RESTAURANTS ETC (SOHO) LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 06890161
Status Active
Incorporation Date 28 April 2009
Company Type Private Limited Company
Address TVP2 300 THAMES VALLEY PARK DRIVE, READING, ENGLAND, RG6 1PT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Director's details changed for Mr Mark Hix on 22 November 2016; Director's details changed for Mr Marc Bradley on 21 November 2016. The most likely internet sites of RESTAURANTS ETC (SOHO) LIMITED are www.restaurantsetcsoho.co.uk, and www.restaurants-etc-soho.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Restaurants Etc Soho Limited is a Private Limited Company. The company registration number is 06890161. Restaurants Etc Soho Limited has been working since 28 April 2009. The present status of the company is Active. The registered address of Restaurants Etc Soho Limited is Tvp2 300 Thames Valley Park Drive Reading 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. Director BAGDAI, Ratnesh has been resigned. Director VENTERS, Ewan Andrew has been resigned. Director WEBSTER, Stephen has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BRADLEY, Marc
Appointed Date: 08 April 2016

Director
BRADLEY, Marc
Appointed Date: 08 April 2016
50 years old

Director
HIX, Mark Ernest
Appointed Date: 28 April 2009
62 years old

Director
STOREY, Alastair Dunbar
Appointed Date: 08 April 2016
72 years old

Resigned Directors

Secretary
BAGDAI, Ratnesh
Resigned: 08 April 2016
Appointed Date: 28 April 2009

Director
BAGDAI, Ratnesh
Resigned: 08 April 2016
Appointed Date: 28 April 2009
58 years old

Director
VENTERS, Ewan Andrew
Resigned: 08 April 2016
Appointed Date: 13 January 2014
53 years old

Director
WEBSTER, Stephen
Resigned: 08 April 2016
Appointed Date: 28 July 2009
66 years old

Persons With Significant Control

Restaurants Etc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wsh Restaurant Investments Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

RESTAURANTS ETC (SOHO) LIMITED Events

28 Apr 2017
Confirmation statement made on 28 April 2017 with updates
25 Jan 2017
Director's details changed for Mr Mark 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 068901610006, created on 16 December 2016
...
... and 40 more events
20 Aug 2009
Particulars of a mortgage or charge / charge no: 3
08 Aug 2009
Particulars of a mortgage or charge / charge no: 2
30 Jul 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jul 2009
Particulars of a mortgage or charge / charge no: 1
28 Apr 2009
Incorporation

RESTAURANTS ETC (SOHO) LIMITED Charges

16 December 2016
Charge code 0689 0161 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
3 June 2014
Charge code 0689 0161 0005
Delivered: 19 June 2014
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
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…
11 August 2009
Mortgage deed
Delivered: 20 August 2009
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 66-70 brewer street london,t/no.873414 Together with all…
31 July 2009
Rent deposit deed
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: By way of charge with full title guarantee with the initial…
6 July 2009
Debenture
Delivered: 9 July 2009
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…