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.
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 | : |
|
Registered Address | : | 53 Quarry Street, Guildford, Surrey, England, GU1 3UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Hunters Hill, Burghfield Common, Reading, England, RG7 3HL | Corporate Secretary | 18 April 2023 | Active |
53, Quarry Street, Guildford, England, GU1 3UA | Director | 23 March 2023 | Active |
53, Quarry Street, Guildford, England, GU1 3UA | Director | 23 March 2023 | Active |
28, Springfield Road, Windsor, SL4 3PQ | Secretary | 18 December 2009 | Active |
53, Quarry Street, Guildford, England, GU1 3XQ | Secretary | 02 April 2012 | Active |
8 Wey House, 15 Church Street, Weybridge, England, KT13 8NA | Corporate Secretary | 01 September 2016 | Active |
1, St. Pauls Close, Tongham, Farnham, England, GU10 1EN | Director | 05 May 2015 | Active |
28, Springfield Road, Windsor, SL4 3PQ | Director | 15 December 2009 | Active |
28, Springfield Road, Windsor, SL4 3PQ | Director | 15 December 2009 | Active |
Sleepy Hollow, Bagshot Road, Worplesdon, GU3 3PX | Director | 15 October 2008 | Active |
1, St. Pauls Close, Tongham, Farnham, England, GU10 1EN | Director | 02 April 2012 | Active |
Fords Farm, Guildford Road, Pirbright, Woking, England, GU24 0LW | Director | 02 April 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2023-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-16 | Officers | Termination director company with name termination date. | Download |
2023-04-16 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Capital | Capital allotment shares. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.