UKBizDB.co.uk

BIG EASY RESTAURANTS LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director17 May 2023Active
33, King Street, London, England, WC2E 8JD

Director21 June 2010Active
Flat 5 50 South Audley Street, London, W1Y 5FA

Secretary11 August 1994Active
32 Sundridge Road, Croydon, CR0 6RH

Secretary19 December 2000Active
32 Sundridge Road, Croydon, CR0 6RH

Secretary19 January 2000Active
100 White Lion Street, London,

Nominee Secretary05 November 1993Active
9 Vaillant Road, Weybridge, KT13 9EP

Secretary27 January 1994Active
33, King Street, London, England, WC2E 8JD

Secretary30 May 2006Active
33, King Street, London, WC2E 8JD

Secretary27 February 2008Active
Flat 5 50 South Audley Street, London, W1Y 5FA

Director24 January 2002Active
PO BOX 211580, Dubai, United Arab Emirates,

Director25 August 1994Active
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director02 March 2015Active
Flat 1 1 Emperors Gate, Gloucester Road Kensington, London, F, SW7 4HH

Director27 January 1994Active
100 White Lion Street, London,

Nominee Director05 November 1993Active
41, Salford Road, Balham, London, SW2 4BL

Director27 November 2008Active
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director02 March 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-08-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type group.

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type group.

Download
2017-10-30Accounts

Change account reference date company previous extended.

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2016-11-09Accounts

Accounts with accounts type group.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.