UKBizDB.co.uk

SIX CONTINENTS RESTAURANTS LIMITED

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

This company is commonly known as Six Continents Restaurants Limited. The company was founded 61 years ago and was given the registration number 00726730. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIX CONTINENTS RESTAURANTS LIMITED
Company Number:00726730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1962
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Broadwater Park, Denham, Buckinghamshire, UB9 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary05 September 2016Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director28 August 2014Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director24 February 2020Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director31 July 2019Active
9 Gate Cottages, Old Common Road, Chorleywood, WD3 5LW

Secretary26 September 2001Active
35 Victor Road, Windsor, SL4 3JS

Secretary28 August 2003Active
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT

Secretary30 April 1999Active
Broadwater Park, Denham, UB9 5HR

Secretary09 October 2009Active
Broadwater Park, Denham, UB9 5HR

Secretary06 August 2015Active
178 Princes Avenue, Kingsbury, London, NW9 9JE

Secretary01 May 2007Active
Broadwater Park, Denham, UB9 5HR

Secretary09 July 2010Active
23 Derby Road, Cheam, Sutton, SM1 2BL

Secretary-Active
17 Airedale Avenue, Chiswick, London, W4 2NW

Director12 March 1998Active
103 Harborne Road, Edgbaston, Birmingham, B15 3HG

Director-Active
Broadwater Park, Denham, UB9 5HR

Director07 June 2011Active
Broadwater Park, Denham, UB9 5HR

Director30 January 2014Active
Broadwater Park, Denham, UB9 5HR

Director05 September 2016Active
Broadwater Park, Denham, UB9 5HR

Director09 September 2011Active
The Old Croft, Bradley, Stafford, ST18 9EF

Director-Active
Broadwater Park, Denham, UB9 5HR

Director22 April 2003Active
91 Burley Lane, Quarndon, Derby, DE22 5JR

Director-Active
32 Blacketts Wood Drive, Chorleywood, WD3 5QH

Director30 April 1999Active
230 Bickenhall Mansions, Bickenhall Street, London, WIU 6BW

Director-Active
Broadwater Park, Denham, UB9 5HR

Director22 April 2003Active
Broadwater Park, Denham, UB9 5HR

Director22 April 2003Active
23 Derby Road, Cheam, Sutton, SM1 2BL

Director12 March 1998Active
Broadwater Park, Denham, UB9 5HR

Director27 March 2006Active
33 St Johns Avenue, Putney, London, SW15 6AL

Director22 April 2003Active

People with Significant Control

Six Continents Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Windsor Dials, Windsor, England, SL4 1RS
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 (6 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
2023-07-25Gazette

Gazette dissolved liquidation.

Download
2023-04-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-12-01Insolvency

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

Download
2021-11-03Address

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

Download
2021-10-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-28Resolution

Resolution.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-07-26Capital

Legacy.

Download
2021-07-26Capital

Capital statement capital company with date currency figure.

Download
2021-07-26Insolvency

Legacy.

Download
2021-07-26Resolution

Resolution.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.