RESTAURANT SW6 LIMITED
LONDON CRESCENT CAPITAL JERSEY LIMITED

Hellopages » Greater London » Westminster » W1K 7QJ

Company number 04070012
Status Active
Incorporation Date 12 September 2000
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 12 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RESTAURANT SW6 LIMITED are www.restaurantsw6.co.uk, and www.restaurant-sw6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Restaurant Sw6 Limited is a Private Limited Company. The company registration number is 04070012. Restaurant Sw6 Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Restaurant Sw6 Limited is 36 Upper Brook Street Mayfair London W1k 7qj. The company`s financial liabilities are £1.41k. It is £0.66k against last year. And the total assets are £6.43k, which is £0.17k 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 sw6 Key Finiance

LIABILITIES £1.41k
+88%
CASH n/a
TOTAL ASSETS £6.43k
+2%
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: 12 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

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: 12 September 2000
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Persons With Significant Control

Snowville Uk Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

RESTAURANT SW6 LIMITED Events

12 Dec 2016
Micro company accounts made up to 30 June 2016
29 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

03 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
19 Sep 2000
New secretary appointed
19 Sep 2000
New director appointed
19 Sep 2000
Director resigned
19 Sep 2000
Secretary resigned
12 Sep 2000
Incorporation