Warning: file_put_contents(c/2124e26919e7cbab6e834113eef837f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Gastronomist Club Ltd, ME13 8GD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GASTRONOMIST CLUB LTD

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

This company is commonly known as The Gastronomist Club Ltd. The company was founded 3 years ago and was given the registration number 12878489. The firm's registered office is in FAVERSHAM. You can find them at C/o Chavereys, 2 Jubilee Way, Faversham, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE GASTRONOMIST CLUB LTD
Company Number:12878489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Chavereys, 2 Jubilee Way, Faversham, Kent, England, ME13 8GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp Suite 9, Ensign House, Admirals Way, London, E14 9XQ

Director12 October 2021Active
Sfp Suite 9, Ensign House, Admirals Way, London, E14 9XQ

Director27 February 2022Active
Unit 7c, Elwick Place, Elwick Road, Ashford, England, TN23 1AX

Director26 November 2020Active
C/O Chavereys, 2 Jubilee Way, Faversham, England, ME13 8GD

Director14 September 2020Active

People with Significant Control

Mr Damiano Vecchio
Notified on:23 February 2022
Status:Active
Date of birth:November 1977
Nationality:British
Address:Sfp Suite 9, Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Experience Curators Limited
Notified on:29 December 2020
Status:Active
Country of residence:England
Address:C/O Chavereys, 2 Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Riverbourne Developments Ltd
Notified on:29 December 2020
Status:Active
Country of residence:England
Address:Redwood, Nursery Lane, Faversham, England, ME13 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ainara Mateu Yaben
Notified on:11 November 2020
Status:Active
Date of birth:August 1977
Nationality:Spanish
Country of residence:England
Address:Unit 7c, Elwick Place, Ashford, England, TN23 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Paul Bourne
Notified on:11 November 2020
Status:Active
Date of birth:December 1965
Nationality:British
Address:Sfp Suite 9, Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jokin Ortega
Notified on:14 September 2020
Status:Active
Date of birth:August 1983
Nationality:Spanish
Country of residence:England
Address:C/O Chavereys, 2 Jubilee Way, Faversham, England, ME13 8GD
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
2024-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-11Address

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

Download
2024-02-11Resolution

Resolution.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Change account reference date company current extended.

Download
2021-09-17Address

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

Download
2021-04-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.