PHBB RESTAURANTS LTD

The Courtyard The Courtyard, Croydon, CR0 2EE, England
StatusACTIVE
Company No.00876187
CategoryPrivate Limited Company
Incorporated05 Apr 1966
Age58 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

PHBB RESTAURANTS LTD is an active private limited company with number 00876187. It was incorporated 58 years, 1 month, 13 days ago, on 05 April 1966. The company address is The Courtyard The Courtyard, Croydon, CR0 2EE, England.



Company Fillings

Accounts with accounts type small

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G.L.restaurants LIMITED\certificate issued on 16/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-13

Officer name: Mr Divij Lamba

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-13

Officer name: Dhruv Lamba

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Sameer Berry

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Colaba Limited

Notification date: 2020-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kwality Corp Uk Limited

Cessation date: 2020-08-07

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Kabir Suri

Change date: 2020-08-18

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2020

Action Date: 07 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-07

Capital : 1,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sameer Berry

Appointment date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Furey

Termination date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Rahul Khanna

Appointment date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mr. Kabir Suri

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Lamba

Termination date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mr. Gary Furey

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

New address: The Courtyard 14a Sydenham Road Croydon CR0 2EE

Old address: 79-81 Mortimer Street London W1W 7SJ England

Change date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameer Berry

Termination date: 2019-07-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peshori Lal Lamba

Termination date: 2016-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mr Sameer Berry

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Kwality Corp Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Kwality Corp Uk Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dhruv Lamba

Appointment date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: 116 Goodmayes Road Ilford Essex IG3 9UZ

New address: 79-81 Mortimer Street London W1W 7SJ

Change date: 2016-11-25

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY

Change date: 2013-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjeev Ghai

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajni Dhawan

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salil Bhatia

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director krishna ghai

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mangat lamba

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 31/01/2009 from 24 bedford road northwood middlesex HA6 2AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/11/97--------- £ si 200000@1=200000 £ ic 75088/275088

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

GARDEN TOOL STORE LTD

11 WHYKE,CHICHESTER,PO19 8BB

Number:11115820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLD TRANS NA LTD

20 MAZUREK WAY,SWINDON,SN25 1AR

Number:09493698
Status:ACTIVE
Category:Private Limited Company

OWL INVESTIGATIONS LTD

6 BEECH CRESCENT,LEEDS,LS9 6SQ

Number:10334848
Status:ACTIVE
Category:Private Limited Company

RADIO TELECOM NETWORKS (SWINDON) LTD

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:07452421
Status:ACTIVE
Category:Private Limited Company

SEINPLEUT LIMITED

13A WEBBS ROAD,LONDON,SW11 1XJ

Number:09697164
Status:ACTIVE
Category:Private Limited Company
Number:11844628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source