Eat Drink Smile Ltd HASSOCKS


Eat Drink Smile started in year 2014 as Private Limited Company with registration number 09180938. The Eat Drink Smile company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hassocks at Asm House. Postal code: BN6 8QL. Since Thursday 21st August 2014 Eat Drink Smile Ltd is no longer carrying the name Belfast Street Hospitality.

The company has one director. Austen H., appointed on 29 July 2016. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Bradley J., Nigel L. and others listed below. There were no ex secretaries.

Eat Drink Smile Ltd Address / Contact

Office Address Asm House
Office Address2 103a Keymer Road
Town Hassocks
Post code BN6 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09180938
Date of Incorporation Tue, 19th Aug 2014
Industry Licensed restaurants
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Austen H.

Position: Director

Appointed: 29 July 2016

Bradley J.

Position: Director

Appointed: 19 August 2014

Resigned: 29 July 2016

Nigel L.

Position: Director

Appointed: 19 August 2014

Resigned: 12 November 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Eva S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Austen H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bradley J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eva S.

Notified on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Austen H.

Notified on 5 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Bradley J.

Notified on 6 April 2016
Ceased on 5 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Belfast Street Hospitality August 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 1231 786       
Balance Sheet
Cash Bank In Hand6 7462 892       
Cash Bank On Hand       5 16411 711
Current Assets121 437110 55512 76018 51713 24615 79233 42832 89111 922
Debtors114 691107 663     27 727211
Net Assets Liabilities 1 786100 88597 106125 499142 457159 19491 803121 363
Other Debtors       221173
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve1 0431 706       
Shareholder Funds1 1231 786       
Other
Amount Specific Advance Or Credit Directors 4063 582      
Amount Specific Advance Or Credit Made In Period Directors 40366 815      
Amount Specific Advance Or Credit Repaid In Period Directors  430 437      
Accumulated Depreciation Impairment Property Plant Equipment       2 7242 855
Amounts Owed By Associates       27 506 
Average Number Employees During Period       11
Bank Borrowings Overdrafts       299 438282 240
Creditors 108 833715 322702 785705 988691 690692 900659 438164 416
Creditors Due Within One Year120 378108 833       
Fixed Assets 64902 569901 987901 757901 779901 350901 228901 097
Increase From Depreciation Charge For Year Property Plant Equipment        131
Investment Property       900 962900 962
Investment Property Fair Value Model       900 962 
Investments Fixed Assets6464     6464
Investments In Joint Ventures       6464
Net Current Assets Liabilities1 0591 722-86 362-102 096-70 270-67 632-49 256-149 987-152 494
Number Shares Allotted8080       
Other Creditors       152 545138 192
Other Taxation Social Security Payable       12 0988 660
Par Value Share11       
Property Plant Equipment Gross Cost       2 926 
Share Capital Allotted Called Up Paid8080       
Taxation Social Security Payable       360 000345 000
Total Assets Less Current Liabilities1 1231 786816 207799 891831 487834 147852 094751 241748 603
Trade Creditors Trade Payables       671 
Trade Debtors Trade Receivables        38
Advances Credits Directors2 04740       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New registered office address Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL. Change occurred on Wednesday 10th May 2023. Company's previous address: C/O Cardens Accountants the Old Casino Fourth Avenue Hove East Sussex BN3 2PJ England.
filed on: 10th, May 2023
Free Download (1 page)

Company search