UKBizDB.co.uk

GOURMET SUBS LTD

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

This company is commonly known as Gourmet Subs Ltd. The company was founded 15 years ago and was given the registration number 06875013. The firm's registered office is in LONDON. You can find them at Subway 395, North End Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GOURMET SUBS LTD
Company Number:06875013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Subway 395, North End Road, London, England, SW6 1NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Subway 395, North End Road, London, England, SW6 1NR

Secretary01 January 2012Active
Subway 395, North End Road, London, England, SW6 1NR

Director28 May 2019Active
Subway 395, North End Road, London, England, SW6 1NR

Director09 April 2009Active
220, Lionel Road, Brentford, United Kingdom, TW8 9QU

Secretary01 November 2010Active
220 Lionel Road, Brentford, TW8 9QU

Secretary09 April 2009Active
395, North End Road, Subway, London, England, SW6 1NR

Director01 January 2012Active

People with Significant Control

Mr Michael Quartey
Notified on:27 February 2019
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Subway 395, North End Road, London, England, SW6 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Helen Quartey
Notified on:27 February 2019
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Subway 395, North End Road, London, England, SW6 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stylish Cuisine Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:395, North End Road, London, England, SW6 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (5 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
2024-04-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Address

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

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Gazette

Gazette filings brought up to date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.