UKBizDB.co.uk

DUCK & RICE LIMITED

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

This company is commonly known as Duck & Rice Limited. The company was founded 12 years ago and was given the registration number 07882794. The firm's registered office is in HASLEMERE. You can find them at Cheriton, Farnham Lane, Haslemere, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DUCK & RICE LIMITED
Company Number:07882794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Cheriton, Farnham Lane, Haslemere, England, GU27 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 19 Berkeley Street, London, England, W1J 8ED

Director22 January 2018Active
Cheriton, Farnham Lane, Haslemere, England, GU27 1HD

Secretary27 January 2014Active
5th, Floor, 85-86 Newman Street, London, United Kingdom, W1T 3EX

Secretary11 September 2013Active
Cheriton, Farnham Lane, Haslemere, England, GU27 1HD

Corporate Secretary11 August 2017Active
Cheriton, Farnham Lane, Haslemere, England, GU27 1HD

Director25 September 2012Active
Cheriton, Farnham Lane, Haslemere, England, GU27 1HD

Director14 April 2014Active
5th, Floor, 85-86 Newman Street, London, United Kingdom, W1T 3EX

Director26 July 2013Active
5th, Floor, 85-86 Newman Street, London, United Kingdom, W1T 3EX

Director26 July 2013Active
163, Penang Road, #08-03 Winsland House Ii, Singapore, Singapore, 238463

Director14 February 2014Active
5th, Floor, 85-86 Newman Street, London, United Kingdom, W1T 3EX

Director14 December 2011Active

People with Significant Control

Mr Siddharth Dinesh Mehta
Notified on:17 August 2022
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Atul Kapur
Notified on:08 December 2017
Status:Active
Date of birth:June 1963
Nationality:Singaporean
Country of residence:Singapore
Address:163 Penang Road, Winsland House Ii, #08-01, Singapore, 238463
Nature of control:
  • Significant influence or control
Sameer Sushil Sain
Notified on:08 December 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Singapore
Address:163 Penang Road, Winsland House Ii, #08-01, Singapore, 238463
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-09-15Address

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

Download
2022-09-15Officers

Termination secretary company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2021-12-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type small.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type small.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.