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..
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 | : |
|
Registered Address | : | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 05 September 2016 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 28 August 2014 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 24 February 2020 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 31 July 2019 | Active |
9 Gate Cottages, Old Common Road, Chorleywood, WD3 5LW | Secretary | 26 September 2001 | Active |
35 Victor Road, Windsor, SL4 3JS | Secretary | 28 August 2003 | Active |
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT | Secretary | 30 April 1999 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 09 October 2009 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 06 August 2015 | Active |
178 Princes Avenue, Kingsbury, London, NW9 9JE | Secretary | 01 May 2007 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 09 July 2010 | Active |
23 Derby Road, Cheam, Sutton, SM1 2BL | Secretary | - | Active |
17 Airedale Avenue, Chiswick, London, W4 2NW | Director | 12 March 1998 | Active |
103 Harborne Road, Edgbaston, Birmingham, B15 3HG | Director | - | Active |
Broadwater Park, Denham, UB9 5HR | Director | 07 June 2011 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 30 January 2014 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 05 September 2016 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 09 September 2011 | Active |
The Old Croft, Bradley, Stafford, ST18 9EF | Director | - | Active |
Broadwater Park, Denham, UB9 5HR | Director | 22 April 2003 | Active |
91 Burley Lane, Quarndon, Derby, DE22 5JR | Director | - | Active |
32 Blacketts Wood Drive, Chorleywood, WD3 5QH | Director | 30 April 1999 | Active |
230 Bickenhall Mansions, Bickenhall Street, London, WIU 6BW | Director | - | Active |
Broadwater Park, Denham, UB9 5HR | Director | 22 April 2003 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 22 April 2003 | Active |
23 Derby Road, Cheam, Sutton, SM1 2BL | Director | 12 March 1998 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 27 March 2006 | Active |
33 St Johns Avenue, Putney, London, SW15 6AL | Director | 22 April 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-28 | Resolution | Resolution. | Download |
2021-08-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-26 | Capital | Legacy. | Download |
2021-07-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-26 | Insolvency | Legacy. | Download |
2021-07-26 | Resolution | Resolution. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.