UKBizDB.co.uk

FOLIE RESTAURANT LTD

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

This company is commonly known as Folie Restaurant Ltd. The company was founded 6 years ago and was given the registration number 11243659. The firm's registered office is in AMERSHAM. You can find them at 2 Burton House, Repton Place, White Lion Road, Amersham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FOLIE RESTAURANT LTD
Company Number:11243659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bob Bob Ricard, 1-3 Upper James Street, London, England, W1F 9DF

Director17 April 2023Active
Bob Bob Ricard, 1-3 Upper James Street, London, England, W1F 9DF

Director17 April 2023Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director09 March 2018Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director15 May 2019Active

People with Significant Control

Knby (Uk) Limited
Notified on:17 April 2023
Status:Active
Country of residence:England
Address:Bob Bob Ricard, 1-3 Upper James Street, London, England, W1F 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avm Holdings S.A.R.L.
Notified on:26 April 2019
Status:Active
Country of residence:Luxembourg
Address:30, Grand Rue, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guillaume Depoix
Notified on:09 March 2018
Status:Active
Date of birth:June 1986
Nationality:French
Country of residence:England
Address:2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-11-22Accounts

Change account reference date company previous shortened.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Address

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

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.