UKBizDB.co.uk

THE OLD GUILDFORD RESTAURANTS COMPANY LIMITED

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

This company is commonly known as The Old Guildford Restaurants Company Limited. The company was founded 15 years ago and was given the registration number 06724424. The firm's registered office is in GUILDFORD. You can find them at 53 Quarry Street, , Guildford, Surrey. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE OLD GUILDFORD RESTAURANTS COMPANY LIMITED
Company Number:06724424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:53 Quarry Street, Guildford, Surrey, England, GU1 3UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hunters Hill, Burghfield Common, Reading, England, RG7 3HL

Corporate Secretary18 April 2023Active
53, Quarry Street, Guildford, England, GU1 3UA

Director23 March 2023Active
53, Quarry Street, Guildford, England, GU1 3UA

Director23 March 2023Active
28, Springfield Road, Windsor, SL4 3PQ

Secretary18 December 2009Active
53, Quarry Street, Guildford, England, GU1 3XQ

Secretary02 April 2012Active
8 Wey House, 15 Church Street, Weybridge, England, KT13 8NA

Corporate Secretary01 September 2016Active
1, St. Pauls Close, Tongham, Farnham, England, GU10 1EN

Director05 May 2015Active
28, Springfield Road, Windsor, SL4 3PQ

Director15 December 2009Active
28, Springfield Road, Windsor, SL4 3PQ

Director15 December 2009Active
Sleepy Hollow, Bagshot Road, Worplesdon, GU3 3PX

Director15 October 2008Active
1, St. Pauls Close, Tongham, Farnham, England, GU10 1EN

Director02 April 2012Active
Fords Farm, Guildford Road, Pirbright, Woking, England, GU24 0LW

Director02 April 2012Active

People with Significant Control

Mr Ionut Ciprian Brad
Notified on:24 March 2023
Status:Active
Date of birth:September 1980
Nationality:Romanian
Country of residence:England
Address:53, Quarry Street, Guildford, England, GU1 3UA
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Lavinia Maria Sandor
Notified on:24 March 2023
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:53, Quarry Street, Guildford, England, GU1 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fulvio Bertani
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Italian
Country of residence:England
Address:53, Quarry Street, Guildford, England, GU1 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nicola Jayne
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:53, Quarry Street, Guildford, England, GU1 3UA
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Appoint corporate secretary company with name date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-04-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.