SELECTIVE RESTAURANTS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 02397301
Status Active
Incorporation Date 21 June 1989
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 1,000 . The most likely internet sites of SELECTIVE RESTAURANTS LIMITED are www.selectiverestaurants.co.uk, and www.selective-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Selective Restaurants Limited is a Private Limited Company. The company registration number is 02397301. Selective Restaurants Limited has been working since 21 June 1989. The present status of the company is Active. The registered address of Selective Restaurants Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . BLOODWORTH, Carole is a Secretary of the company. SANKER, Claudia is a Secretary of the company. MANORAS, Charalambos is a Director of the company. SANKER, Kenneth James is a Director of the company. Secretary MANORAS, Charalambos has been resigned. Director ULIVI, Giovan Battista has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BLOODWORTH, Carole
Appointed Date: 18 June 2009

Secretary
SANKER, Claudia
Appointed Date: 30 July 1997

Director
MANORAS, Charalambos

84 years old

Director

Resigned Directors

Secretary
MANORAS, Charalambos
Resigned: 30 July 1997

Director
ULIVI, Giovan Battista
Resigned: 21 June 2002
77 years old

SELECTIVE RESTAURANTS LIMITED Events

21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Apr 2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015
...
... and 79 more events
15 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1989
Registered office changed on 15/08/89 from: 1/3 leonard street london EC2A 4AQ

10 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1989
Company name changed keenray LIMITED\certificate issued on 04/08/89

21 Jun 1989
Incorporation

SELECTIVE RESTAURANTS LIMITED Charges

30 June 1994
Loan and legal charge
Delivered: 16 July 1994
Status: Satisfied on 24 October 2008
Persons entitled: Francis Clement D'cruz
Description: A specific equitable charge over all freehold and leasehold…
28 September 1989
Mortgage debenture
Delivered: 5 October 1989
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…