EAT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEAT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03213728
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAT LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is EAT LIMITED located?

    Registered Office Address
    75b Verde
    10 Bressenden Place
    SW1E 5DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACARTHUR WAKEFIELD & COOPER LIMITEDMar 19, 1997Mar 19, 1997
    MACARTHUR WAKEFIELD LIMITEDJun 18, 1996Jun 18, 1996

    What are the latest accounts for EAT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 28, 2023

    What is the status of the latest confirmation statement for EAT LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for EAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 28, 2023

    13 pagesAA

    legacy

    99 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Accounts for a small company made up to Dec 29, 2022

    18 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Cessation of Eat.the Real Food Company Limited as a person with significant control on Dec 18, 2022

    1 pagesPSC07

    Notification of Villiers Acquisition Limited as a person with significant control on Dec 18, 2022

    2 pagesPSC02

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2021

    17 pagesAA

    Director's details changed for Gustavo Henrique Lins Peixoto on Apr 05, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Appointment of Gustavo Henrique Lins Peixoto as a director on Nov 12, 2021

    2 pagesAP01

    Termination of appointment of Thomas Owen Mackay as a director on Nov 12, 2021

    1 pagesTM01

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 75B Verde 10 Bressenden Place London SW1E 5DH on Nov 04, 2020

    1 pagesAD01

    Appointment of Mr Thomas Owen Mackay as a director on Nov 01, 2020

    2 pagesAP01

    Termination of appointment of Konrad Meyer as a director on Nov 01, 2020

    1 pagesTM01

    Termination of appointment of Michael James Rainer as a director on May 31, 2020

    1 pagesTM01

    Appointment of Mr Konrad Meyer as a director on Mar 13, 2020

    2 pagesAP01

    Termination of appointment of Axel Paul-Yves Marie Bhat as a director on Mar 13, 2020

    1 pagesTM01

    Who are the officers of EAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOU, Panayioti Michael Andrew
    10 Bressenden Place
    SW1E 5DH London
    75b, Verde
    England
    Director
    10 Bressenden Place
    SW1E 5DH London
    75b, Verde
    England
    EnglandBritishChief Operating Officer261079900001
    PEIXOTO, Gustavo Henrique Lins
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    United Kingdom
    Director
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    United Kingdom
    United KingdomBrazilianCfo289441760002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Secretary
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    BritishAccountant30306840002
    HALL, Fraser Scott
    43 Pinn Way
    HA4 7QG Ruislip
    Middlesex
    Secretary
    43 Pinn Way
    HA4 7QG Ruislip
    Middlesex
    BritishAccountant4578740001
    HARVEY, Guy William
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    Secretary
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    BritishAccountant106616170002
    HARVEY, Guy William
    Woodhurst Road
    SL6 8TF Maidenhead
    4
    Berkshire
    Secretary
    Woodhurst Road
    SL6 8TF Maidenhead
    4
    Berkshire
    BritishAccountant106616170002
    HAYES, Emma
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    168091830001
    HINDES, Mark Lewis William
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Secretary
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    BritishFinance Director72628400004
    LYNN, Stephen Robert
    44 Brooke End
    Redbourn
    AL3 7GD St Albans
    Hertfordshire
    Secretary
    44 Brooke End
    Redbourn
    AL3 7GD St Albans
    Hertfordshire
    British58340390001
    PROTO, Peter Richard
    41 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    Secretary
    41 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    BritishCompany Secretary105536100001
    SPERRY, Ian
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    Secretary
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    British159393670001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BHAT, Axel Paul-Yves Marie
    10 Bressenden Place
    SW1E 5DH London
    75b, Verde
    England
    Director
    10 Bressenden Place
    SW1E 5DH London
    75b, Verde
    England
    United KingdomFrenchChief Financial Officer258993610001
    BOYD, Kerry Owen
    40 Saturn Close
    Leighton Buzzard
    LU7 3UU Luton
    Bedfordshire
    Director
    40 Saturn Close
    Leighton Buzzard
    LU7 3UU Luton
    Bedfordshire
    New ZealandManufacturing123037910001
    CAMPBELL, Neil Stephen
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    United KingdomBritishNone236389350001
    CHESHIRE, Richard
    31 Wellow Gardens
    Titchfield Common
    PO14 4RH Portsmouth
    Hampshire
    Director
    31 Wellow Gardens
    Titchfield Common
    PO14 4RH Portsmouth
    Hampshire
    United KingdomBritishRetail Director156247590001
    COOPER, Jonathan Peter George
    18 Bakersfield
    Crayford Road
    N7 0LT London
    Director
    18 Bakersfield
    Crayford Road
    N7 0LT London
    BritishCaterer105536050001
    DOYLE, Sarah Jayne
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    EnglandBritishMarketing Director176786100001
    GODWIN, Edward
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    United KingdomBritishH R Director159310270001
    GRIMES, Edmund Philip
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    United KingdomBritishRetail Director159310390001
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritishAccountant30306840002
    HALL, Fraser Scott
    43 Pinn Way
    HA4 7QG Ruislip
    Middlesex
    Director
    43 Pinn Way
    HA4 7QG Ruislip
    Middlesex
    BritishFinancial Director4578740001
    HARRIS, Richard
    26 Roeburn Crescent
    Emerson Valley
    MK4 2DG Milton Keynes
    Buckinghamshire
    Director
    26 Roeburn Crescent
    Emerson Valley
    MK4 2DG Milton Keynes
    Buckinghamshire
    BritishRetail Director64576690001
    HARVEY, Guy William
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    Director
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    EnglandBritishCompany Secretary106616170002
    HERRING, John Anthony
    Borough Farm
    GU8 5JY Godalming
    Surrey
    Director
    Borough Farm
    GU8 5JY Godalming
    Surrey
    EnglandBritishDirector151442360001
    HINDES, Mark Lewis William
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Director
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    EnglandBritishFinance Director72628400004
    HUGHES, Colin Joseph
    Carraig Rua
    26 Thurston Drive
    NN15 6GN Kettering
    Northamptonshire
    Director
    Carraig Rua
    26 Thurston Drive
    NN15 6GN Kettering
    Northamptonshire
    United KingdomIrishRetail Director92094080001
    HULLEY, Mark
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    Director
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    EnglandBritishFinance Director117486450001
    JOHNSON, Adrian James
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    United KingdomBritishDirector132119070001
    JONES, Karen Elisabeth Dind
    31 Rosehill Road
    SW18 2NY London
    Director
    31 Rosehill Road
    SW18 2NY London
    BritishManaging Director47793260004
    LYNN, Stephen Robert
    44 Brooke End
    Redbourn
    AL3 7GD St Albans
    Hertfordshire
    Director
    44 Brooke End
    Redbourn
    AL3 7GD St Albans
    Hertfordshire
    United KingdomBritishChartered Accountant58340390001
    MACARTHUR, Faith Angela
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    Director
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    United KingdomBritishFood Development78830830001
    MACARTHUR, Niall
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    Director
    34 Fourth Way
    Wembley
    HA9 0TP Middlesex
    United KingdomBritishBanker48410240001
    MACKAY, Thomas Owen
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    United Kingdom
    Director
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    United Kingdom
    United KingdomBritishDirector225890880001
    MARRIOTT, Alan David
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    United KingdomBritishDirector129085350001

    Who are the persons with significant control of EAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Bressenden Place
    SW1E 5DH London
    75b Verde
    United Kingdom
    Dec 18, 2022
    10 Bressenden Place
    SW1E 5DH London
    75b Verde
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07448025
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05498237
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0