UKBizDB.co.uk

SALON STORE AND DINING LIMITED

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

This company is commonly known as Salon Store And Dining Limited. The company was founded 12 years ago and was given the registration number 08064208. The firm's registered office is in LONDON. You can find them at 18 Market Row, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SALON STORE AND DINING LIMITED
Company Number:08064208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2012
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:18 Market Row, London, SW9 8LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Uk Restructing Advisory Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director14 December 2012Active
C/O Rsm Uk Restructing Advisory Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director12 May 2017Active
C/O Rsm Uk Restructing Advisory Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director12 May 2017Active
1, Milles Square, London, England, SW9 8GA

Director27 July 2015Active
18, Market Row, London, England, SW9 8LD

Director10 May 2012Active
18, Market Row, London, England, SW9 8LD

Director10 May 2012Active
Huntshill Farm, Moons Green, Wittersham, Tenterden, United Kingdom, TN30 7PR

Director10 May 2012Active
4a, Trinity Rise, London, England, SW2 2QR

Director27 July 2015Active
85, Nunhead Grove, London, United Kingdom, SE15 3LX

Director10 May 2012Active

People with Significant Control

Mr Matthew Sutherland Bushnell
Notified on:10 May 2017
Status:Active
Date of birth:June 1985
Nationality:British
Address:C/O Rsm Uk Restructing Advisory Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Ian Gurney
Notified on:10 May 2017
Status:Active
Date of birth:November 1978
Nationality:British
Address:C/O Rsm Uk Restructing Advisory Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Balfe
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Address:C/O Rsm Uk Restructing Advisory Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Insolvency

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

Download
2022-06-27Address

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

Download
2022-06-27Resolution

Resolution.

Download
2022-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.