DEEP BLUE RESTAURANTS HOLDINGS LTD
Status | ACTIVE |
Company No. | 05597459 |
Category | Private Limited Company |
Incorporated | 19 Oct 2005 |
Age | 18 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DEEP BLUE RESTAURANTS HOLDINGS LTD is an active private limited company with number 05597459. It was incorporated 18 years, 8 months, 1 day ago, on 19 October 2005. The company address is Chapter House Chapter House, Reigate, RH2 9HZ, Surrey, England.
Company Fillings
Accounts with accounts type dormant
Date: 02 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type full
Date: 10 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type full
Date: 06 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 27 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-12-31
Documents
Mortgage charge part both with charge number
Date: 01 Apr 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 055974590003
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2020
Action Date: 27 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055974590003
Charge creation date: 2020-01-27
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-23
Officer name: Mr James Andrew Derrik Low
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type small
Date: 05 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Resolution
Date: 19 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Sep 2019
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name date
Date: 06 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lorraine Olga Mills
Appointment date: 2019-08-23
Documents
Cessation of a person with significant control
Date: 04 Sep 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Boparan Restaurants Holdings Limited
Cessation date: 2019-08-23
Documents
Notification of a person with significant control
Date: 04 Sep 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-08-23
Psc name: Deep Blue Restaurants Limited
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-23
Officer name: Laurence Patrick Mcilwee
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Nicholas D'cruz
Termination date: 2019-08-23
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ranjit Singh Boparan
Termination date: 2019-08-23
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Edward Crowley
Termination date: 2019-08-23
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-23
Officer name: Stephen Henderson
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Baljinder Kaur Boparan
Termination date: 2019-08-23
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Andrew Derrik Low
Change date: 2019-08-23
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
Old address: 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England
Change date: 2019-09-03
New address: Chapter House 33 London Road Reigate Surrey RH2 9HZ
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Derrik Low
Appointment date: 2019-08-23
Documents
Capital allotment shares
Date: 03 Sep 2019
Action Date: 05 Aug 2019
Category: Capital
Type: SH01
Capital : 5,085,321 GBP
Date: 2019-08-05
Documents
Mortgage satisfy charge full
Date: 30 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 19 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 19/10/2017
Documents
Notification of a person with significant control
Date: 15 Feb 2019
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Boparan Restaurants Holdings Limited
Notification date: 2017-02-06
Documents
Cessation of a person with significant control
Date: 15 Feb 2019
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Invest Co 1 Limited
Cessation date: 2017-02-06
Documents
Notification of a person with significant control
Date: 15 Feb 2019
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-06
Psc name: Invest Co 1 Limited
Documents
Cessation of a person with significant control
Date: 15 Feb 2019
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-06
Psc name: Ranjit Singh Boparan
Documents
Cessation of a person with significant control
Date: 15 Feb 2019
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Baljinder Kaur Boparan
Cessation date: 2017-02-06
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type small
Date: 04 Oct 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: 17 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-14
Officer name: Graham Edwards
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-23
Officer name: Michael Antony Masters
Documents
Termination director company with name termination date
Date: 30 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: William James Franklin
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-04
Officer name: Mr Simon Nicholas D’Cruz
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type group
Date: 10 Oct 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-23
Officer name: Mr Laurence Patrick Mcilwee
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-07
New address: 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS
Old address: 5-9 Quality House Quality Court London WC2A 1HP
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Michael John Glancy
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William James Franklin
Appointment date: 2016-12-16
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Edward Crowley
Appointment date: 2016-12-16
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joaquim Rocha Teixeira
Termination date: 2016-12-16
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type group
Date: 27 Jul 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Termination secretary company with name termination date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-01
Officer name: Christopher Stephen Palmer
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type group
Date: 10 Sep 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Resolution
Date: 09 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Henderson
Appointment date: 2014-09-23
Documents
Accounts with accounts type group
Date: 22 Apr 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Tomkinson
Documents
Termination secretary company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joaquim Teixeira
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type group
Date: 07 Oct 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Legacy
Date: 09 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type group
Date: 24 Jan 2013
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Appoint person secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Stephen Palmer
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Glancy
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Edwards
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Klauber
Documents
Accounts with accounts type group
Date: 10 Jan 2012
Action Date: 26 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Tomkinson
Documents
Appoint person secretary company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joaquim Rocha Teixeira
Documents
Termination secretary company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ranjit Boparan
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Masters
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joaquim Rocha Teixeira
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Old address: Colmore Court 9 Colmore Row Birmingham Birmingham West Midlands B3 2BJ Uk
Change date: 2011-09-28
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Silk
Documents
Accounts with accounts type full
Date: 08 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Arthur Klauber
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Legacy
Date: 03 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Silk
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from shivalika, roman lane little aston sutton coldfield B74 3AF
Documents
Legacy
Date: 25 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Some Companies
UNIT 2,CUPAR,KY15 4RD
Number: | SC569242 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MOOR PARK AVENUE,PRESTON,PR1 6AS
Number: | 06725066 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWBERY PARK,OXON,OX10 8BA
Number: | 02562099 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 03149968 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.F.K. BINDING SUPPLIES LIMITED
HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ
Number: | 02213410 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPITTAL FARM,ALEXANDRIA,G83 8RR
Number: | SC609553 |
Status: | ACTIVE |
Category: | Private Limited Company |