EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14117514

Incorporation date

19/05/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor 1 Ariel Way, London W12 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2022)
dot icon03/02/2026
Appointment of Janice Andrea Archer as a secretary on 2026-01-16
dot icon28/01/2026
Termination of appointment of Gillian Claire Houinato as a secretary on 2026-01-16
dot icon14/01/2026
Appointment of Vincent Fokke as a director on 2026-01-01
dot icon08/01/2026
Termination of appointment of Johannus Antonius Henricus Spikker as a director on 2026-01-01
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Memorandum and Articles of Association
dot icon27/10/2025
Registered office address changed from 201 Bishopgate London EC2M 3BN England to 4th Floor 1 Ariel Way London W12 7SL on 2025-10-27
dot icon27/10/2025
Termination of appointment of Andrew John Rich as a director on 2025-10-23
dot icon27/10/2025
Termination of appointment of Andrew Vadron as a director on 2025-10-23
dot icon27/10/2025
Appointment of Vincent Jean-Pierre as a director on 2025-10-23
dot icon27/10/2025
Appointment of Mrs Gillian Claire Houinato as a secretary on 2025-10-23
dot icon27/10/2025
Termination of appointment of Stephen Wicks as a director on 2025-10-23
dot icon27/10/2025
Termination of appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 2025-10-23
dot icon27/10/2025
Appointment of Johannus Antonius Henricus Spikker as a director on 2025-10-23
dot icon22/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon23/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon21/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon16/04/2024
Registration of charge 141175140002, created on 2024-04-09
dot icon28/03/2024
Appointment of Andrew John Rich as a director on 2024-03-18
dot icon26/03/2024
Termination of appointment of Michael Hugh Neal as a director on 2024-03-18
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/12/2023
Termination of appointment of Andrew James Rippingale as a director on 2023-12-01
dot icon14/12/2023
Appointment of Mr Andrew Vadron as a director on 2023-12-01
dot icon12/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon12/05/2023
Appointment of Mr Michael Hugh Neal as a director on 2023-04-17
dot icon28/04/2023
Termination of appointment of Myles Bernard White as a director on 2023-04-17
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Memorandum and Articles of Association
dot icon25/11/2022
Registration of charge 141175140001, created on 2022-11-17
dot icon25/10/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon19/05/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rich, Andrew John
Director
18/03/2024 - 23/10/2025
18
NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/05/2022 - 23/10/2025
73
White, Myles Bernard
Director
19/05/2022 - 17/04/2023
56
Wicks, Stephen, Mr.
Director
19/05/2022 - 23/10/2025
23
Spikker, Johannus Antonius Henricus
Director
23/10/2025 - 01/01/2026
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED

EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED is an(a) Active company incorporated on 19/05/2022 with the registered office located at 4th Floor 1 Ariel Way, London W12 7SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED?

toggle

EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED is currently Active. It was registered on 19/05/2022 .

Where is EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED located?

toggle

EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED is registered at 4th Floor 1 Ariel Way, London W12 7SL.

What does EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED do?

toggle

EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EDINBURGH ST JAMES D&W RESTAURANT OPERATING COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Janice Andrea Archer as a secretary on 2026-01-16.