Background WavePink WaveYellow Wave

EXMOUTH MARKET GRIND LTD (09067388)

EXMOUTH MARKET GRIND LTD (09067388) is an active UK company. incorporated on 3 June 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. EXMOUTH MARKET GRIND LTD has been registered for 11 years. Current directors include ABRAHAMOVITCH, David William.

Company Number
09067388
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
8-10 New North Place, London, EC2A 4JA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ABRAHAMOVITCH, David William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMOUTH MARKET GRIND LTD

EXMOUTH MARKET GRIND LTD is an active company incorporated on 3 June 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. EXMOUTH MARKET GRIND LTD was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09067388

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

PISTOU RESTAURANTS LIMITED
From: 11 June 2014To: 24 January 2017
PROVENCAL RESTAURANTS LIMITED
From: 3 June 2014To: 11 June 2014
Contact
Address

8-10 New North Place London, EC2A 4JA,

Previous Addresses

C/O C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ
From: 3 June 2014To: 23 March 2017
Timeline

20 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Funding Round
Oct 14
Funding Round
Jan 15
Loan Secured
Feb 16
Loan Secured
Mar 16
Director Left
Mar 16
Loan Secured
May 16
Loan Secured
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Capital Update
Jul 19
Capital Update
Aug 19
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ABRAHAMOVITCH, David William

Active
New North Place, LondonEC2A 4JA
Born July 1985
Director
Appointed 31 Dec 2016

CAMPBELL, Paul Adam

Resigned
Portland Place, LondonW1B 1LZ
Born February 1964
Director
Appointed 06 Jun 2014
Resigned 07 Mar 2016

MCLEAN, Charles Robert William

Resigned
New North Place, LondonEC2A 4JA
Born February 1969
Director
Appointed 03 Jun 2014
Resigned 31 Dec 2016

NEILL, Ian Smeeton

Resigned
New North Place, LondonEC2A 4JA
Born February 1949
Director
Appointed 06 Jun 2014
Resigned 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 August 2019
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
31 July 2019
SH19Statement of Capital
Legacy
25 July 2019
SH20SH20
Legacy
25 July 2019
CAP-SSCAP-SS
Resolution
25 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
19 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Resolution
24 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
12 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Create With Deed
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Resolution
24 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 November 2014
RP04RP04
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 July 2014
AA01Change of Accounting Reference Date
Resolution
12 June 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
11 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Incorporation Company
3 June 2014
NEWINCIncorporation