
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director12 November 2021Active
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA

Secretary28 August 2008Active
34 Fourth Way, Wembley, Middlesex, HA9 0LH

Secretary26 January 2009Active
4, Woodhurst Road, Maidenhead, SL6 8TF

Secretary22 August 2005Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Secretary08 March 2012Active
34 Fourth Way, Wembley, Middlesex, HA9 0LH

Secretary29 March 2011Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary04 July 2005Active
326, Nine Mile Ride, Finchampstead, Wokingham, RG40 3NJ

Director30 June 2008Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director02 July 2019Active
40 Saturn Close, Leighton Buzzard, Luton, LU7 3UU

Director01 July 2007Active
3, Baronsmere Road, East Finchley, London, United Kingdom, N2 9QD

Director30 June 2008Active
34 Fourth Way, Wembley, Middlesex, HA9 0LH

Director30 June 2008Active
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA

Director28 August 2008Active
34 Fourth Way, Wembley, Middlesex, HA9 0LH

Director22 August 2005Active
34 Fourth Way, Wembley, Middlesex, HA9 0LH

Director22 August 2005Active
Carraig Rua, 26 Thurston Drive, Kettering, NN15 6GN

Director22 August 2005Active
34 Fourth Way, Wembley, Middlesex, HA9 0LH

Director15 August 2011Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director04 June 2013Active
34 Fourth Way, Wembley, Middlesex, HA9 0LH

Director22 August 2005Active
34 Fourth Way, Wembley, Middlesex, HA9 0LH

Director22 August 2005Active
75b, Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH

Director01 November 2020Active
34 Fourth Way, Wembley, Middlesex, HA9 0LH

Director22 August 2005Active
20, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director13 March 2020Active
140, Aldersgate Street, London, EC1A 4HY

Director23 December 2016Active
140, Aldersgate Street, London, EC1A 4HY

Director16 January 2018Active
140, Aldersgate Street, London, EC1A 4HY

Director18 July 2016Active
140, Aldersgate Street, London, EC1A 4HY

Director28 June 2016Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director18 December 2013Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director04 July 2005Active

People with Significant Control

Eat 2008 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:75b, Verde, London, United Kingdom, SW1E 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2023-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-09Resolution

Resolution.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-02-16Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Change account reference date company current extended.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.