Warning: file_put_contents(c/0e9d91869a52c69be01598b303b214a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Image Restaurants Limited, EC1N 8TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMAGE RESTAURANTS LIMITED

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

This company is commonly known as Image Restaurants Limited. The company was founded 21 years ago and was given the registration number 04766293. The firm's registered office is in . You can find them at 16 Kirby Street, London, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:IMAGE RESTAURANTS LIMITED
Company Number:04766293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:16 Kirby Street, London, EC1N 8TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Kirby Street, London, EC1N 8TS

Director10 December 2007Active
42 Manland Avenue, Harpenden, AL5 4RQ

Secretary25 June 2007Active
Flat 4, 15 Pembridge Square, London, W2 4EH

Secretary28 May 2003Active
2 Tunmers End, Chalfont St Peter, Gerrards Cross, SL9 9LW

Secretary04 October 2004Active
43, Central Drive, St. Albans, AL4 0UN

Secretary01 January 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 May 2003Active
42 Manland Avenue, Harpenden, AL5 4RQ

Director25 June 2007Active
Flat 4, 15 Pembridge Square, London, W2 4EH

Director28 May 2003Active
1 Kensington Park Gardens, London, W11 3HB

Director16 July 2003Active
16 Kirby Street, London, EC1N 8TS

Director25 June 2007Active
16 Kirby Street, London, EC1N 8TS

Director01 December 2010Active
4 St Johns House, 30 Smith Square, London, SW1P 3HF

Director16 July 2003Active
First Floor Hedges House, Regent Street, London, W1B 4JE

Director16 July 2003Active
25a Glenrosa Street, London, SW6 2QY

Director28 May 2003Active
35, Lansdowne Road, London, W11 2LQ

Director16 July 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director15 May 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director15 May 2003Active

People with Significant Control

Cgl Restaurant Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Kirby Street, London, England, EC1N 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Change account reference date company previous extended.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-10-26Mortgage

Mortgage charge whole release with charge number.

Download
2016-10-26Mortgage

Mortgage satisfy charge full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type dormant.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.