UKBizDB.co.uk

PUBLIC RESTAURANT PARTNER LIMITED

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

This company is commonly known as Public Restaurant Partner Limited. The company was founded 20 years ago and was given the registration number 05111519. The firm's registered office is in LONDON. You can find them at 29/30 Fitzroy Square, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PUBLIC RESTAURANT PARTNER LIMITED
Company Number:05111519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:29/30 Fitzroy Square, London, United Kingdom, W1T 6LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Secretary27 March 2020Active
550 Second Floor, Thames Valley Park Drive, Reading, England, RG6 1PT

Director30 September 2019Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director30 September 2019Active
2 Hawthorn Close, Cranford, Hounslow, TW5 9TG

Secretary15 March 2006Active
28 Stanhope Gardens, London, N6 5TS

Secretary10 November 2004Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Secretary30 September 2019Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary26 April 2004Active
28 Stanhope Gardens, London, N6 5TS

Director10 November 2004Active
8 Ravenscroft Park, London, EN5 4ND

Director31 July 2006Active
29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director10 November 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director26 April 2004Active

People with Significant Control

Mr Michael Anthony Lucy
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Dephna House, 14 Cumberland Avenue, Park Royal, England, NW10 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Company Of Cooks Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dephna House, 14 Cumberland Avenue, Middlesex, United Kingdom, NW10 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-06Other

Legacy.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-21Accounts

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-09-07Address

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

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Address

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

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Second filing of director appointment with name.

Download
2020-10-27Accounts

Change account reference date company previous shortened.

Download
2020-10-19Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.