UKBizDB.co.uk

BUENOS AIRES RESTAURANT HOLDINGS LIMITED

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

This company is commonly known as Buenos Aires Restaurant Holdings Limited. The company was founded 9 years ago and was given the registration number 09365139. The firm's registered office is in DORKING. You can find them at Nower End, Nower Road, Dorking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUENOS AIRES RESTAURANT HOLDINGS LIMITED
Company Number:09365139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2014
End of financial year:25 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nower End, Nower Road, Dorking, Surrey, England, RH4 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nower End, Nower Road, Dorking, England, RH4 3BX

Director02 December 2015Active
Nower End, Nower Road, Dorking, England, RH4 3BX

Director02 December 2015Active
Nower End, Nower Road, Dorking, England, RH4 3BX

Director27 March 2023Active
46, Coldstream Road, Caterham, United Kingdom, CR3 5ZB

Director23 December 2014Active
46, Coldstream Road, Caterham, United Kingdom, CR3 5ZB

Director23 December 2014Active

People with Significant Control

High Road Restaurants Group Bidco Ltd
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:Nower End, Nower Road, Dorking, England, RH4 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Alan Hill
Notified on:06 December 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Victor Lloyd-Jones
Notified on:06 December 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type small.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-06-10Incorporation

Memorandum articles.

Download
2023-06-10Capital

Capital name of class of shares.

Download
2023-06-10Resolution

Resolution.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Capital

Capital allotment shares.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-02-26Address

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

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.