UKBizDB.co.uk

ROOST RESTAURANT (TRADING) LIMITED

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

This company is commonly known as Roost Restaurant (trading) Limited. The company was founded 16 years ago and was given the registration number 06422123. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ROOST RESTAURANT (TRADING) LIMITED
Company Number:06422123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:424 Margate Road, Westwood, Ramsgate, Kent, England, CT12 6SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
424, Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director10 March 2010Active
Roost Restaurant, 19, Cliff Terrace, Margate, England, CT9 1RU

Director11 July 2020Active
Cliveden 1, Edge End Road, Broadstairs, England, CT10 2AH

Secretary01 December 2011Active
18, Canterbury Road, Whitstable, CT5 4EY

Corporate Secretary08 November 2007Active
18 Canterbury Road, Whitstable, CT5 4EY

Corporate Director08 November 2007Active

People with Significant Control

Miss Melanie Jayne Mountfield
Notified on:11 July 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Roost Restaurant, 19, Cliff Terrace, Margate, England, CT9 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frenchie Investments And Consultancy Limited
Notified on:11 July 2020
Status:Active
Country of residence:England
Address:424, Margate Road, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christina Susan Foster
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Richard Foster
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-06Resolution

Resolution.

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Address

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

Download
2016-10-25Accounts

Accounts with accounts type dormant.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.