This company is commonly known as Capital Radio Restaurants Limited. The company was founded 47 years ago and was given the registration number 01311073. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAPITAL RADIO RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 01311073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1977 |
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 | 30 September 2009 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | 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 |
1 Bernard Cottages, The Common, Kings Langley, WD4 8BN | Director | 30 December 1992 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
71, Victoria Road, London, W8 5RH | Director | 09 June 2008 | Active |
5 Rue Bouterel, Paris, France, 75004 | Director | - | 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 | 18 October 1999 | Active |
Petersfield House, Hadlow Down, TN22 4EL | Director | - | Active |
20 Orchard Mews, 733 Finchley Road, London, NW11 | Director | - | Active |
381 Wimbledon Park Road, London, SW19 6PE | Director | 04 August 1997 | Active |
41 Clovelly Road, London, W5 5HF | Director | 02 December 1993 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 21 April 2008 | Active |
Peartree House, 13a Homefield Road Wimbledon, London, SW19 4QE | Director | 13 October 2000 | Active |
Clements Meadow Cross Lane, Marlborough, SN8 1JZ | Director | 31 December 2005 | Active |
The Willows, Springwood Park, Tonbridge, TN11 9LZ | Director | 09 May 2005 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 28 November 2008 | Active |
55 Gloucester Crescent, London, NW1 7EG | Director | 01 March 2000 | Active |
Stapleford Park, Melton Mowbray, LE14 2EF | Director | - | 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 |
66 Southwell Road, Camberwell, London, SE5 9PG | Director | 10 November 1994 | Active |
Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH | Director | 09 June 2008 | Active |
Shelley Lodge, 104 West Street, Marlow, SL7 2BP | Director | 28 November 2008 | Active |
Global Radio 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 |
2021-09-14 | 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 |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Incorporation | Memorandum articles. | Download |
2019-01-18 | Resolution | Resolution. | Download |
2018-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Officers | Change person director company with change date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.