FOOD ETC RESTAURANTS LIMITED

26-28 Conway Street, London, W1T 6BQ, England
StatusACTIVE
Company No.04525126
CategoryPrivate Limited Company
Incorporated03 Sep 2002
Age21 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

FOOD ETC RESTAURANTS LIMITED is an active private limited company with number 04525126. It was incorporated 21 years, 8 months, 10 days ago, on 03 September 2002. The company address is 26-28 Conway Street, London, W1T 6BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/23

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/01/23

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/23

Documents

View document PDF

Change person director company

Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-15

Officer name: Mr Christopher John Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Robinson

Appointment date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Humera Afzal

Termination date: 2022-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-13

Officer name: Humera Afzal

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Allan Caring

Change date: 2022-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-16

Officer name: Ms Humera Afzal

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Robinson

Termination date: 2022-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Robinson

Termination date: 2022-08-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/01/22

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/01/22

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/01/22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Humera Afzal

Appointment date: 2022-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Lilly Newell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

New address: 26-28 Conway Street London W1T 6BQ

Old address: C/O Alan Wong 26-28 Conway Street London W1T 6BQ England

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert John Cowley

Termination date: 2020-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Robinson

Appointment date: 2019-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-04

Officer name: James Wyndham Stuart Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Robinson

Appointment date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: James Wyndham Stuart Lawrence

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

New address: C/O Alan Wong 26-28 Conway Street London W1T 6BQ

Change date: 2016-12-12

Old address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert John Cowley

Appointment date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Ian James Alan Maceachern

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 23 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2015

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Wyndham Stuart Lawrence

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Maceachern

Appointment date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Little

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Sherrington

Termination date: 2014-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-17

Old address: C/O Icd Ltd 26-28 Conway Street Conway Street London W1T 6BQ

New address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: Royalty House 72-74 Dean Street London W1D 3SG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Woolmer

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Little

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lilly Newell

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Allen Caring

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Finance Director James David Sherrington

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Holbrook

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Susan Holbrook

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Old address: Second Floor 3-5 Rathbone Place London W1T 1HJ

Change date: 2010-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2009

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / desmond mcdonald / 23/02/2009

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2008

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / julie woolmer / 20/07/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / desmond mcdonald / 01/08/2008

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne harris

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed julie woolmer

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2008

Action Date: 01 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-01

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/07; no change of members

Documents

View document PDF

Auditors resignation company

Date: 21 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 02 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-02

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/09/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

AYS CONTRACTORS LIMITED

1A ARLINGTON CLOSE,KINGSWINFORD,DY6 9PP

Number:08998117
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN PEN LTD

42 LINCOLN STREET,LEICESTER,LE2 0JT

Number:09520754
Status:ACTIVE
Category:Private Limited Company

HAS FOOD DISTRIBUTION LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:11576787
Status:ACTIVE
Category:Private Limited Company

LADIES WITH LEADS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08435314
Status:ACTIVE
Category:Private Limited Company

SAFETY IN SPORT LTD

62 WENTWORTH DRIVE,LICHFIELD,WS14 9HN

Number:11682957
Status:ACTIVE
Category:Private Limited Company

THE COFFEE BREAK LTD

8 QUEEN STREET,LONDONDERRY,BT48 7EF

Number:NI654825
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