CONDES RESTAURANT & WINE BAR LIMITED

Register to unlock more data on OkredoRegister

CONDES RESTAURANT & WINE BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02096154

Incorporation date

03/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Clapham High Street, London SW4 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1987)
dot icon10/12/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon03/12/2025
Registered office address changed from 66 Edgeley Lane London SW4 7UW England to 64 Clapham High Street London SW4 7UL on 2025-12-03
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/05/2025
Registered office address changed from 66 Clapham High Street London SW4 7UL to 66 Edgeley Lane London SW4 7UW on 2025-05-12
dot icon11/01/2025
Registration of charge 020961540012, created on 2025-01-09
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon20/09/2022
Change of details for Mr Kujtim Hasani as a person with significant control on 2022-09-20
dot icon06/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon12/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon06/01/2022
Registration of charge 020961540010, created on 2021-12-22
dot icon06/01/2022
Registration of charge 020961540011, created on 2021-12-22
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon18/12/2020
Registration of charge 020961540008, created on 2020-12-10
dot icon18/12/2020
Registration of charge 020961540009, created on 2020-12-10
dot icon30/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/01/2020
Registration of charge 020961540007, created on 2019-12-20
dot icon06/01/2020
Registration of charge 020961540006, created on 2019-12-19
dot icon03/01/2020
Appointment of Ms Paula Preka as a secretary on 2019-12-19
dot icon03/01/2020
Notification of Kujtim Hasani as a person with significant control on 2019-12-19
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon03/01/2020
Appointment of Mr Kujtim Hasani as a director on 2019-12-19
dot icon03/01/2020
Termination of appointment of Maria Eijo as a secretary on 2019-12-20
dot icon03/01/2020
Termination of appointment of Higinio Eijo Arcas as a director on 2019-12-20
dot icon03/01/2020
Cessation of Higinio Eijo Arcas as a person with significant control on 2019-12-20
dot icon12/12/2019
Satisfaction of charge 2 in full
dot icon11/11/2019
Satisfaction of charge 4 in full
dot icon11/11/2019
Satisfaction of charge 5 in full
dot icon11/11/2019
Satisfaction of charge 3 in full
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon08/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Register inspection address has been changed
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/02/2009
Return made up to 30/06/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/04/2008
Secretary's change of particulars / maria eijo / 01/04/2008
dot icon15/11/2007
Registered office changed on 15/11/07 from: 66/68 clapham high street london SW4 7UL
dot icon17/10/2007
Return made up to 30/06/07; full list of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Return made up to 30/06/06; full list of members
dot icon21/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon13/06/2006
Secretary resigned;director resigned
dot icon13/06/2006
New secretary appointed
dot icon16/08/2005
Director's particulars changed
dot icon30/07/2005
Return made up to 30/06/05; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/07/2005
Secretary's particulars changed;director's particulars changed
dot icon07/09/2004
Return made up to 30/06/04; full list of members
dot icon23/06/2004
Full accounts made up to 2003-08-31
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Return made up to 30/06/03; full list of members
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon30/04/2003
Particulars of mortgage/charge
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon27/06/2002
Full accounts made up to 2001-08-31
dot icon02/07/2001
Return made up to 30/06/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-08-31
dot icon06/09/2000
Return made up to 30/06/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon29/07/1999
Return made up to 30/06/99; no change of members
dot icon30/06/1999
Full accounts made up to 1998-08-31
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Return made up to 30/06/98; no change of members
dot icon01/09/1998
Full accounts made up to 1997-08-31
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
New secretary appointed
dot icon02/10/1997
Full accounts made up to 1996-08-31
dot icon10/09/1997
Return made up to 30/06/97; full list of members
dot icon10/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon10/09/1997
Director resigned
dot icon20/11/1996
Full accounts made up to 1995-08-31
dot icon12/07/1996
Return made up to 30/06/96; no change of members
dot icon05/02/1996
Particulars of mortgage/charge
dot icon05/02/1996
Particulars of mortgage/charge
dot icon06/09/1995
New director appointed
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Return made up to 30/06/95; full list of members
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon30/06/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Full accounts made up to 1993-08-31
dot icon28/06/1994
Return made up to 30/06/94; no change of members
dot icon16/12/1993
Secretary resigned;new secretary appointed
dot icon30/11/1993
Full accounts made up to 1992-08-31
dot icon02/07/1993
Return made up to 30/06/93; full list of members
dot icon03/07/1992
Full accounts made up to 1991-08-31
dot icon03/07/1992
Return made up to 30/06/92; no change of members
dot icon29/08/1991
Full accounts made up to 1990-08-31
dot icon28/06/1991
Return made up to 30/06/91; no change of members
dot icon07/05/1991
Registered office changed on 07/05/91 from: singh & co barclays bank chambers 1432A london road london SW1Y 4BZ
dot icon30/04/1990
Return made up to 30/03/90; full list of members
dot icon11/04/1990
Full accounts made up to 1989-08-31
dot icon13/02/1990
Registered office changed on 13/02/90 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon13/02/1990
Secretary resigned;director resigned
dot icon06/07/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon15/06/1989
Full accounts made up to 1988-08-31
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon26/05/1989
First gazette
dot icon22/12/1988
Particulars of mortgage/charge
dot icon09/08/1988
Declaration of satisfaction of mortgage/charge
dot icon16/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1987
Particulars of mortgage/charge
dot icon03/02/1987
Incorporation
dot icon03/02/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+127.82 % *

* during past year

Cash in Bank

£234,183.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.26M
-
0.00
178.97K
-
2022
9
2.26M
-
0.00
102.79K
-
2023
9
2.53M
-
0.00
234.18K
-
2023
9
2.53M
-
0.00
234.18K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

2.53M £Ascended11.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

234.18K £Ascended127.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kujtim Hasani
Director
19/12/2019 - Present
18
Mouzo Carril, Francisco
Director
17/08/1995 - 27/06/2003
-
Sanchcz, Constantino
Director
17/08/1995 - 31/05/1997
-
Preka, Paula
Secretary
19/12/2019 - 05/03/2025
-
Garrido Cruz, Luis
Secretary
28/08/1997 - 31/03/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDES RESTAURANT & WINE BAR LIMITED

CONDES RESTAURANT & WINE BAR LIMITED is an(a) Active company incorporated on 03/02/1987 with the registered office located at 64 Clapham High Street, London SW4 7UL. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CONDES RESTAURANT & WINE BAR LIMITED?

toggle

CONDES RESTAURANT & WINE BAR LIMITED is currently Active. It was registered on 03/02/1987 .

Where is CONDES RESTAURANT & WINE BAR LIMITED located?

toggle

CONDES RESTAURANT & WINE BAR LIMITED is registered at 64 Clapham High Street, London SW4 7UL.

What does CONDES RESTAURANT & WINE BAR LIMITED do?

toggle

CONDES RESTAURANT & WINE BAR LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CONDES RESTAURANT & WINE BAR LIMITED have?

toggle

CONDES RESTAURANT & WINE BAR LIMITED had 9 employees in 2023.

What is the latest filing for CONDES RESTAURANT & WINE BAR LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-10-11 with no updates.