SPHERE RESTAURANTS LIMITED
Status | ACTIVE |
Company No. | 03831876 |
Category | Private Limited Company |
Incorporated | 26 Aug 1999 |
Age | 24 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SPHERE RESTAURANTS LIMITED is an active private limited company with number 03831876. It was incorporated 24 years, 9 months, 4 days ago, on 26 August 1999. The company address is 20 Warwick Street, London, W1B 5NF, England.
Company Fillings
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-27
Officer name: Gregory Scott Molyneux
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Mortgage satisfy charge full
Date: 23 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038318760003
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Termination director company with name termination date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-13
Officer name: Mark Nicholas John Fuller
Documents
Appoint person director company with name date
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Scott Molyneux
Appointment date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-20
Old address: 36 Bridle Lane London W1F 9BZ
New address: 20 Warwick Street London W1B 5NF
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2019
Action Date: 07 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-07
Charge number: 038318760003
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: Andrew John Taylor
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Appoint person secretary company with name date
Date: 05 Sep 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Harry Pennington
Appointment date: 2016-04-07
Documents
Confirmation statement with updates
Date: 03 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Termination secretary company with name termination date
Date: 03 Sep 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Evelyn Atalay
Termination date: 2016-04-07
Documents
Gazette filings brought up to date
Date: 01 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-29
New date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type small
Date: 09 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-30
New date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Nicholas John Fuller
Change date: 2014-06-01
Documents
Gazette filings brought up to date
Date: 26 Apr 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 25 Apr 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Change person secretary company with change date
Date: 25 Nov 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-27
Officer name: Mrs Sharon Evelyn Atalay
Documents
Accounts with accounts type small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Legacy
Date: 12 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Sharon Evelyn Green
Change date: 2010-06-02
Documents
Accounts with accounts type small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director garry hollihead
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Legacy
Date: 28 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 28/06/07 from: 22/23 old burlington street london W1S 2JJ
Documents
Accounts with accounts type small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 23/08/06 from: inn on the green cookham dean common cookham maidenhead berkshire SL7 9NZ
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/05; full list of members
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
Legacy
Date: 10 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 23/08/03 from: sanctuary house 45-53 sinclair road london london W14 0NS
Documents
Legacy
Date: 17 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 07 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the inn on the green (gary holli head) LIMITED\certificate issued on 07/11/02
Documents
Certificate change of name company
Date: 31 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sphere restaurants LIMITED\certificate issued on 31/10/02
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; full list of members
Documents
Legacy
Date: 02 Sep 2002
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 22 Aug 2002
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type dormant
Date: 22 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
Resolution
Date: 26 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 22 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COMPLETE VEHICLE ACCESSORIES LTD
36 STANLEY ROAD,HINCKLEY,LE10 0HS
Number: | 08822128 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 21,BRIGHTON,BN2 1JJ
Number: | 11425595 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 COWGATE,GLASGOW,G66 1HN
Number: | SC419808 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MATRIX,LONDON,SW6 3BU
Number: | 10240942 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SEDGEFORD ROAD,LONDON,W12 0NB
Number: | 08908303 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A THE AVENUE,PINNER,HA5 4EL
Number: | 02062390 |
Status: | LIQUIDATION |
Category: | Private Limited Company |