Background WavePink WaveYellow Wave

WISHBONE BRIXTON LTD (07965870)

WISHBONE BRIXTON LTD (07965870) is an active UK company. incorporated on 27 February 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WISHBONE BRIXTON LTD has been registered for 14 years. Current directors include COLLINS, Scott.

Company Number
07965870
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
The Dartmouth Arms, London, SE23 3HN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
COLLINS, Scott
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISHBONE BRIXTON LTD

WISHBONE BRIXTON LTD is an active company incorporated on 27 February 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WISHBONE BRIXTON LTD was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07965870

LTD Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

The Dartmouth Arms Dartmouth Road London, SE23 3HN,

Previous Addresses

1st Floor, 50-51 Berwick Street London W1F 8SJ England
From: 13 April 2016To: 11 March 2025
307-308 Linton House 164-180 Union Street London SE1 0LH
From: 27 March 2013To: 13 April 2016
*307 Linton House 164 -180 Union Street London SE1 0LH United Kingdom
From: 4 February 2013To: 27 March 2013
404 Chapelier House Eastfields Avenue London SW18 1LR United Kingdom
From: 27 February 2012To: 4 February 2013
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Share Issue
Dec 12
Funding Round
Dec 12
Director Left
Aug 14
Loan Secured
May 16
Loan Cleared
Apr 19
Director Left
Aug 25
Director Left
Dec 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COLLINS, Scott

Active
Dartmouth Road, LondonSE23 3HN
Born April 1971
Director
Appointed 29 Jun 2012

LEIGH, William

Resigned
Linton House, LondonSE1 0LH
Born May 1978
Director
Appointed 29 Jun 2012
Resigned 02 Jun 2014

MANKARIOUS, Nabil

Resigned
Dartmouth Road, LondonSE23 3HN
Born March 1967
Director
Appointed 29 Jun 2012
Resigned 03 Nov 2025

PAGE, David Michael

Resigned
Dartmouth Road, LondonSE23 3HN
Born June 1952
Director
Appointed 31 Mar 2012
Resigned 29 Jul 2025

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 27 Feb 2012
Resigned 31 Mar 2012

Persons with significant control

1

50-51 Berwick Street, LondonW1F 8SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Resolution
30 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
10 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Incorporation Company
27 February 2012
NEWINCIncorporation