UKBizDB.co.uk

RESTAURANT CORPORATION LIMITED

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

This company is commonly known as Restaurant Corporation Limited. The company was founded 24 years ago and was given the registration number 03861267. The firm's registered office is in HERTS. You can find them at 1 Beauchamp Court Victors Way, Barnet,, Herts, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RESTAURANT CORPORATION LIMITED
Company Number:03861267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1 Beauchamp Court Victors Way, Barnet,, Herts, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, 53a Palace Road, East Molesey, United Kingdom, KT8 9DN

Secretary23 September 2011Active
Beech House 53a Palace Road, East Molesey, KT8 9DN

Director24 February 2000Active
Ground Floor Flat, 2 Belton Road, London, NW2 5PB

Secretary22 March 2007Active
Beech House 53a Palace Road, East Molesey, KT8 9DN

Secretary24 February 2000Active
Garden Flat, 5 Redcliffe Gardens, London, SW10 9BG

Secretary19 October 1999Active
1 Beauchamp Court, Victors Way, Barnet, EN5 5TZ

Corporate Secretary01 January 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary19 October 1999Active
Ground Floor Flat, 2 Belton Road, London, NW2 5PB

Director10 May 2006Active
87 Drysdale Street, Hoxton, London, N1 6ND

Director03 October 2003Active
Garden Flat, 5 Redcliffe Gardens, London, SW10 9BG

Director19 October 1999Active
1 Kelly Street, Camden Town, London, NW1 8PG

Director19 October 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director19 October 1999Active

People with Significant Control

Mr Brendan Michael Connolly
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:Irish
Country of residence:United Kingdom
Address:Beech House, 53a Palace Road, East Molesey, United Kingdom, KT8 9DN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Resolution

Resolution.

Download
2023-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-24Address

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

Download
2022-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.