This company is commonly known as Bay Restaurant Group Limited. The company was founded 16 years ago and was given the registration number 06457368. The firm's registered office is in LUTON. You can find them at Porter Tun House, 500 Capability Green, Luton, Beds. This company's SIC code is 56302 - Public houses and bars.
Name | : | BAY RESTAURANT GROUP LIMITED |
---|---|---|
Company Number | : | 06457368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2007 |
End of financial year | : | 25 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Porter Tun House, 500 Capability Green, Luton, Beds, LU1 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Old Bailey, London, United Kingdom, EC4M 7AU | Corporate Secretary | 15 May 2008 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 24 February 2023 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 16 May 2014 | Active |
One, Fleet Place, London, EC4M 7WS | Corporate Secretary | 19 December 2007 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 19 March 2008 | Active |
5, Elsworthy Terrace, London, NW3 3DR | Director | 19 March 2008 | Active |
3 Montolieu Gardens, London, SW15 6PB | Director | 19 March 2008 | Active |
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS | Director | 30 March 2011 | Active |
Level 4, 43-44 New Bond Street, London, United Kingdom, W1S 2SA | Director | 30 March 2011 | Active |
The Paddock, Alverton, Nottingham, NG13 9PB | Director | 19 March 2008 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 31 January 2015 | Active |
Rumbolds, Spring Lane, Cottered, SG9 9QH | Director | 26 March 2008 | Active |
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS | Director | 30 March 2011 | Active |
Stondon Place, Chivers Road, Stondon Massey, CM15 0LG | Director | 19 March 2008 | Active |
Willow House, 10a Vicars Close, Biddenham, Bedford, MK40 4BG | Director | 19 March 2008 | Active |
One Fleet Place, London, EC4M 7WS | Corporate Director | 19 December 2007 | Active |
Tdr Capital Llp | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Bentinck Street, London, United Kingdom, W1U 2EU |
Nature of control | : |
|
Tdr Capital Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Bentinck Street, London, United Kingdom, W1U 2EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-27 | Accounts | Accounts with accounts type group. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.