UKBizDB.co.uk

THE FAT CRAB OF HARROW LIMITED

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

This company is commonly known as The Fat Crab Of Harrow Limited. The company was founded 9 years ago and was given the registration number 09553521. The firm's registered office is in NORTHOLT. You can find them at 209 The Heights, , Northolt, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE FAT CRAB OF HARROW LIMITED
Company Number:09553521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:209 The Heights, Northolt, England, UB5 4BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
209, The Heights, Northolt, England, UB5 4BX

Director21 April 2015Active
250b Merlins Court, Alexandra Avenue, Harrow, United Kingdom, HA2 9BZ

Secretary21 April 2015Active
29, Downs Road, Sutton, England, SM2 5NR

Director09 November 2019Active
250b Merlins Court, Alexandra Avenue, Harrow, United Kingdom, HA2 9BZ

Director01 August 2016Active
387, Alexandra Avenue, Harrow, United Kingdom, HA2 9EF

Director21 April 2015Active
387, Alexandra Avenue, Harrow, United Kingdom, HA2 9EF

Director21 April 2015Active
250b Merlins Court, Alexandra Avenue, Harrow, United Kingdom, HA2 9BZ

Corporate Director21 April 2015Active

People with Significant Control

Mr Egodage Sidath Suranga Lakmal Jayatilake
Notified on:09 November 2019
Status:Active
Date of birth:March 1985
Nationality:Sri Lankan
Country of residence:England
Address:29, Downs Road, Sutton, England, SM2 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Suranga Niroshan Menickpura
Notified on:01 June 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:209, The Heights, Northolt, England, UB5 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-20Persons with significant control

Change to a person with significant control.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Change account reference date company current shortened.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Accounts

Change account reference date company previous extended.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.