EAT LIMITED
Overview
Company Name | EAT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03213728 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EAT LIMITED?
Company Name | From | Until |
---|---|---|
MACARTHUR WAKEFIELD & COOPER LIMITED | Mar 19, 1997 | Mar 19, 1997 |
MACARTHUR WAKEFIELD LIMITED | Jun 18, 1996 | Jun 18, 1996 |
What are the latest accounts for EAT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 28, 2023 |
What is the status of the latest confirmation statement for EAT LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for EAT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 28, 2023 | 13 pages | AA | ||
legacy | 99 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Accounts for a small company made up to Dec 29, 2022 | 18 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Cessation of Eat.the Real Food Company Limited as a person with significant control on Dec 18, 2022 | 1 pages | PSC07 | ||
Notification of Villiers Acquisition Limited as a person with significant control on Dec 18, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 30, 2021 | 17 pages | AA | ||
Director's details changed for Gustavo Henrique Lins Peixoto on Apr 05, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Gustavo Henrique Lins Peixoto as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Owen Mackay as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Appointment of Mr Thomas Owen Mackay as a director on Nov 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Konrad Meyer as a director on Nov 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael James Rainer as a director on May 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Konrad Meyer as a director on Mar 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Axel Paul-Yves Marie Bhat as a director on Mar 13, 2020 | 1 pages | TM01 | ||
Who are the officers of EAT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHRISTOU, Panayioti Michael Andrew | Director | 10 Bressenden Place SW1E 5DH London 75b, Verde England | England | British | Chief Operating Officer | 261079900001 | ||||
PEIXOTO, Gustavo Henrique Lins | Director | Verde 10 Bressenden Place SW1E 5DH London 75b United Kingdom | United Kingdom | Brazilian | Cfo | 289441760002 | ||||
HALL, Andrew James | Secretary | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | British | Accountant | 30306840002 | |||||
HALL, Fraser Scott | Secretary | 43 Pinn Way HA4 7QG Ruislip Middlesex | British | Accountant | 4578740001 | |||||
HARVEY, Guy William | Secretary | 34 Fourth Way Wembley HA9 0TP Middlesex | British | Accountant | 106616170002 | |||||
HARVEY, Guy William | Secretary | Woodhurst Road SL6 8TF Maidenhead 4 Berkshire | British | Accountant | 106616170002 | |||||
HAYES, Emma | Secretary | Aldersgate Street EC1A 4HY London 140 United Kingdom | 168091830001 | |||||||
HINDES, Mark Lewis William | Secretary | 87 Byng Road EN5 4NP Barnet Hertfordshire | British | Finance Director | 72628400004 | |||||
LYNN, Stephen Robert | Secretary | 44 Brooke End Redbourn AL3 7GD St Albans Hertfordshire | British | 58340390001 | ||||||
PROTO, Peter Richard | Secretary | 41 Kingsmead Avenue KT4 8XA Worcester Park Surrey | British | Company Secretary | 105536100001 | |||||
SPERRY, Ian | Secretary | 34 Fourth Way Wembley HA9 0TP Middlesex | British | 159393670001 | ||||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
BHAT, Axel Paul-Yves Marie | Director | 10 Bressenden Place SW1E 5DH London 75b, Verde England | United Kingdom | French | Chief Financial Officer | 258993610001 | ||||
BOYD, Kerry Owen | Director | 40 Saturn Close Leighton Buzzard LU7 3UU Luton Bedfordshire | New Zealand | Manufacturing | 123037910001 | |||||
CAMPBELL, Neil Stephen | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | United Kingdom | British | None | 236389350001 | ||||
CHESHIRE, Richard | Director | 31 Wellow Gardens Titchfield Common PO14 4RH Portsmouth Hampshire | United Kingdom | British | Retail Director | 156247590001 | ||||
COOPER, Jonathan Peter George | Director | 18 Bakersfield Crayford Road N7 0LT London | British | Caterer | 105536050001 | |||||
DOYLE, Sarah Jayne | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | England | British | Marketing Director | 176786100001 | ||||
GODWIN, Edward | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | United Kingdom | British | H R Director | 159310270001 | ||||
GRIMES, Edmund Philip | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | United Kingdom | British | Retail Director | 159310390001 | ||||
HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | Accountant | 30306840002 | ||||
HALL, Fraser Scott | Director | 43 Pinn Way HA4 7QG Ruislip Middlesex | British | Financial Director | 4578740001 | |||||
HARRIS, Richard | Director | 26 Roeburn Crescent Emerson Valley MK4 2DG Milton Keynes Buckinghamshire | British | Retail Director | 64576690001 | |||||
HARVEY, Guy William | Director | 34 Fourth Way Wembley HA9 0TP Middlesex | England | British | Company Secretary | 106616170002 | ||||
HERRING, John Anthony | Director | Borough Farm GU8 5JY Godalming Surrey | England | British | Director | 151442360001 | ||||
HINDES, Mark Lewis William | Director | 87 Byng Road EN5 4NP Barnet Hertfordshire | England | British | Finance Director | 72628400004 | ||||
HUGHES, Colin Joseph | Director | Carraig Rua 26 Thurston Drive NN15 6GN Kettering Northamptonshire | United Kingdom | Irish | Retail Director | 92094080001 | ||||
HULLEY, Mark | Director | 34 Fourth Way Wembley HA9 0TP Middlesex | England | British | Finance Director | 117486450001 | ||||
JOHNSON, Adrian James | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | United Kingdom | British | Director | 132119070001 | ||||
JONES, Karen Elisabeth Dind | Director | 31 Rosehill Road SW18 2NY London | British | Managing Director | 47793260004 | |||||
LYNN, Stephen Robert | Director | 44 Brooke End Redbourn AL3 7GD St Albans Hertfordshire | United Kingdom | British | Chartered Accountant | 58340390001 | ||||
MACARTHUR, Faith Angela | Director | 34 Fourth Way Wembley HA9 0TP Middlesex | United Kingdom | British | Food Development | 78830830001 | ||||
MACARTHUR, Niall | Director | 34 Fourth Way Wembley HA9 0TP Middlesex | United Kingdom | British | Banker | 48410240001 | ||||
MACKAY, Thomas Owen | Director | Verde 10 Bressenden Place SW1E 5DH London 75b United Kingdom | United Kingdom | British | Director | 225890880001 | ||||
MARRIOTT, Alan David | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | United Kingdom | British | Director | 129085350001 |
Who are the persons with significant control of EAT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Villiers Acquisition Limited | Dec 18, 2022 | 10 Bressenden Place SW1E 5DH London 75b Verde United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Eat.The Real Food Company Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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