RUSKIN'S RESTAURANTS LTD.
LONDON

Hellopages » Greater London » Greenwich » SE10 8JA

Company number 03032561
Status Active
Incorporation Date 13 March 1995
Company Type Private Limited Company
Address 161-165 GREENWICH HIGH ROAD, LONDON, SE10 8JA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Unaudited abridged accounts made up to 26 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100,000 . The most likely internet sites of RUSKIN'S RESTAURANTS LTD. are www.ruskinsrestaurants.co.uk, and www.ruskin-s-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Barbican Rail Station is 4.6 miles; to Battersea Park Rail Station is 5.7 miles; to Bickley Rail Station is 5.9 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruskin S Restaurants Ltd is a Private Limited Company. The company registration number is 03032561. Ruskin S Restaurants Ltd has been working since 13 March 1995. The present status of the company is Active. The registered address of Ruskin S Restaurants Ltd is 161 165 Greenwich High Road London Se10 8ja. . RAMSDEN, Noel is a Secretary of the company. DAVY, James Richard John is a Director of the company. EDWARDS, Bruce Caird is a Director of the company. RAMSDEN, Noel is a Director of the company. Secretary KINNEY, Laurence Worthy has been resigned. Secretary MITCHELL, Christopher Robert has been resigned. Secretary MITCHELL, Michael Robert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KINNEY, Laurence Worthy has been resigned. Director MITCHELL, Anthony Robert has been resigned. Director MITCHELL, Christopher Robert has been resigned. Director MITCHELL, Michael Robert has been resigned. Director PERIN, Sergio has been resigned. Director TAYLOR, Roger has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
RAMSDEN, Noel
Appointed Date: 05 August 2015

Director
DAVY, James Richard John
Appointed Date: 05 August 2015
58 years old

Director
EDWARDS, Bruce Caird
Appointed Date: 05 August 2015
67 years old

Director
RAMSDEN, Noel
Appointed Date: 05 August 2015
69 years old

Resigned Directors

Secretary
KINNEY, Laurence Worthy
Resigned: 09 October 2006
Appointed Date: 13 March 1995

Secretary
MITCHELL, Christopher Robert
Resigned: 05 August 2015
Appointed Date: 09 October 2006

Secretary
MITCHELL, Michael Robert
Resigned: 05 August 2015
Appointed Date: 09 October 2006

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 March 1995
Appointed Date: 13 March 1995

Director
KINNEY, Laurence Worthy
Resigned: 09 October 2006
Appointed Date: 13 March 1995
90 years old

Director
MITCHELL, Anthony Robert
Resigned: 05 August 2015
Appointed Date: 09 October 2006
69 years old

Director
MITCHELL, Christopher Robert
Resigned: 05 August 2015
Appointed Date: 09 October 2006
96 years old

Director
MITCHELL, Michael Robert
Resigned: 05 August 2015
Appointed Date: 09 October 2006
72 years old

Director
PERIN, Sergio
Resigned: 09 October 2006
Appointed Date: 13 March 1995
81 years old

Director
TAYLOR, Roger
Resigned: 09 October 2006
Appointed Date: 13 March 1995
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 13 March 1995
Appointed Date: 13 March 1995

Persons With Significant Control

Davy's Of London (Wine Merchants) Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

RUSKIN'S RESTAURANTS LTD. Events

11 May 2017
Confirmation statement made on 13 March 2017 with updates
22 Dec 2016
Unaudited abridged accounts made up to 26 March 2016
08 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000

20 Jan 2016
Appointment of Mr Noel Ramsden as a secretary on 5 August 2015
18 Dec 2015
Current accounting period extended from 29 February 2016 to 31 March 2016
...
... and 64 more events
17 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
17 Mar 1995
New director appointed
17 Mar 1995
Director resigned;new director appointed
17 Mar 1995
Registered office changed on 17/03/95 from: 20 holywell row london EC2A 4JB
13 Mar 1995
Incorporation