UKBizDB.co.uk

THE RISING SUN BAR LIMITED

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

This company is commonly known as The Rising Sun Bar Limited. The company was founded 17 years ago and was given the registration number 06004558. The firm's registered office is in ESSEX. You can find them at 364-368 Cranbrook Road, Ilford, Essex, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE RISING SUN BAR LIMITED
Company Number:06004558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:364-368 Cranbrook Road, Ilford, Essex, IG2 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
364-368 Cranbrook Road, Ilford, Essex, IG2 6HY

Director01 December 2011Active
364-368 Cranbrook Road, Ilford, Essex, IG2 6HY

Director01 March 2008Active
364-368 Cranbrook Road, Ilford, Essex, IG2 6HY

Director01 December 2011Active
364-368, Cranbrook Road, Ilford, Essex, United Kingdom, IG2 6HY

Corporate Secretary21 November 2006Active
2 Felstead Road, Wanstead, E11 2QL

Director01 October 2007Active
364-368 Cranbrook Road, Ilford, Essex, IG2 6HY

Director01 December 2011Active
364-368 Cranbrook Road, Ilford, Essex, IG2 6HY

Corporate Director21 November 2006Active

People with Significant Control

Mr Shyam Lakhani
Notified on:14 June 2023
Status:Active
Date of birth:July 1986
Nationality:British
Address:364-368 Cranbrook Road, Essex, IG2 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vasant Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:364-368 Cranbrook Road, Essex, IG2 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Panna Mashru
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:364-368 Cranbrook Road, Essex, IG2 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Gazette

Gazette filings brought up to date.

Download
2018-02-13Gazette

Gazette notice compulsory.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Gazette

Gazette filings brought up to date.

Download
2017-02-14Gazette

Gazette notice compulsory.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.