UKBizDB.co.uk

THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED

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

This company is commonly known as The Sustainable Restaurant Association Limited. The company was founded 28 years ago and was given the registration number 03189704. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED
Company Number:03189704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary25 April 1996Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director18 July 2023Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director25 April 1996Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director26 October 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 April 1996Active
2 Adelaide Place, Adelaide Place, Bath, England, BA2 6BU

Director13 February 2020Active
Woodend Farmhouse, Woodend, Medmenham, SL7 2HW

Director25 April 1996Active
10-14 Accommodation Road, Golders Green, London, NW11 8ED

Director01 January 2010Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director05 February 2016Active
120 East Road, London, N1 6AA

Nominee Director23 April 1996Active
23, Kingston Road, Oxford, England, OX2 6RQ

Director20 March 2020Active
67a Leverton Street, London, NW5 2NX

Director25 April 1996Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director26 October 2009Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director21 January 2016Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director26 January 2016Active

People with Significant Control

Mr Giles Christopher Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Robert Heppner
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Leonard Sainsbury
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person director company with name date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Capital

Capital allotment shares.

Download
2022-05-12Capital

Capital alter shares subdivision.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2022-05-11Resolution

Resolution.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.