UKBizDB.co.uk

WALSH'S SEAFOOD & SHELLFISH RESTAURANT LIMITED

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

This company is commonly known as Walsh's Seafood & Shellfish Restaurant Limited. The company was founded 31 years ago and was given the registration number 02754057. The firm's registered office is in READING. You can find them at The French Horn Hotel, Sonning On Thames, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WALSH'S SEAFOOD & SHELLFISH RESTAURANT LIMITED
Company Number:02754057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The French Horn Hotel, Sonning On Thames, Reading, Berkshire, RG4 6TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
French Horn Hotel Limited, Bridge House Sonning-On-Thames, Reading, RG4 6TN

Director02 November 1992Active
Bridge House Sonning Eye, Sonning On Thames, Reading, RG4 6TN

Director08 October 1992Active
Bridge House, Sonning Eye Sonning On Thames, Reading, RG4 6TN

Director08 October 1992Active
120 East Road, London, N1 6AA

Nominee Secretary08 October 1992Active
French Horn Hotel Limited, Sonning-On-Thames, Reading, RG4 6TN

Secretary08 October 1992Active
120 East Road, London, N1 6AA

Nominee Director08 October 1992Active
French Horn Hotel Limited, Sonning-On-Thames, Reading, RG4 6TN

Director08 October 1992Active

People with Significant Control

Ronald Mark Emmanuel
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, Sonning Eye, Reading, United Kingdom, RG4 6TN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Elaine Emmanuel
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, Sonning Eye, Reading, United Kingdom, RG4 6TN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Michael Emmanuel
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, Sonning Eye, Reading, United Kingdom, RG4 6TN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Carole Ann Emmanuel
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, Sonning Eye, Reading, United Kingdom, RG4 6TN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Jonathan Brian Gater
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Blandy & Blandy, One Friar Street, Reading, United Kingdom, RG1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Termination secretary company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Capital

Capital name of class of shares.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.