Company Information for HUNGRYHOUSE.COM LTD
FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF,
|
Company Registration Number
04837025
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HUNGRYHOUSE.COM LTD | |
Legal Registered Office | |
FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF Other companies in SW6 | |
Company Number | 04837025 | |
---|---|---|
Company ID Number | 04837025 | |
Date formed | 2003-07-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 17/12/2019 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-15 16:08:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOHN CORFIELD |
||
PAUL SCOTT HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALICE LISA MRONGOVIUS |
Director | ||
NIKLAS OESTBERG |
Director | ||
SCOTT FLETCHER |
Director | ||
SHANE KENNETH LAKE |
Company Secretary | ||
SHANE KENNETH LAKE |
Director | ||
ANTHONY WILLIAM CHARLES |
Company Secretary | ||
ANTHONY WILLIAM CHARLES |
Director | ||
ANTHONY CHARLES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUST EAT HOLDING LIMITED | Director | 2018-02-08 | CURRENT | 2005-04-28 | Active | |
HUNGRYHOUSE HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 2008-04-07 | Active | |
NIFTY NOSH LIMITED | Director | 2015-07-02 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
OROGO LIMITED | Director | 2014-07-10 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
MEAL 2 ORDER.COM LIMITED | Director | 2014-02-27 | CURRENT | 2006-05-09 | Active - Proposal to Strike off | |
1EPOS LIMITED | Director | 2014-02-27 | CURRENT | 2008-06-02 | Active - Proposal to Strike off | |
MEAL 2 GO LIMITED | Director | 2014-02-27 | CURRENT | 2010-07-22 | Active - Proposal to Strike off | |
JUST EAT.CO.UK LTD | Director | 2013-03-06 | CURRENT | 2003-02-04 | Active | |
FILLMYBELLY LTD | Director | 2012-04-18 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
URBANBITE LIMITED | Director | 2011-10-04 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
URBANBITE HOLDINGS LIMITED | Director | 2011-10-04 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
HUNGRYHOUSE HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 2008-04-07 | Active | |
OROGO LIMITED | Director | 2017-04-21 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
JUST EAT CENTRAL HOLDINGS LIMITED | Director | 2017-04-10 | CURRENT | 2015-05-07 | Active | |
JUST EAT (ACQUISITIONS) HOLDING LIMITED | Director | 2017-04-10 | CURRENT | 2015-05-05 | Active | |
JUST EAT HOLDING LIMITED | Director | 2016-09-26 | CURRENT | 2005-04-28 | Active | |
MEAL 2 ORDER.COM LIMITED | Director | 2016-09-26 | CURRENT | 2006-05-09 | Active - Proposal to Strike off | |
1EPOS LIMITED | Director | 2016-09-26 | CURRENT | 2008-06-02 | Active - Proposal to Strike off | |
FILLMYBELLY LTD | Director | 2016-09-26 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
JUST EAT LIMITED | Director | 2016-09-26 | CURRENT | 2009-06-30 | Active | |
URBANBITE LIMITED | Director | 2016-09-26 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
URBANBITE HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
MEAL 2 GO LIMITED | Director | 2016-09-26 | CURRENT | 2010-07-22 | Active - Proposal to Strike off | |
EATSTUDENT LIMITED | Director | 2016-09-26 | CURRENT | 2008-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
AA01 | Current accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
PSC05 | Change of details for Hungryhouse Holdings Limited as a person with significant control on 2016-04-06 | |
AD02 | Register inspection address changed from Masters House 107 Hammersmith Road London W14 0QH England to Fleet Place House 2 Fleet Place London EC4M 7RF | |
CH01 | Director's details changed for Mr Paul Scott Harrison on 2019-05-31 | |
CH01 | Director's details changed for Mr Graham John Corfield on 2019-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM Masters House 107 Hammersmith Road London W14 0QH United Kingdom | |
PSC05 | Change of details for Hungryhouse Holdings Limited as a person with significant control on 2019-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD02 | Register inspection address changed from C/O Coffin Mew Llp Cumberland Place Southampton SO15 2BG England to Masters House 107 Hammersmith Road London W14 0QH | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/18 FROM C/O C/O Blue Dot Consulting Ltd Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA | |
CH01 | Director's details changed for Mr Paul Scott Harrison on 2018-06-01 | |
AD04 | Register(s) moved to registered office address C/O C/O Blue Dot Consulting Ltd Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE LISA MRONGOVIUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKLAS OESTBERG | |
AP01 | DIRECTOR APPOINTED MR PAUL SCOTT HARRISON | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN CORFIELD | |
RES01 | ADOPT ARTICLES 31/01/2018 | |
RES01 | ADOPT ARTICLES 31/01/2018 | |
AD03 | Registers moved to registered inspection location of C/O Coffin Mew Llp Cumberland Place Southampton SO15 2BG | |
AD02 | Register inspection address changed to C/O Coffin Mew Llp Cumberland Place Southampton SO15 2BG | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
PSC02 | Notification of Hungryhouse Holdings Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS OSTBERG / 27/05/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT FLETCHER | |
AP01 | DIRECTOR APPOINTED ALICE LISA MRONGOVIUS | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHANE LAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE LAKE | |
AP01 | DIRECTOR APPOINTED MR SCOTT FLETCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIKLAS OSTBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY CHARLES | |
AP03 | SECRETARY APPOINTED MR SHANE KENNETH LAKE | |
AR01 | 18/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O C/O BLUE DOT CONSULTING LIMITED RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE KENNETH LAKE / 25/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CHARLES / 25/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CHARLES / 25/07/2013 | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/12/2012 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE KENNETH LAKE / 18/07/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 168B WEST HILL LONDON SW15 3SL | |
AR01 | 18/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHARLES / 01/01/2008 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: TOP FLOOR FLAT 22 DISRAELI ROAD LONDON SW15 2DS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 18 ROSEBANK, HOLYPORT ROAD LONDON SW6 6LG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
Creditors Due After One Year | 2012-12-31 | £ 1,761,169 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 966,929 |
Creditors Due After One Year | 2012-07-31 | £ 966,929 |
Creditors Due After One Year | 2011-07-31 | £ 150,000 |
Creditors Due Within One Year | 2012-12-31 | £ 3,435,768 |
Creditors Due Within One Year | 2012-07-31 | £ 1,180,185 |
Creditors Due Within One Year | 2012-07-31 | £ 1,180,185 |
Creditors Due Within One Year | 2011-07-31 | £ 516,279 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNGRYHOUSE.COM LTD
Cash Bank In Hand | 2012-12-31 | £ 1,536,331 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 718,189 |
Cash Bank In Hand | 2012-07-31 | £ 718,189 |
Cash Bank In Hand | 2011-07-31 | £ 442,615 |
Current Assets | 2012-12-31 | £ 1,872,343 |
Current Assets | 2012-07-31 | £ 1,072,391 |
Current Assets | 2012-07-31 | £ 1,072,391 |
Current Assets | 2011-07-31 | £ 462,785 |
Debtors | 2012-12-31 | £ 336,012 |
Debtors | 2012-07-31 | £ 354,202 |
Debtors | 2012-07-31 | £ 354,202 |
Debtors | 2011-07-31 | £ 20,170 |
Fixed Assets | 2012-12-31 | £ 2,640 |
Fixed Assets | 2012-07-31 | £ 2,953 |
Fixed Assets | 2012-07-31 | £ 2,953 |
Fixed Assets | 2011-07-31 | £ 25,641 |
Tangible Fixed Assets | 2012-12-31 | £ 2,483 |
Tangible Fixed Assets | 2012-07-31 | £ 2,771 |
Tangible Fixed Assets | 2012-07-31 | £ 2,771 |
Tangible Fixed Assets | 2011-07-31 | £ 7,849 |
Debtors and other cash assets
HUNGRYHOUSE.COM LTD owns 11 domain names.
dong-phuong.co.uk oriental-wok.co.uk pizzafigaro.co.uk spice-kitchen.co.uk takeaway-delivery.co.uk big-bite.co.uk myhh.co.uk hungerhouse.co.uk hungryhome.co.uk hungryhouse.co.uk cafe-masala.co.uk
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as HUNGRYHOUSE.COM LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76151080 | Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of uncast aluminium (excl. cans, boxes and similar containers of heading 7612, articles manufactured from foil of a thickness <= 0,2 mm, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware) | |||
76151080 | Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of uncast aluminium (excl. cans, boxes and similar containers of heading 7612, articles manufactured from foil of a thickness <= 0,2 mm, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware) | |||
76151080 | Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of uncast aluminium (excl. cans, boxes and similar containers of heading 7612, articles manufactured from foil of a thickness <= 0,2 mm, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware) | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
84433210 | Printers capable of connecting to an automatic data processing machine or to a network | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
84433299 | Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network | |||
83024200 | Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors) | |||
84433180 | Machines which perform two or more of the functions of printing, copying or facsimile transmission, capable of connecting to an automatic data processing machine or to a network (excl. those having digital copying as principal function, where the copying is performed by scanning the original and printing the copies by means of an electrostatic print engine) | |||
83024200 | Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors) | |||
84433210 | Printers capable of connecting to an automatic data processing machine or to a network | |||
83024200 | Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |