UKBizDB.co.uk

THE RESTAURANT PARTNERSHIP PLC

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

This company is commonly known as The Restaurant Partnership Plc. The company was founded 39 years ago and was given the registration number 01901705. The firm's registered office is in MILTON KEYNES. You can find them at Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE RESTAURANT PARTNERSHIP PLC
Company Number:01901705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 April 1985
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Secretary04 June 2013Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director28 August 2018Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director28 August 2018Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director18 February 2020Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Secretary15 March 2007Active
21 Four Wents, Cobham, KT11 2NE

Secretary15 September 2000Active
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU

Secretary02 October 2000Active
Mill Green House, Stoke By Clare, Sudbury, CO10 8HJ

Secretary30 March 1999Active
Ashvine, Westridge Highclere, Newbury, RG20 9RY

Secretary30 July 1999Active
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY

Secretary06 March 2006Active
15 Ashbourne Avenue, London, NW11 0DP

Secretary27 July 1993Active
1 Weech Road, London, NW6 1DL

Secretary-Active
7 Trott Street, London, SW11 3DS

Secretary20 October 1994Active
Flat 1, 41 Fairhazel Gardens, London, NW6 3QN

Secretary03 June 1998Active
35 Tadema Road, London, SW10 0PZ

Director-Active
4 Clifton Gate, Hollywood Road, London, SW10 9XD

Director01 May 1996Active
1 Wentworth Cottages, Thorndown Lane, Windlesham, GU20 6DJ

Director01 March 1999Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director04 June 2013Active
Ogbourne Maizey Manor, Ogbourne Maizey, Marlborough, SN8 1RY

Director-Active
Tythe House, 1 High St North, Stewkley, Leighton Buzzard, Uk, LU7 0HJ

Director01 May 1996Active
5 Morris Drive, Marlborough, SN8 1TT

Director29 November 1999Active
100 Blanchland Circle, Monkston, Milton Keynes, MK10 9FL

Director15 September 2000Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director28 August 2018Active
The Old Farmhouse Rossway, Berkhamsted, United Kingdom, HP4 3TZ

Director03 August 2016Active
Gorsefield House, Newtown Common, Newbury, RG20 9BE

Director05 June 1998Active
17 Claremont Road, Tunbridge Wells, TN1 1SY

Director27 October 1995Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director11 September 2012Active
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU

Director02 October 2000Active
27 Noel Road, Islington, London, N1 8HQ

Director01 September 1993Active
New Mill House New Mill Road, Eversley, RG27 0RB

Director13 July 1993Active
301 Beaulah Hill, London, SE19 3UZ

Director12 April 1993Active
Ashvine, Westridge Highclere, Newbury, RG20 9RY

Director05 June 1998Active
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY

Director06 March 2006Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director02 March 2007Active
Hatchet Lane Farm, Hatchet Lane, Ascot, SL5 8QE

Director01 May 1999Active

People with Significant Control

Corus Hotels Limited
Notified on:25 April 2016
Status:Active
Country of residence:United Kingdom
Address:Corus House, Rossway Park, Berkhamsted, United Kingdom, HP4 3TZ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-09Dissolution

Dissolution application strike off company.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Auditors

Auditors resignation company.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-15Officers

Termination director company with name termination date.

Download
2018-09-15Officers

Termination director company with name termination date.

Download
2018-09-15Officers

Appoint person director company with name date.

Download
2018-09-15Officers

Appoint person director company with name date.

Download
2018-09-15Officers

Appoint person director company with name date.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2018-03-17Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-11-01Address

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

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-03-08Gazette

Gazette filings brought up to date.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.