UKBizDB.co.uk

THE TABLE SOUTHWARK LIMITED

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

This company is commonly known as The Table Southwark Limited. The company was founded 19 years ago and was given the registration number 05432583. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE TABLE SOUTHWARK LIMITED
Company Number:05432583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Southwark Street, London, England, SE1 0HX

Director21 April 2005Active
83, Southwark Street, London, England, SE1 0HX

Director02 May 2022Active
12 Well Road, Hampstead, London, NW3 1LH

Secretary21 April 2005Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Secretary21 April 2005Active
12 Well Road, Hampstead, London, NW3 1LH

Director21 April 2005Active
90, Kingston Road, Teddington, England, TW11 9HY

Director20 May 2010Active
2 Wellfield Gardens, Carshalton Beeches, SM5 4EA

Director21 April 2005Active
Apartment C15 Montevetro, 100 Battersea Church Road, London, SW11 3YL

Director21 April 2005Active
Pigeon Wood, Culverden Park Road, Tunbridge Wells, TN4 9QX

Director21 April 2005Active
85, Southwark Street, London, England, SE1 0HX

Director30 March 2011Active
134 Kennington Park Road, London, SE11 4DJ

Director21 April 2005Active
5 Winchester Wharf, 4 Clink Street, London, SE1 9DL

Director21 April 2005Active
508 Bankside Lofts, 65 Hopton Street, London, SE1 9GZ

Director21 April 2005Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Director21 April 2005Active

People with Significant Control

Mr Paul Adrian Appleton
Notified on:11 October 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:83, Southwark Street, London, England, SE1 0HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Finlay Alpine-Crabtree
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:90, Kingston Road, Teddington, United Kingdom, TW11 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-08Capital

Capital name of class of shares.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Accounts

Change account reference date company previous shortened.

Download
2017-08-07Address

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

Download

Copyright © 2024. All rights reserved.