Company Name1981 Restaurants Limited
Company StatusActive
Company Number07533966
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Hughes
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Andrea Mantovani
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Richard Daniel Hughes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Andrea Mantovani
33.33%
Ordinary
50 at £1Mr Peter Hughes
33.33%
Ordinary
50 at £1Mr Richard Daniel Hughes
33.33%
Ordinary

Financials

Year2014
Net Worth-£107,605
Cash£144,573
Current Liabilities£281,528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

29 March 2017Delivered on: 30 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 July 2011Delivered on: 12 August 2011
Persons entitled: Sir Richard Sutton's Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit the initial amount deposited is £87,000 see image for full details.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 May 2023Notification of Peter Andrew Hughes as a person with significant control on 1 January 2021 (2 pages)
11 May 2023Notification of Andrea Mantovani as a person with significant control on 1 January 2021 (2 pages)
11 May 2023Cessation of Richard Daniel Hughes as a person with significant control on 1 January 2021 (1 page)
17 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
21 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 March 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 July 2020Notification of Richard Daniel Hughes as a person with significant control on 1 January 2019 (2 pages)
10 July 2020Cessation of Peaches and Porcini Limited as a person with significant control on 18 February 2019 (1 page)
24 March 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
14 February 2020Notification of Peaches and Porcini Limited as a person with significant control on 18 February 2019 (2 pages)
14 February 2020Cessation of Andrea Mantovani as a person with significant control on 18 February 2019 (1 page)
14 February 2020Cessation of Richard Daniel Hughes as a person with significant control on 18 February 2019 (1 page)
14 February 2020Cessation of Peter Hughes as a person with significant control on 18 February 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
25 October 2018Change of details for Mr Andrea Mantovani as a person with significant control on 15 December 2017 (2 pages)
25 October 2018Director's details changed for Mr Andrea Mantovani on 15 December 2017 (2 pages)
10 October 2018Change of details for Mr Peter Hughes as a person with significant control on 1 November 2017 (2 pages)
9 October 2018Director's details changed for Mr Peter Hughes on 1 November 2017 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
7 November 2017Second filing of Confirmation Statement dated 17/02/2017 (19 pages)
7 November 2017Second filing of Confirmation Statement dated 17/02/2017 (19 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 March 2017Registration of charge 075339660002, created on 29 March 2017 (23 pages)
30 March 2017Registration of charge 075339660002, created on 29 March 2017 (23 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 07/11/2017.
(9 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 07/11/2017.
(9 pages)
7 February 2017Director's details changed for Mr Andrea Mantovani on 18 February 2016 (2 pages)
7 February 2017Director's details changed for Mr Andrea Mantovani on 18 February 2016 (2 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
18 August 2016Director's details changed for Mr Peter Hughes on 18 February 2016 (2 pages)
18 August 2016Director's details changed for Mr Richard Daniel Hughes on 18 February 2016 (2 pages)
18 August 2016Director's details changed for Mr Peter Hughes on 18 February 2016 (2 pages)
18 August 2016Director's details changed for Mr Richard Daniel Hughes on 18 February 2016 (2 pages)
18 August 2016Director's details changed for Mr Richard Daniel Hughes on 18 February 2016 (2 pages)
18 August 2016Director's details changed for Mr Richard Daniel Hughes on 18 February 2016 (2 pages)
18 August 2016Director's details changed for Mr Peter Hughes on 18 February 2016 (2 pages)
18 August 2016Director's details changed for Mr Peter Hughes on 18 February 2016 (2 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 150
(5 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 150
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150
(5 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150
(5 pages)
2 March 2015Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (17 pages)
2 March 2015Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (17 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150

Statement of capital on 2014-07-03
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2015
(6 pages)
3 July 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150

Statement of capital on 2014-07-03
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2015
(6 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
26 October 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
17 May 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
4 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 150
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 150
(4 pages)
16 August 2011Registered office address changed from , 58 Loftus Road, London, W127EL, England on 16 August 2011 (1 page)
16 August 2011Registered office address changed from , 58 Loftus Road, London, W127EL, England on 16 August 2011 (1 page)
16 August 2011Appointment of Mr Richard Daniel Hughes as a director (2 pages)
16 August 2011Appointment of Mr Richard Daniel Hughes as a director (2 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)