General information

Name:

Food Brut Ltd

Office Address:

Kirk Rice Llp, Victoria House 178-180 Fleet Road GU51 4DA Fleet

Number: 08654811

Incorporation date: 2013-08-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Kirk Rice Llp, Victoria House, Fleet GU51 4DA Food Brut Limited is a Private Limited Company with 08654811 Companies House Reg No. The firm was created on Mon, 19th Aug 2013. This company's declared SIC number is 56101 which stands for Licensed restaurants. Food Brut Ltd reported its account information for the financial period up to 2022-08-31. The latest confirmation statement was released on 2023-08-19.

Our database about this specific enterprise's personnel indicates there are two directors: David G. and Jeremie C. who assumed their respective positions on Mon, 26th Aug 2013 and Mon, 19th Aug 2013.

The companies that control this firm are: Brut Holdings Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Fleet at Victoria House, 178-180 Fleet Road, GU51 4DA, Hampshire and was registered as a PSC under the registration number 14121178.

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 26 August 2013

Latest update: 21 January 2024

Jeremie C.

Role: Director

Appointed: 19 August 2013

Latest update: 21 January 2024

People with significant control

Brut Holdings Ltd
Address: First Floor Victoria House, 178-180 Fleet Road, Fleet, Hampshire, GU51 4DA, United Kingdom
Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14121178
Notified on 11 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jeremie C.
Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David G.
Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 19 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 May 2015
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 December 2015
Annual Accounts 18 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 February 2017
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 2017
End Date For Period Covered By Report 31 August 2018
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 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On August 18, 2023 director's details were changed (CH01)
filed on: 25th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

116 Petherton Road

Post code:

N5 2RT

City / Town:

London

HQ address,
2015

Address:

116 Petherton Road

Post code:

N5 2RT

City / Town:

London

HQ address,
2016

Address:

116 Petherton Road

Post code:

N5 2RT

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
10
Company Age

Closest Companies - by postcode