UKBizDB.co.uk

ORIEL RESTAURANTS LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1st Floor, 163 Eversholt Street, London, NW1 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director06 December 2019Active
Conduit House 24 Conduit Place, London, W2 1EP

Secretary28 March 1994Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary03 March 2000Active
120 East Road, London, N1 6AA

Nominee Secretary28 March 1994Active
1st Floor, 163 Eversholt Street, London, NW1 1BU

Secretary21 June 2017Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary20 September 1996Active
147 Middleton Road, London, E8 4LL

Secretary18 December 1997Active
1st Floor, 163 Eversholt Street, London, NW1 1BU

Secretary17 January 2005Active
71 Musard Road, London, W6 8NR

Secretary31 May 2002Active
Church View Barn, Loversall, Doncaster, DN11 9DF

Director10 August 2000Active
120 East Road, London, N1 6AA

Nominee Director28 March 1994Active
1st Floor, 163 Eversholt Street, London, NW1 1BU

Director21 June 2017Active
1st Floor, 163 Eversholt Street, London, NW1 1BU

Director01 August 2012Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director04 July 2014Active
32 Kersley Street, London, SW11 4PT

Director16 January 1995Active
North End House, Oakley Road, Mottisfont, SO51 0LQ

Director16 October 1998Active
31 Rosehill Road, London, SW18 2NY

Director28 March 1994Active
1st Floor, 163 Eversholt Street, London, NW1 1BU

Director17 January 2005Active
36 Copthall Drive, Mill Hill, London, NW7 2NB

Director10 August 2000Active
71 Musard Road, London, W6 8NR

Director31 May 2002Active
Flat 16 9/11 Belsize Grove, London, NW3 4UU

Director28 March 1994Active
17, East Heath Road, London, United Kingdom, NW3 1AL

Director17 January 2005Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director30 April 2014Active
64 Elm Park Road, London, SW3 6AU

Director28 March 1994Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director30 April 2019Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director17 January 2005Active
7 Melrose Terrace, London, W6 7RL

Director20 September 1996Active
2 Greenwood Road, Thames Ditton, KT7 0DY

Director31 May 2002Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2020-12-01Address

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

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Appoint person secretary company with name date.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type full.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.