Background WavePink WaveYellow Wave

OPEN HOUSE LONDON LIMITED (08511795)

OPEN HOUSE LONDON LIMITED (08511795) is an active UK company. incorporated on 1 May 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. OPEN HOUSE LONDON LIMITED has been registered for 12 years. Current directors include HIRST, Barry Anthony, WEST, Alexander Rupert, WISHART, Ankur.

Company Number
08511795
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HIRST, Barry Anthony, WEST, Alexander Rupert, WISHART, Ankur
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN HOUSE LONDON LIMITED

OPEN HOUSE LONDON LIMITED is an active company incorporated on 1 May 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. OPEN HOUSE LONDON LIMITED was registered 12 years ago.(SIC: 56101, 56302)

Status

active

Active since 12 years ago

Company No

08511795

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 29 October 2020To: 3 April 2023
First Floor 105 Crawford Street London W1H 2HT England
From: 18 September 2017To: 29 October 2020
, 5 Berkeley Mews, London, Middlesex, W1H 7PB
From: 1 May 2013To: 18 September 2017
Timeline

39 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Share Issue
Apr 14
Loan Secured
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Share Issue
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
May 18
Funding Round
Feb 19
Loan Secured
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Loan Cleared
Mar 24
4
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HIRST, Barry Anthony

Active
New Cavendish Street, LondonW1W 6XH
Born December 1968
Director
Appointed 01 May 2013

WEST, Alexander Rupert

Active
Bond Street House, LondonW1S 4JU
Born June 1981
Director
Appointed 13 Feb 2019

WISHART, Ankur

Active
New Cavendish Street, LondonW1W 6XH
Born December 1982
Director
Appointed 23 Sept 2014

LOADER, Adrian

Resigned
105 Crawford Street, LondonW1H 2HT
Secretary
Appointed 01 May 2013
Resigned 07 Jul 2020

BAMFORD, Patrick Charles

Resigned
Berkeley Mews, LondonW1H 7PB
Born March 1981
Director
Appointed 23 Sept 2014
Resigned 05 Apr 2016

BERNARDI, Marcello

Resigned
Berkeley Mews, LondonW1H 7PB
Born August 1982
Director
Appointed 23 Sept 2014
Resigned 31 May 2017

CARDOSO, Diego Alejandro

Resigned
105 Crawford Street, LondonW1H 2HT
Born July 1979
Director
Appointed 01 Feb 2015
Resigned 10 Oct 2017

CLEGG, Richard Henry Morris

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1962
Director
Appointed 23 Sept 2014
Resigned 31 Jan 2023

EVANS, Nicola

Resigned
Leigham Avenue, LondonSW16 2DP
Born September 1983
Director
Appointed 01 Jan 2015
Resigned 21 Mar 2017

LEVY, Marc-Andrea

Resigned
105 Crawford Street, LondonW1H 2HT
Born November 1985
Director
Appointed 17 Mar 2017
Resigned 30 Jun 2020

LOADER, Adrian John

Resigned
105 Crawford Street, LondonW1H 2HT
Born December 1955
Director
Appointed 12 Apr 2016
Resigned 07 Jul 2020

MURRAY, Thomas Brett

Resigned
105 Crawford Street, LondonW1H 2HT
Born March 1989
Director
Appointed 01 Oct 2019
Resigned 30 Jun 2020

PRESCOTT, Peter Nigel Paul

Resigned
105 Crawford Street, LondonW1H 2HT
Born November 1970
Director
Appointed 09 Apr 2018
Resigned 25 Jul 2019

SILVERSTONE, Natalie

Resigned
105 Crawford Street, LondonW1H 2HT
Born July 1983
Director
Appointed 13 May 2015
Resigned 30 Jun 2020

SMITH, Saskia Loveday

Resigned
105 Crawford Street, LondonW1H 2HT
Born October 1981
Director
Appointed 01 Jan 2015
Resigned 31 Oct 2019

THOMAS, Justin Alan Charles

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1966
Director
Appointed 19 May 2023
Resigned 23 May 2023

THOMAS, Justin Alan Charles

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1966
Director
Appointed 23 Sept 2014
Resigned 19 May 2023

TURNBULL, Stefan Richard

Resigned
Ebury Street, LondonSW1W 0LU
Born October 1966
Director
Appointed 01 May 2013
Resigned 18 Mar 2016

Persons with significant control

5

4 Active
1 Ceased

Mr Ankur Wishart

Active
New Cavendish Street, LondonW1W 6XH
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2023
Pier Head, LiverpoolL3 1LL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2022
Moorgate, LondonEC2R 6AR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Feb 2019
Ceased 25 Jan 2022
Bond Street House, LondonW1S 4JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2019

Mr Barry Anthony Hirst

Active
New Cavendish Street, LondonW1W 6XH
Born December 1968

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Resolution
1 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 July 2019
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
14 June 2019
RP04AR01RP04AR01
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 August 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Resolution
15 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Capital Alter Shares Consolidation
21 March 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Secretary Company With Change Date
21 March 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Resolution
14 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Resolution
10 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Capital Name Of Class Of Shares
24 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 April 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 April 2014
MEM/ARTSMEM/ARTS
Resolution
24 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2013
NEWINCIncorporation