This company is commonly known as Capital Radio Restaurants Group Limited. The company was founded 41 years ago and was given the registration number 01650740. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | CAPITAL RADIO RESTAURANTS GROUP LIMITED |
---|---|---|
Company Number | : | 01650740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Leicester Square, London, WC2H 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX | Director | 31 December 2017 | Active |
1 Bernard Cottages, The Common, Kings Langley, WD4 8BN | Secretary | - | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
11 Rokesly Avenue, London, N8 8NS | Secretary | 10 August 2004 | Active |
Petersfield House, Hadlow Down, TN22 4EL | Secretary | 01 September 1995 | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 09 May 2005 | Active |
The Corn Store, Manor Farm Barns, Old Alresford, SO24 9DH | Secretary | 27 February 1998 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 28 November 2008 | Active |
65 Beckwith Road, Herne Hill, London, SE24 9LQ | Secretary | 01 April 1996 | Active |
Flat 10, 28 Belsize Avenue, London, NW3 4AU | Secretary | 31 August 1998 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
5 Rue Bouterel, Paris, France, 75004 | Director | 02 December 1993 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
Apartment 9, 100 Piccadilly, London, W1J 7NH | Director | - | Active |
3 Stanley Crescent, London, W11 2NB | Director | - | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 July 2008 | Active |
28 Roehampton Gate, Roehampton, London, SW15 5JS | Director | 08 October 1999 | Active |
Petersfield House, Hadlow Down, TN22 4EL | Director | - | Active |
381 Wimbledon Park Road, London, SW19 6PE | Director | 04 August 1997 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 21 April 2008 | Active |
1 Grange Cottages, Broad Common Road, Hurst, RG10 0RD | Director | - | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
Clements Meadow Cross Lane, Marlborough, SN8 1JZ | Director | 31 December 2005 | Active |
7 Downside Crescent, Hampstead, London, NW3 2AN | Director | 10 May 1994 | Active |
The Willows, Springwood Park, Tonbridge, TN11 9LZ | Director | 09 May 2005 | Active |
Stapleford Park, Melton Mowbray, LE14 2EF | Director | - | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 28 November 2008 | Active |
5 Russell's House, Greenbank Road, Watford, WD17 4RY | Director | 04 August 1997 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
7 South Parade, London, W4 1JU | Director | - | Active |
Hillcroft 15 Mearse Lane, Barnt Green, Birmingham, B45 8HG | Director | - | Active |
Capital Radio Restaurants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Leicester Square, London, United Kingdom, WC2H 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.