This company is commonly known as Oriel Restaurants Limited. The company was founded 30 years ago and was given the registration number 02913605. The firm's registered office is in LONDON. You can find them at 1st Floor, 163 Eversholt Street, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | ORIEL RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 02913605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1994 |
End of financial year | : | 26 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 163 Eversholt Street, London, NW1 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU | Director | 06 December 2019 | Active |
Conduit House 24 Conduit Place, London, W2 1EP | Secretary | 28 March 1994 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 03 March 2000 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 28 March 1994 | Active |
1st Floor, 163 Eversholt Street, London, NW1 1BU | Secretary | 21 June 2017 | Active |
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND | Secretary | 20 September 1996 | Active |
147 Middleton Road, London, E8 4LL | Secretary | 18 December 1997 | Active |
1st Floor, 163 Eversholt Street, London, NW1 1BU | Secretary | 17 January 2005 | Active |
71 Musard Road, London, W6 8NR | Secretary | 31 May 2002 | Active |
Church View Barn, Loversall, Doncaster, DN11 9DF | Director | 10 August 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 March 1994 | Active |
1st Floor, 163 Eversholt Street, London, NW1 1BU | Director | 21 June 2017 | Active |
1st Floor, 163 Eversholt Street, London, NW1 1BU | Director | 01 August 2012 | Active |
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU | Director | 04 July 2014 | Active |
32 Kersley Street, London, SW11 4PT | Director | 16 January 1995 | Active |
North End House, Oakley Road, Mottisfont, SO51 0LQ | Director | 16 October 1998 | Active |
31 Rosehill Road, London, SW18 2NY | Director | 28 March 1994 | Active |
1st Floor, 163 Eversholt Street, London, NW1 1BU | Director | 17 January 2005 | Active |
36 Copthall Drive, Mill Hill, London, NW7 2NB | Director | 10 August 2000 | Active |
71 Musard Road, London, W6 8NR | Director | 31 May 2002 | Active |
Flat 16 9/11 Belsize Grove, London, NW3 4UU | Director | 28 March 1994 | Active |
17, East Heath Road, London, United Kingdom, NW3 1AL | Director | 17 January 2005 | Active |
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU | Director | 30 April 2014 | Active |
64 Elm Park Road, London, SW3 6AU | Director | 28 March 1994 | Active |
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU | Director | 30 April 2019 | Active |
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU | Director | 17 January 2005 | Active |
7 Melrose Terrace, London, W6 7RL | Director | 20 September 1996 | Active |
2 Greenwood Road, Thames Ditton, KT7 0DY | Director | 31 May 2002 | Active |
Cafe Rouge Restaurants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-02 | Dissolution | Dissolution application strike off company. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-09 | Accounts | Accounts with accounts type full. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Officers | Appoint person secretary company with name date. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type full. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.