Jason Atherton Restaurant Consultancy Limited

General information

Name:

Jason Atherton Restaurant Consultancy Ltd

Office Address:

13 Pollen Street W1S 1NH London

Number: 07982782

Incorporation date: 2012-03-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jason Atherton Restaurant Consultancy Limited may be contacted at 13 Pollen Street, in London. The zip code is W1S 1NH. Jason Atherton Restaurant Consultancy has been present in this business since the firm was registered in 2012. The Companies House Registration Number is 07982782. The firm's Standard Industrial Classification Code is 56101 - Licensed restaurants. The company's latest annual accounts were submitted for the period up to April 30, 2022 and the latest annual confirmation statement was filed on March 8, 2023.

The company has registered two trademarks, all are active. The first trademark was submitted in 2013 and the most recent one in 2014.

Irha A. and Jason A. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2018. At least one limited company has been appointed as a director, specifically Taplow House Hotel Ltd.

Jason A. is the individual who has control over this firm, has substantial control or influence over the company.

Trade marks

Trademark UK00003052882
Trademark image:-
Trademark name:SOCIAL EATING HOUSE
Status:Application Published
Filing date:2014-04-25
Owner name:Jason Atherton Restaurant Consultancy Limited
Owner address:1st Floor, 24-25 New Bond Street, London, United Kingdom, W1S 2RR
Trademark UK00003036005
Trademark image:-
Trademark name:CITY SOCIAL
Status:Application Published
Filing date:2013-12-23
Owner name:Jason Atherton Restaurant Consultancy Limited
Owner address:1st Floor, 24-25 New Bond Street, London, United Kingdom, W1S 2RR

Financial data based on annual reports

Company staff

Irha A.

Role: Director

Appointed: 21 June 2018

Latest update: 12 April 2024

Role: Corporate Director

Appointed: 26 February 2016

Address: Kensington High Street, London, W8 4PT, England

Latest update: 12 April 2024

Jason A.

Role: Director

Appointed: 08 March 2012

Latest update: 12 April 2024

People with significant control

Jason A.
Notified on 8 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 5 December 2013
Start Date For Period Covered By Report 2012-03-08
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 December 2013
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 January 2016
Annual Accounts
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age

Closest Companies - by postcode