UKBizDB.co.uk

HERBIVORE RESTAURANTS LTD

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

This company is commonly known as Herbivore Restaurants Ltd. The company was founded 6 years ago and was given the registration number 11013817. The firm's registered office is in CAMBRIDGE. You can find them at 13 King Street, , Cambridge, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HERBIVORE RESTAURANTS LTD
Company Number:11013817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:13 King Street, Cambridge, England, CB1 1LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, 121 Chesterton Road, Cambridge, United Kingdom, CB4 3AT

Secretary16 October 2017Active
124, City Road, London, England, EC1V 2NX

Director16 October 2017Active
124, City Road, London, England, EC1V 2NX

Director30 April 2023Active
50/60 Station Road Road, Station Road, Cambridge, England, CB1 2JH

Director17 April 2023Active
50/60 Station Road Road, Station Road, Cambridge, England, CB1 2JH

Director15 September 2020Active
13, King Street, Cambridge, England, CB1 1LH

Director12 October 2018Active
The Studio, High Green, Great Shelford, Cambridge, England, CB22 5EG

Corporate Director01 December 2017Active

People with Significant Control

Mrs Louise Jane Palmer-Masterton
Notified on:05 December 2017
Status:Active
Date of birth:March 1965
Nationality:British
Address:C/O Kre Corporate Recovery Limited, The Aquarium Building Unit 8, Reading, RG1 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Yoga For Everyone Ltd
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:The Studio, High Green, Cambridge, England, CB22 5EG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Louise Jane Palmer-Masterton
Notified on:16 October 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, 121 Chesterton Road, Cambridge, United Kingdom, CB4 3AT
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 (7 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
2024-05-11Insolvency

Liquidation in administration extension of period.

Download
2023-12-11Insolvency

Liquidation in administration progress report.

Download
2023-07-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-28Insolvency

Liquidation in administration proposals.

Download
2023-05-20Address

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

Download
2023-05-20Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-14Officers

Termination director company with name termination date.

Download
2023-05-01Officers

Change person director company with change date.

Download
2023-05-01Officers

Change person director company with change date.

Download
2023-05-01Address

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

Download
2023-04-30Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-09Capital

Second filing capital allotment shares.

Download
2023-02-09Capital

Second filing capital allotment shares.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-28Incorporation

Memorandum articles.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.