Warning: file_put_contents(c/de2d17e675125922828d1eebb9fece06.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e1b451f846ee49df95fcf76d81d54d35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/cf0ded4d1bb8c1fd96fe08aa25997a8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
In Paella Limited, W1W 8LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IN PAELLA LIMITED

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

This company is commonly known as In Paella Limited. The company was founded 8 years ago and was given the registration number 10194767. The firm's registered office is in LONDON. You can find them at Second Floor Windsor House, 40/41 Great Castle Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:IN PAELLA LIMITED
Company Number:10194767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Second Floor Windsor House, 40/41 Great Castle Street, London, United Kingdom, W1W 8LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Windsor House, 40/41 Great Castle Street, London, United Kingdom, W1W 8LU

Secretary12 November 2018Active
Second Floor, Windsor House, 40/41 Great Castle Street, London, United Kingdom, W1W 8LU

Director09 November 2018Active
Second Floor, Windsor House, 40/41 Great Castle Street, London, United Kingdom, W1W 8LU

Director09 November 2018Active
Second Floor, Windsor House, 40/41 Great Castle Street, London, United Kingdom, W1W 8LU

Director09 November 2018Active
Second Floor, Windsor House, 40/41 Great Castle Street, London, United Kingdom, W1W 8LU

Director12 July 2018Active
Second Floor, Windsor House, 40/41 Great Castle Street, London, United Kingdom, W1W 8LU

Director09 November 2018Active
30/3 Cornwalls Lane, Gibraltar, Gibraltar, GX11 1AA

Corporate Director09 November 2018Active
Second Floor, Windsor House, 40/41 Great Castle Street, London, United Kingdom, W1W 8LU

Director23 May 2016Active

People with Significant Control

Mr Michael Ralph Stone
Notified on:23 May 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, Windsor House, London, United Kingdom, W1W 8LU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Insolvency

Liquidation voluntary arrangement completion.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Capital

Capital allotment shares.

Download
2020-12-15Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-10-30Capital

Capital allotment shares.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Capital

Capital allotment shares.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Resolution

Resolution.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Capital

Capital allotment shares.

Download
2019-01-14Capital

Capital allotment shares.

Download
2018-11-22Officers

Appoint person secretary company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.