UKBizDB.co.uk

ORRERY RESTAURANT LIMITED

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

This company is commonly known as Orrery Restaurant Limited. The company was founded 27 years ago and was given the registration number 03291418. 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:ORRERY RESTAURANT LIMITED
Company Number:03291418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1996
End of financial year:30 September 2021
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

Director22 November 2023Active
16 Kirby Street, London, EC1N 8TS

Director12 September 2006Active
16 Kirby Street, London, EC1N 8TS

Director22 November 2023Active
42 Manland Avenue, Harpenden, AL5 4RQ

Secretary12 September 2006Active
17 Copse Hill, Wimbledon, London, SW20 0NB

Secretary07 January 1997Active
43, Central Drive, St. Albans, AL4 0UN

Secretary01 January 2009Active
17 Alexandra Wharf, 1 Darwen Place, London, E2 9SJ

Secretary30 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 1996Active
42 Manland Avenue, Harpenden, AL5 4RQ

Director05 February 2007Active
Barton Court, Kintbury, Hungerford, RG17 9SA

Director07 January 1997Active
16 Kirby Street, London, EC1N 8TS

Director07 January 1997Active
16 Kirby Street, London, EC1N 8TS

Director01 December 2014Active
5 Back Lane, London, NW3 1HL

Director03 November 1998Active
16 Kirby Street, London, EC1N 8TS

Director01 December 2010Active
46 Broomhouse Road, London, SW6 3QX

Director19 March 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 December 1996Active

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 (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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

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 full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-30Accounts

Change account reference date company previous extended.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.