Background WavePink WaveYellow Wave

COMPTOIR GROUP PLC (07741283)

COMPTOIR GROUP PLC (07741283) is an active UK company. incorporated on 16 August 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. COMPTOIR GROUP PLC has been registered for 14 years. Current directors include FISHER, James Stephen, HANNA, Chaker, KITOUS, Ahmed and 1 others.

Company Number
07741283
Status
active
Type
plc
Incorporated
16 August 2011
Age
14 years
Address
6th Floor, Winchester House 259-269, London, NW1 5RA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
FISHER, James Stephen, HANNA, Chaker, KITOUS, Ahmed, KLEINER, Richard Howard
SIC Codes
56290, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPTOIR GROUP PLC

COMPTOIR GROUP PLC is an active company incorporated on 16 August 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. COMPTOIR GROUP PLC was registered 14 years ago.(SIC: 56290, 70100)

Status

active

Active since 14 years ago

Company No

07741283

PLC Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

COMPTOIR GROUP LIMITED
From: 8 June 2016To: 8 June 2016
LEVANT RESTAURANTS GROUP LIMITED
From: 16 August 2011To: 8 June 2016
Contact
Address

6th Floor, Winchester House 259-269 Old Marylebone Road London, NW1 5RA,

Previous Addresses

Unit 2, Plantain Place Crosby Row London SE1 1YN England
From: 19 June 2019To: 2 April 2024
717B North Circular Road London NW2 7AH England
From: 28 September 2018To: 19 June 2019
Suite 4 Strata House 34a Waterloo Road London NW2 7UH
From: 21 February 2014To: 28 September 2018
Instone House Instone Road Dartford Kent DA1 2AG England
From: 7 February 2014To: 21 February 2014
65 Wigmore Street London W1U 1JT United Kingdom
From: 16 August 2011To: 7 February 2014
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Mar 14
Share Issue
Sept 14
Funding Round
Jun 16
Director Joined
Jul 16
Funding Round
Nov 17
New Owner
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FISHER, James Stephen

Active
259-269, LondonNW1 5RA
Secretary
Appointed 05 Feb 2025

FISHER, James Stephen

Active
259-269, LondonNW1 5RA
Born December 1979
Director
Appointed 05 Aug 2024

HANNA, Chaker

Active
259-269, LondonNW1 5RA
Born November 1960
Director
Appointed 05 Feb 2025

KITOUS, Ahmed

Active
259-269, LondonNW1 5RA
Born June 1970
Director
Appointed 16 Aug 2011

KLEINER, Richard Howard

Active
259-269, LondonNW1 5RA
Born March 1959
Director
Appointed 27 Jan 2025

AYERST, Nicholas John

Resigned
259-269, LondonNW1 5RA
Secretary
Appointed 13 Jan 2024
Resigned 05 Feb 2025

CARRICK, Mark

Resigned
Plantain Place, LondonSE1 1YN
Secretary
Appointed 28 Sept 2018
Resigned 13 Nov 2020

TOON, Michael

Resigned
Plantain Place, LondonSE1 1YN
Secretary
Appointed 13 Nov 2020
Resigned 13 Jan 2024

AIS SECRETARIAL SERVICES LIMITED

Resigned
Waterloo Road, LondonNW2 7UH
Corporate secretary
Appointed 16 Aug 2011
Resigned 28 Sept 2018

ANEIZI, Ali

Resigned
259-269, LondonNW1 5RA
Born September 1974
Director
Appointed 26 Jun 2024
Resigned 05 Feb 2025

AYERST, Nicholas John

Resigned
259-269, LondonNW1 5RA
Born July 1966
Director
Appointed 17 Oct 2022
Resigned 05 Feb 2025

CARRICK, Mark

Resigned
Plantain Place, LondonSE1 1YN
Born May 1968
Director
Appointed 16 Jul 2018
Resigned 13 Nov 2020

HANNA, Chaker

Resigned
Plantain Place, LondonSE1 1YN
Born November 1960
Director
Appointed 16 Aug 2011
Resigned 02 Aug 2022

KAYE, Jonathan Samuel

Resigned
Strata House, LondonNW2 7UH
Born August 1978
Director
Appointed 25 May 2016
Resigned 16 Jul 2018

KLEINER, Richard Howard

Resigned
Plantain Place, LondonSE1 1YN
Born March 1959
Director
Appointed 30 Jun 2022
Resigned 02 Aug 2022

KLEINER, Richard Howard

Resigned
Plantain Place, LondonSE1 1YN
Born March 1959
Director
Appointed 01 Mar 2014
Resigned 30 Jun 2022

LAFON, Beatrice Madeleine Valerie, Dr

Resigned
259-269, LondonNW1 5RA
Born October 1959
Director
Appointed 01 Aug 2022
Resigned 26 Jun 2024

ORIEUX, Jean-Michel

Resigned
Canalot Studios, LondonW10 5BN
Born December 1966
Director
Appointed 01 Aug 2022
Resigned 27 Jan 2025

TOON, Michael David

Resigned
Plantain Place, LondonSE1 1YN
Born July 1976
Director
Appointed 01 Dec 2021
Resigned 05 Mar 2024

Persons with significant control

1

Mr Ahmed Kitous

Active
259-269, LondonNW1 5RA
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Resolution
27 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Resolution
10 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
6 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Memorandum Articles
11 May 2018
MAMA
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Resolution
7 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2016
RESOLUTIONSResolutions
Accounts Balance Sheet
8 June 2016
BSBS
Auditors Report
8 June 2016
AUDRAUDR
Auditors Statement
8 June 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 June 2016
CERT5CERT5
Re Registration Memorandum Articles
8 June 2016
MARMAR
Resolution
8 June 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
8 June 2016
RR01RR01
Certificate Change Of Name Company
8 June 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 June 2016
RESOLUTIONSResolutions
Resolution
1 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Capital Alter Shares Subdivision
18 September 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
11 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Resolution
11 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
4 September 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
1 November 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2012
AA01Change of Accounting Reference Date
Legacy
13 September 2011
MG01MG01
Incorporation Company
16 August 2011
NEWINCIncorporation