UKBizDB.co.uk

RESTAURANT PROPERTY VENTURE LTD.

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

This company is commonly known as Restaurant Property Venture Ltd.. The company was founded 5 years ago and was given the registration number 11430123. The firm's registered office is in LONDON. You can find them at 17 Plumbers Row Unit 4, Upper Ground Floor, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RESTAURANT PROPERTY VENTURE LTD.
Company Number:11430123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:17 Plumbers Row Unit 4, Upper Ground Floor, London, United Kingdom, E1 1EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 11 Queensborough Terrace, London, United Kingdom, W2 3TB

Director08 June 2020Active
35, Gray's Inn Road, Basement And Ground Floor, London, England, WC1X 8PG

Director22 November 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director25 June 2018Active

People with Significant Control

Mr Bikesh Kumar
Notified on:08 June 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, 11 Queensborough Terrace, London, United Kingdom, W2 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shanawas Babu
Notified on:22 November 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:35, Gray's Inn Road, London, England, WC1X 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bikesh Kumar
Notified on:25 June 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Dissolution

Dissolution application strike off company.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Address

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

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Address

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

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-06-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.