UKBizDB.co.uk

SKEWD @ BELMONT LIMITED

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

This company is commonly known as Skewd @ Belmont Limited. The company was founded 4 years ago and was given the registration number 12348049. The firm's registered office is in COCKFOSTERS. You can find them at Woodgate House, 2-8 Games Road, Cockfosters, Herts. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SKEWD @ BELMONT LIMITED
Company Number:12348049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom, EN4 9HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craftwork Studios 1-3, Dufferin Street, London, United Kingdom, EC1Y 8NA

Director27 June 2023Active
Craftwork Studios 1-3, Dufferin Street, London, United Kingdom, EC1Y 8NA

Director19 June 2023Active
Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom, EN4 9HN

Director18 January 2022Active
Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom, EN4 9HN

Director04 December 2019Active

People with Significant Control

Mr Seyit Huseyin
Notified on:27 June 2023
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Craftwork Studios 1-3, Dufferin Street, London, United Kingdom, EC1Y 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kemal Demir
Notified on:19 June 2023
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Craftwork Studios 1-3, Dufferin Street, London, United Kingdom, EC1Y 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Seyit Huseyin
Notified on:18 January 2022
Status:Active
Date of birth:November 1985
Nationality:British
Address:Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Pinar Kurt
Notified on:04 December 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom, EN4 9HN
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 (7 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
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-04-26Address

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

Download
2023-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-26Resolution

Resolution.

Download
2023-03-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-03-05Change of name

Certificate change of name company.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.