UKBizDB.co.uk

RICH AROY LTD

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

This company is commonly known as Rich Aroy Ltd. The company was founded 4 years ago and was given the registration number 12235962. The firm's registered office is in LONDON. You can find them at 46 Camden Road, Camden Town, London, London. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RICH AROY LTD
Company Number:12235962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:46 Camden Road, Camden Town, London, London, England, NW1 9DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

Director27 November 2020Active
122, Ribblesdale Road, London, England, SW16 6SR

Director15 January 2020Active
Maisee Public House, Summer Road, Thames Ditton, England, KT7 0QQ

Director15 January 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director22 March 2020Active
Staff Flat, Crown Inn, Maisee Public House, Summer Road, Thames Ditton, England, KT7 0QQ

Director01 October 2019Active

People with Significant Control

Mr Seathtapat Promsilp
Notified on:22 December 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Staff Flat, Crown Inn, Summer Road, Thames Ditton, England, KT7 0QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mrs Maisinee Promsilp
Notified on:20 March 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Kamonchanok Promsilp
Notified on:20 February 2020
Status:Active
Date of birth:August 2001
Nationality:British
Country of residence:England
Address:Maisee Public House, Summer Road, Thames Ditton, England, KT7 0QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Maisinee Promsilp
Notified on:01 October 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Staff Flat, Crown Inn, Maisee Public House, Summer Road, Thames Ditton, England, KT7 0QQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Address

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

Download
2023-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-12Resolution

Resolution.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.