Warning: file_put_contents(c/57a4e4fd64c95267d0324971b1787650.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Scoville Mexican Canteen Ltd, EC4V 6DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCOVILLE MEXICAN CANTEEN LTD

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

This company is commonly known as Scoville Mexican Canteen Ltd. The company was founded 11 years ago and was given the registration number 08317163. The firm's registered office is in LONDON. You can find them at St Martins House, Pilgrim Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SCOVILLE MEXICAN CANTEEN LTD
Company Number:08317163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:St Martins House, Pilgrim Street, London, England, EC4V 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Tallis Street, C/O United Vanning Consulting Ltd, Tallis House, Blackfriars, United Kingdom, EC4Y 0AB

Director04 December 2012Active
2 Tallis Street, C/O United Vanning Consulting Ltd, Tallis House, Blackfriars, United Kingdom, EC4Y 0AB

Director04 December 2012Active
47, Longbourn, Windsor, England, SL4 3TN

Director04 December 2012Active

People with Significant Control

Mr Sven Erik Oskar Hemmingsson
Notified on:20 December 2016
Status:Active
Date of birth:July 1970
Nationality:Swedish
Country of residence:Sweden
Address:12, Odenvagen, Lidingo, Sweden,
Nature of control:
  • Ownership of shares 25 to 50 percent
United Vanning Limited
Notified on:20 December 2016
Status:Active
Country of residence:England
Address:Enterprise House, Delta Way, Egham, England, TW20 8RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Magnus Allder
Notified on:20 December 2016
Status:Active
Date of birth:August 1972
Nationality:Swedish
Country of residence:United Kingdom
Address:2 Tallis Street, C/O United Vanning Consulting Ltd, Blackfriars, United Kingdom, EC4Y 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sven-Olof Mikael Ahlstrom
Notified on:20 December 2016
Status:Active
Date of birth:May 1970
Nationality:Swedish
Country of residence:United Kingdom
Address:2 Tallis Street, C/O United Vanning Consulting Ltd, Blackfriars, United Kingdom, EC4Y 0AB
Nature of control:
  • Ownership of shares 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 (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
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Address

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

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.