THE SEASHELL OF LISSON GROVE LIMITED

THE SEASHELL OF LISSON GROVE LIMITED

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

    Company NameTHE SEASHELL OF LISSON GROVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03473125
    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 THE SEASHELL OF LISSON GROVE LIMITED?

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

    Where is THE SEASHELL OF LISSON GROVE LIMITED located?

    Registered Office Address
    Office G14 Moulton Park Business Centre
    Redhouse Road
    NN3 6AQ Northampton
    Northamptonshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SEASHELL OF LISSON GROVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE SEASHELL OF LISSON GROVE LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for THE SEASHELL OF LISSON GROVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Change of details for Bassar Holdings Limited as a person with significant control on Oct 23, 2024

    2 pagesPSC05

    Director's details changed for Shai Ross Davis on Oct 23, 2024

    2 pagesCH01

    Director's details changed for Shai Ross Davis on Oct 23, 2024

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Andre John Argus Misso on Sep 27, 2023

    1 pagesCH03

    Director's details changed for Mr Andre John Argus Misso on Sep 27, 2023

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Registered office address changed from G14 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ United Kingdom to Office G14 Moulton Park Business Centre Redhouse Road Northampton Northamptonshire NN3 6AQ on Oct 05, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to G14 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ on Aug 09, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Registration of charge 034731250004, created on Jul 04, 2019

    24 pagesMR01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Who are the officers of THE SEASHELL OF LISSON GROVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MISSO, Andre John Argus
    Moulton Park Business Centre
    Redhouse Road
    NN3 6AQ Northampton
    Office G14
    Northamptonshire
    United Kingdom
    Secretary
    Moulton Park Business Centre
    Redhouse Road
    NN3 6AQ Northampton
    Office G14
    Northamptonshire
    United Kingdom
    British75365380002
    DAVIS, Shai Ross
    Moulton Park Business Centre
    Redhouse Road
    NN3 6AQ Northampton
    Office G14
    Northamptonshire
    United Kingdom
    Director
    Moulton Park Business Centre
    Redhouse Road
    NN3 6AQ Northampton
    Office G14
    Northamptonshire
    United Kingdom
    EnglandBritish152477250002
    MISSO, Andre John Argus
    Moulton Park Business Centre
    Redhouse Road
    NN3 6AQ Northampton
    Office G14
    Northamptonshire
    United Kingdom
    Director
    Moulton Park Business Centre
    Redhouse Road
    NN3 6AQ Northampton
    Office G14
    Northamptonshire
    United Kingdom
    United KingdomBritish75365380003
    GREEN, Michael David
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    Secretary
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    Other136615170001
    HOZIER, Barrie Clifford
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    Secretary
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    British6915830002
    MISSO, Andre John Argus
    25 Gable Thorne
    Wavendon Gate
    MK7 7RT Milton Keynes
    Buckinghamshire
    Secretary
    25 Gable Thorne
    Wavendon Gate
    MK7 7RT Milton Keynes
    Buckinghamshire
    British75365380002
    RADIA, Krishna
    154 Albury Drive
    HA5 3RG Pinner
    Middlesex
    Secretary
    154 Albury Drive
    HA5 3RG Pinner
    Middlesex
    British25380110001
    DAVIS, Ian Nigel
    Carmenstrasse 48
    FOREIGN 8032 Zurich
    Switzerland
    Director
    Carmenstrasse 48
    FOREIGN 8032 Zurich
    Switzerland
    British1730400003
    EVANS, John Stephen David
    Courtyard Cottage
    4 The Toft
    WA16 9EH Toft Road Knutsford
    Cheshire
    Director
    Courtyard Cottage
    4 The Toft
    WA16 9EH Toft Road Knutsford
    Cheshire
    United KingdomBritish92401670001
    HOZIER, Barrie Clifford
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    Director
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    British6915830002

    Who are the persons with significant control of THE SEASHELL OF LISSON GROVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bassar Holdings Limited
    Redhouse Road
    NN3 6AQ Northampton
    G14, Moulton Park Business Centre
    Northamptonshire
    England
    Apr 06, 2016
    Redhouse Road
    NN3 6AQ Northampton
    G14, Moulton Park Business Centre
    Northamptonshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number7158066
    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