UKBizDB.co.uk

AMBER RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amber Restaurants Limited. The company was founded 23 years ago and was given the registration number 04067054. The firm's registered office is in LONDON. You can find them at First Floor, 7 -8 Conduit Street, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:AMBER RESTAURANTS LIMITED
Company Number:04067054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:First Floor, 7 -8 Conduit Street, London, W1S 2XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 201 Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director16 February 2016Active
Suite 201 Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director01 January 2017Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary07 September 2000Active
64 Wolsey Road, Northwood, HA6 2EH

Secretary08 April 2005Active
11 Beacon Grove, Fulwood, Preston, PR2 3QU

Secretary27 September 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director07 September 2000Active
Greenacre, 61 Hall Carr Lane, Longton, PR4 5JL

Director27 September 2000Active
9 Old Oak Gardens, Walton Le Dale, Preston, PR5 4BF

Director27 September 2000Active
64 Wolsey Road, Moor Park, Northwood, HA6 2EH

Director08 April 2005Active
The Rockery Far Nook, Whittle Le Woods, Chorley, PR6 7NY

Director27 September 2000Active
First Floor, 7 -8 Conduit Street, London, England, W1S 2XF

Director12 November 2013Active

People with Significant Control

Mr Anar Ziya Mammadov
Notified on:23 July 2021
Status:Active
Date of birth:April 1981
Nationality:Azerbaijani
Country of residence:United Kingdom
Address:Suite 201 Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Change account reference date company previous extended.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-03-28Accounts

Accounts amended with accounts type full.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.