Background WavePink WaveYellow Wave

NINE ELMS RESTAURANTS LTD (11703384)

NINE ELMS RESTAURANTS LTD (11703384) is an active UK company. incorporated on 29 November 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NINE ELMS RESTAURANTS LTD has been registered for 7 years. Current directors include GILL, Robin, GILL, Sarah Annalise.

Company Number
11703384
Status
active
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
3 Viaduct Gardens, London, SW11 7AY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GILL, Robin, GILL, Sarah Annalise
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE ELMS RESTAURANTS LTD

NINE ELMS RESTAURANTS LTD is an active company incorporated on 29 November 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. NINE ELMS RESTAURANTS LTD was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11703384

LTD Company

Age

7 Years

Incorporated 29 November 2018

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 27 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

3 Viaduct Gardens London, SW11 7AY,

Previous Addresses

148 Clapham Manor Street London SW4 6BX United Kingdom
From: 29 November 2018To: 1 August 2019
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Nov 22
New Owner
Apr 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILL, Robin

Active
Margate Road, LondonSW2 5DT
Born October 1979
Director
Appointed 29 Nov 2018

GILL, Sarah Annalise

Active
Viaduct Gardens, LondonSW11 7AY
Born July 1981
Director
Appointed 01 Apr 2021

JOINES, Daniel

Resigned
Viaduct Gardens, LondonSW11 7AY
Born December 1985
Director
Appointed 01 Apr 2021
Resigned 01 Aug 2022

Persons with significant control

2

Mrs Sarah Annalise Gill

Active
Viaduct Gardens, LondonSW11 7AY
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2020

Mr Robin Gill

Active
Viaduct Gardens, LondonSW11 7AY
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Incorporation Company
29 November 2018
NEWINCIncorporation