UKBizDB.co.uk

HUSH BRASSERIES LIMITED

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

This company is commonly known as Hush Brasseries Limited. The company was founded 25 years ago and was given the registration number 03670723. The firm's registered office is in LONDON. You can find them at 8 Lancashire Court, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HUSH BRASSERIES LIMITED
Company Number:03670723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1998
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:8 Lancashire Court, London, United Kingdom, W1S 1EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hampstead Lane, Highgate, London, N6 4RT

Secretary24 June 1999Active
5 Hampstead Lane, Highgate, London, N6 4RT

Director18 December 1998Active
C/O Sterlings Ltd, Lawford House, Albert Place, London, England, N3 1QA

Director25 November 2021Active
C/O Sterlings Ltd, Lawford House, Albert Place, London, England, N3 1QA

Director01 November 2016Active
93 Taybridge Road, London, SW11 5PX

Secretary03 December 1998Active
26 Stormont Road, London, N6 4NP

Secretary18 December 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 November 1998Active
C/O Sterlings Ltd, Lawford House, Albert Place, London, England, N3 1QA

Director15 September 2016Active
1, Denning Close, London, United Kingdom, NW8 9PS

Director01 January 2005Active
56 St Peters Street, London, N1 8JT

Director03 December 1998Active
149 Gloucester Avenue, London, NW1 8LA

Director09 February 2000Active
8, Willow Bridge Road, London, United Kingdom, N1 2LA

Director23 January 2012Active
120 East Road, London, N1 6AA

Nominee Director19 November 1998Active
93 Taybridge Road, London, SW11 5PX

Director03 December 1998Active
35 Rosetti Garden Mansions, St Loo Avenue, London, SW3 5QX

Director18 December 1998Active
C/O Sterlings Ltd, Lawford House, Albert Place, London, England, N3 1QA

Director01 November 2016Active
26 Stormont Road, London, N6 4NP

Director18 December 1998Active
8, Lancashire Court, London, United Kingdom, W1S 1EY

Director26 January 2017Active
120 East Road, London, N1 6AA

Corporate Director19 November 1998Active

People with Significant Control

Mr Michael Blank
Notified on:23 September 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:C/O Sterlings Ltd, Lawford House, London, England, N3 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-14Accounts

Accounts with accounts type group.

Download
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type group.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-12-01Address

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

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Change account reference date company previous shortened.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Incorporation

Memorandum articles.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Accounts

Accounts with accounts type group.

Download
2020-12-16Accounts

Change account reference date company previous shortened.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Capital

Capital allotment shares.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.