UKBizDB.co.uk

RICK'S BLUEMOUNTAIN CAFE LTD

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

This company is commonly known as Rick's Bluemountain Cafe Ltd. The company was founded 4 years ago and was given the registration number 12331690. The firm's registered office is in LONDON. You can find them at 27 Longford Walk, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RICK'S BLUEMOUNTAIN CAFE LTD
Company Number:12331690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:27 Longford Walk, London, England, SW2 2NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11, 28 Lambton Road, London, England, N19 3QA

Director09 June 2022Active
Flat 12 Shaw House, 30 Queen Street, London, England, N17 8HU

Director20 May 2020Active
109, Warland Road, London, England, SE18 2ES

Director20 February 2022Active
27, Longford Walk, London, England, SW2 2NH

Director22 February 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director25 November 2019Active
109, Warland Road, London, England, SE18 2ES

Director19 April 2021Active
109, Warland Road, London, England, SE18 2ES

Director25 June 2021Active

People with Significant Control

Ms Yeazmin Katherine Stewart
Notified on:10 February 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:11, Lambton Road, London, England, N19 3QA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Romario Markland
Notified on:17 August 2021
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:109, Warland Road, London, England, SE18 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mickeno Patrick Lloyd Walters
Notified on:25 June 2021
Status:Active
Date of birth:September 1985
Nationality:Jamaican
Country of residence:England
Address:109, Warland Road, London, England, SE18 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Yeazmin Stewart
Notified on:19 April 2021
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:109, Warland Road, London, England, SE18 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Romario Markland
Notified on:22 February 2020
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:27, Longford Walk, London, England, SW2 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Ricardo Orlando Reid
Notified on:25 November 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:27, Longford Walk, London, England, SW2 2NH
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-19Address

Move registers to sail company with new address.

Download
2021-10-19Address

Change sail address company with new address.

Download
2021-10-16Address

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

Download
2021-10-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-27Officers

Termination director company with name termination date.

Download
2021-06-27Officers

Appoint person director company with name date.

Download
2021-06-27Persons with significant control

Notification of a person with significant control.

Download
2021-06-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.