SUPPER STREET LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 08146270
Status Active
Incorporation Date 17 July 2012
Company Type Private Limited Company
Address C/O WILKINS KENNEDY, 1 - 5 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of SUPPER STREET LIMITED are www.supperstreet.co.uk, and www.supper-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Supper Street Limited is a Private Limited Company. The company registration number is 08146270. Supper Street Limited has been working since 17 July 2012. The present status of the company is Active. The registered address of Supper Street Limited is C O Wilkins Kennedy 1 5 Nelson Street Southend On Sea Essex Ss1 1eg. . JACOBSON, Michael is a Director of the company. ZILOUF, Andrew Jason is a Director of the company. The company operates in "Public houses and bars".


Current Directors

Director
JACOBSON, Michael
Appointed Date: 17 July 2012
51 years old

Director
ZILOUF, Andrew Jason
Appointed Date: 17 July 2012
45 years old

Persons With Significant Control

Mr Michael Jacobson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Jason Zilouf
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPPER STREET LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
29 Jul 2016
Confirmation statement made on 17 July 2016 with updates
29 Jul 2016
Director's details changed for Mr Michael Jacobson on 12 January 2016
22 Dec 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

...
... and 6 more events
15 Nov 2013
Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15

12 Nov 2013
First Gazette notice for compulsory strike-off
19 Jul 2012
Director's details changed for Mr Michael Jacobson on 19 July 2012
19 Jul 2012
Director's details changed for Mr Michael Jacobson on 19 July 2012
17 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)