UKBizDB.co.uk

G.L.RESTAURANTS LIMITED

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

This company is commonly known as G.l.restaurants Limited. The company was founded 58 years ago and was given the registration number 00876187. The firm's registered office is in CROYDON. You can find them at The Courtyard, 14a Sydenham Road, Croydon, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:G.L.RESTAURANTS LIMITED
Company Number:00876187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Courtyard, 14a Sydenham Road, Croydon, England, CR0 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79-81, Mortimer Street, London, England, W1W 7SJ

Director18 August 2020Active
The Courtyard, 14a Sydenham Road, Croydon, England, CR0 2EE

Director13 March 2023Active
79-81, Mortimer Street, London, England, W1W 7SJ

Director18 August 2020Active
24 Bedford Road, Moor Park, Northwood, HA6 2AZ

Secretary-Active
79-81, Mortimer Street, London, England, W1W 7SJ

Director09 October 2020Active
79-81, Mortimer Street, London, England, W1W 7SJ

Director16 March 2018Active
7 Teignmouth Gardens, Perivale, UB6 8BX

Director19 September 1997Active
79-81, Mortimer Street, London, England, W1W 7SJ

Director26 June 2020Active
25 Panchshila Park, New Delhi, India, FOREIGN

Director-Active
25 Panch Shila Park, New Delhi, India,

Director-Active
PO BOX 41169, Nairobi, Kenya, FOREIGN

Director-Active
79-81 Mortimer Street, London, England, W1W 7SJ

Director05 December 2016Active
Flat 11/12, 89 Great Portland Street, London, W1N 5RA

Director-Active
29 Hanuman Road, New Delhi, India,

Director-Active
29 Hanuman Road, New Delhi, India, FOREIGN

Director-Active
197 24th East Street, Thiruvan Miyur, India, FOREIGN

Director-Active

People with Significant Control

Colaba Limited
Notified on:07 August 2020
Status:Active
Country of residence:England
Address:The Courtyard, 14a Sydenham Road, Croydon, England, CR0 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kwality Corp Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:79-81, Mortimer Street, London, United Kingdom, W1W 7SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Kwality Corp Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:79-81 Mortimer Street, London, United Kingdom, W1W 7SJ
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Change of name

Certificate change of name company.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-19Gazette

Gazette filings brought up to date.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Capital

Capital allotment shares.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.