This company is commonly known as Itsu Limited. The company was founded 27 years ago and was given the registration number 03286342. The firm's registered office is in LONDON. You can find them at 52-54 High Holborn House, High Holborn, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | ITSU LIMITED |
---|---|---|
Company Number | : | 03286342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 02 December 1996 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52-54 High Holborn House, High Holborn, London, WC1V 6RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Crooked House, Bromeswell, Woodbridge, IP12 2PQ | Secretary | 24 March 1999 | Active |
7 North Terrace, Alexander Square, London, SW3 2BA | Director | 16 December 1996 | Active |
The Crooked House, Bromeswell, Woodbridge, IP12 2PQ | Director | 01 December 1998 | Active |
Ground And First Floors Partnership House, Carlisle Place, London, England, SW1P 1BX | Director | 12 August 2016 | Active |
12 Hartismere Road, Fulham, London, SW6 7UD | Secretary | 01 July 1997 | Active |
28 Broadway Avenue, Twickenham, TW1 1RH | Secretary | 16 December 1996 | Active |
High Lodge, Blenheim Park, Whitney, OX7 2NE | Secretary | 01 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1996 | Active |
53, Parker Street, Holborn, London, United Kingdom, WC2B 5PT | Director | 18 December 2014 | Active |
46 Holland Street, London, W8 4LX | Director | 10 February 1997 | Active |
5 Balfour Place, London, W1Y 5RG | Director | 05 February 1997 | Active |
25 Albion Square, London, E8 4BS | Director | 29 April 1998 | Active |
Pret A Manager, 157 Camden High Street, London, NW1 7JR | Director | 15 December 2010 | Active |
1 Montpelier Street, London, SW7 1EX | Director | 16 December 1996 | Active |
52-54 High Holborn House, High Holborn, London, WC1V 6RL | Director | 26 January 2012 | Active |
Queen Alexandra's House, Kensington Gore, London, SW7 2QT | Director | 31 October 1997 | Active |
53, Parker Street, Holborn, London, United Kingdom, WC2B 5PT | Director | 18 December 2014 | Active |
Rue Du Marche 7, Ch-1204 Geneva, Switzerland, | Director | 12 August 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 December 1996 | Active |
Butterfly 21 Bidco Limited | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 95, Wigmore Street, London, England, W1U 1FB |
Nature of control | : |
|
Serge Francois Schoen | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | French |
Country of residence | : | Switzerland |
Address | : | Eighstone Family Office Sa, Rue Du Marche 7, Geneva, Switzerland, |
Nature of control | : |
|
Mr Julian Edward Metcalfe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, North Terrace, London, United Kingdom, SW3 2BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-10-24 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-10-07 | Accounts | Accounts with accounts type group. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-21 | Capital | Second filing capital allotment shares. | Download |
2022-03-04 | Accounts | Accounts with accounts type group. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Capital | Capital return purchase own shares. | Download |
2022-01-17 | Capital | Capital cancellation shares. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Incorporation | Memorandum articles. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-12-30 | Accounts | Accounts with accounts type group. | Download |
2021-12-23 | Capital | Capital allotment shares. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.