Background WavePink WaveYellow Wave

ST MARGARET'S HOUSE (07645599)

ST MARGARET'S HOUSE (07645599) is an active UK company. incorporated on 24 May 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. ST MARGARET'S HOUSE has been registered for 14 years. Current directors include D’MELLO-BROWNING, Olivia Jasmin, EL GIBALY, Lara, KARKUT-LAW, Tracy and 6 others.

Company Number
07645599
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 2011
Age
14 years
Address
21 Old Ford Road, London, E2 9PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
D’MELLO-BROWNING, Olivia Jasmin, EL GIBALY, Lara, KARKUT-LAW, Tracy, LOWRIE, Eugene, MAHENDRAN, Mythili, Dr, MAHIL, Mana Manjit, NEAGU, Raluca-Simina, RITMAN, Catherine, TAYALI, Chloe
SIC Codes
56101, 68209, 90040, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARGARET'S HOUSE

ST MARGARET'S HOUSE is an active company incorporated on 24 May 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. ST MARGARET'S HOUSE was registered 14 years ago.(SIC: 56101, 68209, 90040, 96040)

Status

active

Active since 14 years ago

Company No

07645599

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

21 Old Ford Road London, E2 9PL,

Previous Addresses

Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
From: 24 May 2011To: 10 June 2013
Timeline

56 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jul 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
53
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

ALLEN, Rebecca Virginia

Active
9 Rye Hill Park, LondonSE15 3JN
Secretary
Appointed 03 Jun 2024

D’MELLO-BROWNING, Olivia Jasmin

Active
Old Ford Road, LondonE2 9PL
Born June 1997
Director
Appointed 12 Sept 2024

EL GIBALY, Lara

Active
21 Old Ford Road, LondonE2 9PL
Born May 1991
Director
Appointed 21 Jul 2023

KARKUT-LAW, Tracy

Active
Old Ford Road, LondonE2 9PL
Born May 1964
Director
Appointed 25 Nov 2021

LOWRIE, Eugene

Active
Old Ford Road, LondonE2 9PL
Born July 1991
Director
Appointed 25 Nov 2021

MAHENDRAN, Mythili, Dr

Active
Old Ford Road, LondonE2 9PL
Born December 1985
Director
Appointed 13 Feb 2025

MAHIL, Mana Manjit

Active
Old Ford Road, LondonE2 9PL
Born January 1983
Director
Appointed 14 Nov 2019

NEAGU, Raluca-Simina

Active
21 Old Ford Road, LondonE2 9PJ
Born May 1988
Director
Appointed 21 Jul 2023

RITMAN, Catherine

Active
Old Ford Road, LondonE2 9PL
Born February 1978
Director
Appointed 10 Jul 2024

TAYALI, Chloe

Active
Old Ford Road, LondonE2 9PL
Born December 1994
Director
Appointed 12 Sept 2024

HARDIE, Anthony James

Resigned
Old Ford Road, LondonE2 9PL
Secretary
Appointed 07 Feb 2013
Resigned 03 Jun 2024

AJWANI, Sapna Hiranand

Resigned
Old Ford Road, LondonE2 9PL
Born May 1970
Director
Appointed 17 Nov 2022
Resigned 13 Nov 2025

ALCOCK, David Scott

Resigned
134 Edmund Street, BirminghamB3 2ES
Born February 1969
Director
Appointed 24 May 2011
Resigned 25 Apr 2012

BELL, Timothy James

Resigned
Old Ford Road, LondonE2 9PL
Born December 1966
Director
Appointed 03 Sept 2016
Resigned 07 Aug 2020

BUSBY, Kathryn Jane

Resigned
Old Ford Road, LondonE2 9PL
Born November 1977
Director
Appointed 13 Nov 2014
Resigned 23 Feb 2018

CHOULHURY, Shamimara

Resigned
Old Ford Road, LondonE2 9PL
Born March 1974
Director
Appointed 05 Sept 2019
Resigned 03 Jun 2024

FROGGATT-SMITH, Robin

Resigned
Old Ford Road, LondonE2 9PL
Born September 1987
Director
Appointed 13 Nov 2014
Resigned 27 May 2021

GREEN, Alan, Rev

Resigned
Cambridge Heath Road, LondonE2 9PA
Born February 1956
Director
Appointed 01 Oct 2013
Resigned 17 Nov 2022

HARROD, Lindsay

Resigned
Old Ford Road, LondonE2 9PL
Born March 1993
Director
Appointed 11 Jul 2019
Resigned 19 Nov 2020

HOUSTON-JIBO, Orla

Resigned
Old Ford Road, LondonE2 9PL
Born July 1977
Director
Appointed 13 Nov 2014
Resigned 11 Jul 2019

LAU, Tom

Resigned
Old Ford Road, LondonE2 9PL
Born February 1984
Director
Appointed 03 Sept 2016
Resigned 11 Jul 2019

LIECKFELDT, Norbert

Resigned
Old Ford Road, LondonE2 9PL
Born November 1961
Director
Appointed 01 Oct 2013
Resigned 23 Feb 2018

LIVINGSTONE, John, Dr

Resigned
Old Ford Road, LondonE2 9PL
Born June 1945
Director
Appointed 25 Apr 2012
Resigned 03 Sept 2016

MADDOCK, Annie

Resigned
Old Ford Road, LondonE2 9PL
Born December 1993
Director
Appointed 25 Aug 2022
Resigned 11 Sept 2025

PATRICE, Sarah Louise

Resigned
134 Edmund Street, BirminghamB3 2ES
Born March 1978
Director
Appointed 24 May 2011
Resigned 25 Apr 2012

PERROTT, Barbara Jean

Resigned
Old Ford Road, LondonE2 9PL
Born January 1949
Director
Appointed 01 Oct 2013
Resigned 14 Nov 2024

PITT, Daniel

Resigned
Old Ford Road, LondonE2 9PL
Born August 1989
Director
Appointed 14 Nov 2019
Resigned 19 Nov 2020

RALPH, Brian Charles, Rev

Resigned
Old Ford Road, LondonE2 9PL
Born June 1966
Director
Appointed 27 May 2021
Resigned 13 Nov 2025

RANSOM, David

Resigned
Old Ford Road, LondonE2 9PL
Born June 1955
Director
Appointed 25 Apr 2012
Resigned 14 Nov 2019

RANSOM, Linda

Resigned
Old Ford Road, LondonE2 9PL
Born February 1955
Director
Appointed 01 Oct 2013
Resigned 14 Nov 2019

SCHON, Rachel

Resigned
Old Ford Road, LondonE2 9PL
Born February 1988
Director
Appointed 13 Nov 2014
Resigned 19 Jan 2021

SHARMA, Sandhya

Resigned
Old Ford Road, LondonE2 9PL
Born March 1959
Director
Appointed 13 Nov 2014
Resigned 31 Jan 2021

SHRIGLEY, Gordon John

Resigned
Old Ford Road, LondonE2 9PL
Born September 1964
Director
Appointed 11 Jul 2019
Resigned 24 Jul 2020

STEVENS, Niki

Resigned
Old Ford Road, LondonE2 9PL
Born December 1969
Director
Appointed 13 Nov 2014
Resigned 11 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Rebecca Virginia Allen

Active
Old Ford Road, LondonE2 9PL
Born September 1983

Nature of Control

Significant influence or control
Notified 03 Jun 2024

Mr Anthony James Hardie

Ceased
Old Ford Road, LondonE2 9PJ
Born October 1952

Nature of Control

Significant influence or control as trust
Notified 04 Jul 2016
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Auditors Resignation Company
21 April 2023
AUDAUD
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Resolution
10 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 August 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Incorporation Company
24 May 2011
NEWINCIncorporation