General information

Name:

Eat Drink Smile Limited

Office Address:

Asm House 103a Keymer Road BN6 8QL Hassocks

Number: 09180938

Incorporation date: 2014-08-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eat Drink Smile Ltd is a Private Limited Company, that is based in Asm House, 103a Keymer Road in Hassocks. The main office's postal code is BN6 8QL. The firm has been prospering ten years in this business. The company's Companies House Reg No. is 09180938. The name of the company got changed in 2014 to Eat Drink Smile Ltd. The firm previous registered name was Belfast Street Hospitality. This firm's SIC code is 56101 which means Licensed restaurants. 2022-08-31 is the last time company accounts were filed.

Presently, the following firm is supervised by just one managing director: Austen H., who was arranged to perform management duties in 2016. For two years Bradley J., had been responsible for a variety of tasks within the firm up until the resignation eight years ago. In addition another director, including Nigel L. resigned on 2015-11-12.

Executives who have control over the firm are as follows: Eva S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Austen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Eat Drink Smile Ltd 2014-08-21
  • Belfast Street Hospitality Ltd 2014-08-19

Financial data based on annual reports

Company staff

Austen H.

Role: Director

Appointed: 29 July 2016

Latest update: 19 February 2024

People with significant control

Eva S.
Notified on 24 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Austen H.
Notified on 5 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bradley J.
Notified on 6 April 2016
Ceased on 5 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 19 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 May 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL. Change occurred on Wednesday 10th May 2023. Company's previous address: C/O Cardens Accountants the Old Casino Fourth Avenue Hove East Sussex BN3 2PJ England. (AD01)
filed on: 10th, May 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2016 - 2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
9
Company Age

Closest Companies - by postcode