Company NamePRIX Fixe Limited
DirectorBatuhan Isiksalan
Company StatusActive
Company Number06645112
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBatuhan Isiksalan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameJohanne Sanders Isiksalan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Contact

Websitewww.prixfixe.net
Telephone020 77345976
Telephone regionLondon

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,346
Cash£91,772
Current Liabilities£278,075

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

26 July 2011Delivered on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
14 July 2023Director's details changed for Batuhan Isiksalan on 14 July 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
16 September 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
9 August 2022Cessation of Civilpack Limited as a person with significant control on 9 August 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
17 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
29 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
21 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 August 2017Notification of Civilpack Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Civilpack Limited as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Civilpack Limited as a person with significant control on 6 April 2016 (2 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Termination of appointment of Johanne Sanders Isiksalan as a director on 4 March 2016 (1 page)
17 March 2016Termination of appointment of Johanne Sanders Isiksalan as a director on 4 March 2016 (1 page)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 November 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 September 2010Director's details changed for Johanne Sanders Isiksalan on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Batuhan Isiksalan on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Johanne Sanders Isiksalan on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Batuhan Isiksalan on 20 August 2010 (2 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 September 2009Return made up to 14/07/09; full list of members (3 pages)
4 September 2009Return made up to 14/07/09; full list of members (3 pages)
17 September 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
17 September 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
14 July 2008Incorporation (18 pages)
14 July 2008Incorporation (18 pages)