UKBizDB.co.uk

THE SMALL HOLDING RESTAURANT LIMITED

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

This company is commonly known as The Small Holding Restaurant Limited. The company was founded 6 years ago and was given the registration number 11073566. The firm's registered office is in MAIDSTONE. You can find them at The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 56290 - Other food services.

Company Information

Name:THE SMALL HOLDING RESTAURANT LIMITED
Company Number:11073566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation 12-16, Addiscombe Road, Croydon, CR0 0XT

Director16 December 2022Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Director21 November 2017Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Director21 November 2017Active

People with Significant Control

The Small Holding Group Limited
Notified on:19 April 2021
Status:Active
Country of residence:United Kingdom
Address:The Granary, Hermitage Court Hermitage Lane, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Caner Bahriyeli
Notified on:21 November 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William James Devlin
Notified on:21 November 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-05Address

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

Download
2024-03-05Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-05Resolution

Resolution.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Resolution

Resolution.

Download
2019-12-04Capital

Capital allotment shares.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Accounts

Change account reference date company previous extended.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.