DARESBURY RESTAURANTS (GREENS) LIMITED

107 Charterhouse Street, London, EC1M 6HW, England
StatusDISSOLVED
Company No.06592115
CategoryPrivate Limited Company
Incorporated14 May 2008
Age16 years, 2 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 20 days

SUMMARY

DARESBURY RESTAURANTS (GREENS) LIMITED is an dissolved private limited company with number 06592115. It was incorporated 16 years, 2 days ago, on 14 May 2008 and it was dissolved 3 years, 6 months, 20 days ago, on 27 October 2020. The company address is 107 Charterhouse Street, London, EC1M 6HW, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2019

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: 17 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Humphrey Parker Bowles

Termination date: 2018-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: 14-16 Bruton Place London W1J 6LX England

New address: 107 Charterhouse Street London EC1M 6HW

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Simon Humphrey Parker Bowles

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Robert Harris

Termination date: 2017-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 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: 15 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: 36 Duke Street St James's London SW1Y 6DF

New address: 14-16 Bruton Place London W1J 6LX

Change date: 2016-04-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2014

Action Date: 01 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-01

Capital : 2,904,265.88 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr Jonathan Robert Harris

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Willis

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Jonathan Robert Harris

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marlon Ralph Pietro Abela

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abelines Schoeman Geldenhuys

Termination date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gilbert Daresbury

Termination date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2013

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 03 May 2013

Action Date: 31 Mar 2013

Category: Capital

Type: SH01

Capital : 1,672,758.88 GBP

Date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 May 2013

Action Date: 31 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-31

Capital : 1,672,399.33 GBP

Documents

View document PDF

Resolution

Date: 03 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Miscellaneous

Date: 24 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 19 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Section 519 companies act 2006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Baldwin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Peter Gilbert Daresbury

Change date: 2011-04-01

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Vestey

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Auditors resignation company

Date: 13 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abelines Schoeman Geldenhuys

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Baldwin

Documents

View document PDF

Legacy

Date: 20 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Capital : 22,751.00 GBP

Date: 2010-06-30

Documents

View document PDF

Resolution

Date: 14 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Capital

Type: SH06

Date: 2010-07-14

Capital : 22,751.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-30

Capital : 25,751.00 GBP

Documents

View document PDF

Statement of companys objects

Date: 14 Jul 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jul 2010

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joaquim Rocha Teixeira

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Humphrey Parker Bowles

Change date: 2010-05-14

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Munro

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Harris

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Glancy

Documents

View document PDF

Termination director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Dodd

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr shane george munro

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark harris / 09/06/2009

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cobbetts (secretarial) LIMITED

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 25/06/2009 from 36 duke street st james's london SW1Y 6DF

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed joanne dodd

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed samuel george armstrong vestey

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed simon humphrey parker bowles

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 20/06/08\gbp si [email protected]=750\gbp si 24999@1=24999\gbp ic 1/25750\

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon humphrey parker bowles

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mark andrew harris

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed michael john glancy

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed joaquim manuel rocha teixeira

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 02/07/2008 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/06/08

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 02 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ADULLAM DECORATORS LIMITED

32 KILTARIE CRESCENT,AIRDRIE,ML6 8NL

Number:SC605465
Status:ACTIVE
Category:Private Limited Company

COXDOWN CONSTRUCTION LTD

MONKHURST HOUSE OFFICES,HEATHFIELD,TN21 8QR

Number:07199124
Status:ACTIVE
Category:Private Limited Company

EURO ANSWER LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:05125222
Status:ACTIVE
Category:Private Limited Company

EXPERIMENTR LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11335476
Status:ACTIVE
Category:Private Limited Company

FITZROVIA PROPERTY MANAGEMENT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11169387
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP SECRETS CLOTHING LTD

73 BROADWAY,MANCHESTER,M28 7FA

Number:08009295
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