Company NameChotto Matte Limited
Company StatusActive
Company Number07054060
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NamePhillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed30 November 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Kurt Stan Wolfgang Zdesar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed02 May 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(14 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

28 June 2019Delivered on: 17 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold and leasehold property and all present and future intellectual property rights.
Outstanding
2 May 2014Delivered on: 21 May 2014
Persons entitled: Mechanised Project Management (Cn: 414055) ("the Lender")

Classification: A registered charge
Particulars: The company charges to the lender by way of legal mortgage all of that property known as chotto matte, 11–13 frith street, soho, london. The company charges by way of legal mortgage all estates and interests in any other freehold and leasehold property at the date of the debenture or at any time after the date of the debenture vested in or charged to the company.. The company assigns to the lender the benefit of all covenants, rights, claims and guarantees relating to the company's freehold and leasehold property at the date of the debenture or at any time after the date of the debenture or that property's construction, use or title and the benefits of all easements serving or relating to such property.. The company charges to the lender by way of fixed charge all intellectual property rights at the date of the debenture or at any time after the date of the debenture belonging to the company.
Outstanding

Filing History

9 January 2024Appointment of Mr Archie Christopher Julian Seymour as a director on 9 January 2024 (2 pages)
9 January 2024Termination of appointment of William Edward Philip Noble as a director on 9 January 2024 (1 page)
9 January 2024Company name changed nzr LIMITED\certificate issued on 09/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-09
(3 pages)
2 November 2023Full accounts made up to 31 October 2022 (24 pages)
30 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 31 October 2021 (23 pages)
25 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 October 2020 (22 pages)
27 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
17 September 2021Change of details for Steakhouse Holdings Limited as a person with significant control on 17 September 2021 (2 pages)
15 July 2021Full accounts made up to 31 October 2019 (22 pages)
8 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
8 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
3 March 2020Full accounts made up to 31 October 2018 (21 pages)
24 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 July 2019Registration of charge 070540600002, created on 28 June 2019 (54 pages)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 October 2017 (21 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (21 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (21 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (19 pages)
5 August 2016Full accounts made up to 31 October 2015 (19 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(6 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(6 pages)
10 August 2015Full accounts made up to 31 October 2014 (18 pages)
10 August 2015Full accounts made up to 31 October 2014 (18 pages)
27 January 2015Full accounts made up to 31 October 2013 (16 pages)
27 January 2015Full accounts made up to 31 October 2013 (16 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(6 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(6 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
9 June 2014Secretary's details changed for Phillip Nigel Blain on 4 June 2014 (1 page)
9 June 2014Director's details changed for Mr David Harmon Biesterfield on 4 June 2014 (2 pages)
9 June 2014Secretary's details changed for Phillip Nigel Blain on 4 June 2014 (1 page)
9 June 2014Director's details changed for Mr Ian Imrie on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Ian Imrie on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Ian Imrie on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Mr David Harmon Biesterfield on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Mr David Harmon Biesterfield on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Mr David James Horrocks on 4 June 2014 (2 pages)
9 June 2014Secretary's details changed for Phillip Nigel Blain on 4 June 2014 (1 page)
9 June 2014Director's details changed for Mr David James Horrocks on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Mr David James Horrocks on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 June 2014 (1 page)
3 June 2014Appointment of Mr Kurt Stan Wolfgang Zdesar as a director (2 pages)
3 June 2014Appointment of Mr Kurt Stan Wolfgang Zdesar as a director (2 pages)
27 May 2014Resolutions
  • RES13 ‐ Sub division 02/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
27 May 2014Resolutions
  • RES13 ‐ Sub division 02/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
21 May 2014Registration of charge 070540600001 (16 pages)
21 May 2014Registration of charge 070540600001 (16 pages)
20 May 2014Sub-division of shares on 2 May 2014 (5 pages)
20 May 2014Sub-division of shares on 2 May 2014 (5 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Sub-division of shares on 2 May 2014 (5 pages)
20 May 2014Change of share class name or designation (2 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (7 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (7 pages)
23 October 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Register(s) moved to registered inspection location (1 page)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (9 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (9 pages)
18 April 2013Company name changed falcombe property LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
18 April 2013Change of name notice (2 pages)
18 April 2013Company name changed falcombe property LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
18 April 2013Change of name notice (2 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 October 2010 (9 pages)
13 July 2011Full accounts made up to 31 October 2010 (9 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
10 November 2010Register inspection address has been changed (1 page)
10 November 2010Register inspection address has been changed (1 page)
9 March 2010Company name changed crossco (1175) LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
(3 pages)
9 March 2010Company name changed crossco (1175) LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
(3 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
19 February 2010Change of name notice (2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
27 January 2010Appointment of Ian Imrie as a director (3 pages)
27 January 2010Appointment of David James Horrocks as a director (3 pages)
27 January 2010Appointment of David James Horrocks as a director (3 pages)
27 January 2010Termination of appointment of Sean Nicolson as a director (2 pages)
27 January 2010Appointment of Mr David Harmon Biesterfield as a director (3 pages)
27 January 2010Appointment of Ian Imrie as a director (3 pages)
27 January 2010Appointment of Phillip Nigel Blain as a secretary (3 pages)
27 January 2010Appointment of Mr David Harmon Biesterfield as a director (3 pages)
27 January 2010Termination of appointment of Sean Nicolson as a director (2 pages)
27 January 2010Appointment of Phillip Nigel Blain as a secretary (3 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)