RESTAURANT SW3 LIMITED
LONDON CREDOUR RESTAURANTS LIMITED

Hellopages » Greater London » Westminster » W1K 7QJ

Company number 04248898
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 36 UPPER BROOK STREET, MAYFAIR, LONDON, W1K 7QJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RESTAURANT SW3 LIMITED are www.restaurantsw3.co.uk, and www.restaurant-sw3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Restaurant Sw3 Limited is a Private Limited Company. The company registration number is 04248898. Restaurant Sw3 Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Restaurant Sw3 Limited is 36 Upper Brook Street Mayfair London W1k 7qj. The company`s financial liabilities are £0.44k. It is £-0.05k against last year. And the total assets are £1.24k, which is £-3.83k against last year. ONG, Ming is a Secretary of the company. SINGH, Sarvindra is a Director of the company. Secretary AUCKLAND SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOVINGH, Gavin John has been resigned. Director MCCARTHY, Declan Gregory has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


restaurant sw3 Key Finiance

LIABILITIES £0.44k
-10%
CASH n/a
TOTAL ASSETS £1.24k
-76%
All Financial Figures

Current Directors

Secretary
ONG, Ming
Appointed Date: 28 November 2007

Director
SINGH, Sarvindra
Appointed Date: 01 March 2011
75 years old

Resigned Directors

Secretary
AUCKLAND SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2008
Appointed Date: 09 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
HOVINGH, Gavin John
Resigned: 01 March 2011
Appointed Date: 12 August 2008
58 years old

Director
MCCARTHY, Declan Gregory
Resigned: 13 August 2008
Appointed Date: 09 July 2001
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Snowville Properties Limited
Notified on: 9 July 2016
Nature of control: Ownership of shares – 75% or more

RESTAURANT SW3 LIMITED Events

12 Dec 2016
Micro company accounts made up to 30 June 2016
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1

27 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
27 Aug 2002
Director resigned
21 Aug 2002
New secretary appointed
24 Jul 2001
Company name changed credour restaurants LIMITED\certificate issued on 24/07/01
23 Jul 2001
Registered office changed on 23/07/01 from: 788-790FINCHLEY road london NW11 7TJ
09 Jul 2001
Incorporation

RESTAURANT SW3 LIMITED Charges

13 November 2002
Deed relating to the payment of a rent deposit
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Church Commissioners for England
Description: £34,750.00 and any increased sum paid with all interest…