Company number 06264158
Status Active
Incorporation Date 31 May 2007
Company Type Private Limited Company
Address TVP2 300 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, ENGLAND, RG6 1PT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mr Mark Ernest Hix on 22 November 2016; Director's details changed for Mr Marc Bradley on 21 November 2016; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of RESTAURANTS ETC LIMITED are www.restaurantsetc.co.uk, and www.restaurants-etc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Restaurants Etc Limited is a Private Limited Company.
The company registration number is 06264158. Restaurants Etc Limited has been working since 31 May 2007.
The present status of the company is Active. The registered address of Restaurants Etc Limited is Tvp2 300 Thames Valley Park Drive Reading Berkshire England Rg6 1pt. . BRADLEY, Marc is a Secretary of the company. BRADLEY, Marc is a Director of the company. HIX, Mark Ernest is a Director of the company. STOREY, Alastair Dunbar is a Director of the company. Secretary BAGDAI, Ratnesh has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BAGDAI, Ratnesh has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 31 May 2007
Appointed Date: 31 May 2007
Director
BAGDAI, Ratnesh
Resigned: 08 April 2016
Appointed Date: 31 May 2007
58 years old
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 31 May 2007
Appointed Date: 31 May 2007
RESTAURANTS ETC LIMITED Events
25 Jan 2017
Director's details changed for Mr Mark Ernest Hix on 22 November 2016
24 Jan 2017
Director's details changed for Mr Marc Bradley on 21 November 2016
10 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
21 Dec 2016
Registration of charge 062641580009, created on 16 December 2016
09 Dec 2016
Group of companies' accounts made up to 27 December 2015
...
... and 53 more events
25 Jul 2007
New secretary appointed
25 Jul 2007
New director appointed
25 Jul 2007
Director resigned
25 Jul 2007
Secretary resigned
31 May 2007
Incorporation
16 December 2016
Charge code 0626 4158 0009
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Intellectual property:. Country: UK;. Mark: mark hix;…
3 June 2014
Charge code 0626 4158 0008
Delivered: 19 June 2014
Status: Satisfied
on 13 April 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 September 2012
Deposit agreement to secure own liabilities
Delivered: 20 September 2012
Status: Satisfied
on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 August 2012
Deposit agreement to secure own liabilities
Delivered: 8 August 2012
Status: Satisfied
on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 June 2012
An omnibus guarantee and set-off agreement
Delivered: 9 June 2012
Status: Satisfied
on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 May 2008
Mortgage
Delivered: 31 May 2008
Status: Satisfied
on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 48 broad street lyme regis dorset together…
3 April 2008
Mortgage
Delivered: 9 April 2008
Status: Satisfied
on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 35-37 greenhill rents cowcross street london together…
18 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied
on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Rent deposit deed
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Venaglass Limited
Description: The sum of £70,000.00 and any other sums paid into that…