QUIET ENJOYMENT LIMITED
Licensed restaurants
QUIET ENJOYMENT LIMITED
Licensed restaurants
Contact & Details
Contact
Registered Address
The Camberwell Arms 65 Camberwell Church Street Camberwell London SE5 8TR
Full company profile for QUIET ENJOYMENT LIMITED (10343239), an active company based in Camberwell, United Kingdom. Incorporated 24 Aug 2016. Licensed restaurants. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£1.22k
Net Assets
£11.57k
Total Liabilities
£317.76k
Turnover
N/A
Employees
3
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| James David Dye | Director | British | England | 24 Aug 2016 | Active |
| Michael Lando Davies | Director | British | England | 24 Aug 2016 | Active |
| Peter Frank Boxer | Director | British | United Kingdom | 24 Aug 2016 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Lando Holdings Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Parade London Limited
Unknown
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Guadalupe Blue Uk Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Michael Lando Davies
Ceased 30 Jul 2023
James David Dye
Ceased 10 Sept 2023
Peter Frank Boxer
Ceased 24 Aug 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Jan 2026 | Confirmation Statement | Confirmation statement made on 6 Jan 2026 with updates | |
| 6 Jan 2026 | Capital | Allotment of shares (GBP 105) on 18 Nov 2025 | |
| 15 Dec 2025 | Confirmation Statement | Confirmation statement made on 30 Sept 2025 with updates | |
| 2 Dec 2025 | Capital | Capital Return Purchase Own Shares Treasury Capital Date | |
| 1 Dec 2025 | Officers | Termination of Peter Frank Boxer as director on 1 Dec 2025 |
Confirmation statement made on 6 Jan 2026 with updates
Allotment of shares (GBP 105) on 18 Nov 2025
Confirmation statement made on 30 Sept 2025 with updates
Capital Return Purchase Own Shares Treasury Capital Date
Termination of Peter Frank Boxer as director on 1 Dec 2025
Recent Activity
Latest Activity
Confirmation statement made on 6 Jan 2026 with updates
3 months ago on 7 Jan 2026
Allotment of shares (GBP 105) on 18 Nov 2025
3 months ago on 6 Jan 2026
Confirmation statement made on 30 Sept 2025 with updates
4 months ago on 15 Dec 2025
Capital Return Purchase Own Shares Treasury Capital Date
5 months ago on 2 Dec 2025
Termination of Peter Frank Boxer as director on 1 Dec 2025
5 months ago on 1 Dec 2025
