UKBizDB.co.uk

ST. MORITZ LIMITED

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

This company is commonly known as St. Moritz Limited. The company was founded 16 years ago and was given the registration number 06606491. The firm's registered office is in BUXTON. You can find them at 7 Cavendish Circus, , Buxton, Derbyshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ST. MORITZ LIMITED
Company Number:06606491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:7 Cavendish Circus, Buxton, Derbyshire, SK17 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cavendish Circus, Buxton, England, SK17 6AT

Director14 August 2018Active
7, Cavendish Circus, Buxton, England, SK17 6AT

Director01 February 2019Active
788-790 Finchley Road, London, NW11 7TJ

Secretary30 May 2008Active
Haslin House, Dolby Road, Buxton, SK17 9PW

Director30 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director30 May 2008Active
4 Wye Head Close, Macclesfield Road, Buxton, SK17 9AX

Director30 May 2008Active
Via Del Canneto No 43, 03011 Alatri, Italy,

Director30 May 2008Active

People with Significant Control

Mr Doug Rolley
Notified on:20 February 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:7, Cavendish Circus, Buxton, United Kingdom, SK17 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Matthew Bennett
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:7, Cavendish Circus, Buxton, England, SK17 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Crisp
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:7, Cavendish Circus, Buxton, England, SK17 6AT
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 (6 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
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Address

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

Download
2021-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Capital

Capital name of class of shares.

Download
2019-03-06Resolution

Resolution.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-04Capital

Capital alter shares subdivision.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.