Warning: file_put_contents(c/ea83e53c5e635416ad8177c56f23d1b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9d2172041de22601cd3369899fed2523.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Restaurant Sw3 Limited, W1K 7QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESTAURANT SW3 LIMITED

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

This company is commonly known as Restaurant Sw3 Limited. The company was founded 22 years ago and was given the registration number 04248898. The firm's registered office is in LONDON. You can find them at 36 Upper Brook Street, Mayfair, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RESTAURANT SW3 LIMITED
Company Number:04248898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:36 Upper Brook Street, Mayfair, London, W1K 7QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Caldy Walk, London, England, N1 2QR

Secretary28 November 2007Active
36 Upper Brook Street, Mayfair, London, W1K 7QJ

Director01 March 2011Active
63-64 Charles Lane, St Johns Wood, London, NW8 7SB

Corporate Secretary09 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 July 2001Active
NW2

Director12 August 2008Active
24 Mount Road, Hendon, London, NW4 3PU

Director09 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 July 2001Active

People with Significant Control

Mr Sarvindra Singh
Notified on:30 June 2019
Status:Active
Date of birth:November 1949
Nationality:British
Address:36 Upper Brook Street, London, W1K 7QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Anglore S.A.R.L
Notified on:23 May 2017
Status:Active
Country of residence:Switzerland
Address:Ruelle W.-Mayor 2, 3rd Floor, 2000 Neuchatel, Switzerland,
Nature of control:
  • Significant influence or control
Snowville Properties Limited
Notified on:09 July 2016
Status:Active
Country of residence:Bahamas
Address:Suite E-2, Union Court Building, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2016-12-12Accounts

Accounts with accounts type micro entity.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.