This company is commonly known as Big Easy Restaurants Limited. The company was founded 30 years ago and was given the registration number 02869565. The firm's registered office is in BEACONSFIELD. You can find them at Eden House, Reynolds Road, Beaconsfield, Buckinghamshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | BIG EASY RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 02869565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden House, Reynolds Road, Beaconsfield, HP9 2FL | Director | 17 May 2023 | Active |
33, King Street, London, England, WC2E 8JD | Director | 21 June 2010 | Active |
Flat 5 50 South Audley Street, London, W1Y 5FA | Secretary | 11 August 1994 | Active |
32 Sundridge Road, Croydon, CR0 6RH | Secretary | 19 December 2000 | Active |
32 Sundridge Road, Croydon, CR0 6RH | Secretary | 19 January 2000 | Active |
100 White Lion Street, London, | Nominee Secretary | 05 November 1993 | Active |
9 Vaillant Road, Weybridge, KT13 9EP | Secretary | 27 January 1994 | Active |
33, King Street, London, England, WC2E 8JD | Secretary | 30 May 2006 | Active |
33, King Street, London, WC2E 8JD | Secretary | 27 February 2008 | Active |
Flat 5 50 South Audley Street, London, W1Y 5FA | Director | 24 January 2002 | Active |
PO BOX 211580, Dubai, United Arab Emirates, | Director | 25 August 1994 | Active |
Eden House, Reynolds Road, Beaconsfield, HP9 2FL | Director | 02 March 2015 | Active |
Flat 1 1 Emperors Gate, Gloucester Road Kensington, London, F, SW7 4HH | Director | 27 January 1994 | Active |
100 White Lion Street, London, | Nominee Director | 05 November 1993 | Active |
41, Salford Road, Balham, London, SW2 4BL | Director | 27 November 2008 | Active |
Eden House, Reynolds Road, Beaconsfield, HP9 2FL | Director | 02 March 2015 | Active |
Topstorm Limited | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eden House, Reynolds Road, Beaconsfield, England, HP9 2FL |
Nature of control | : |
|
Mr Paul Corrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Eden House, Reynolds Road, Beaconsfield, HP9 2FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Accounts | Accounts with accounts type group. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type group. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type group. | Download |
2017-10-30 | Accounts | Change account reference date company previous extended. | Download |
2017-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2016-11-09 | Accounts | Accounts with accounts type group. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.