RESTMOR LIMITED

Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW
StatusACTIVE
Company No.06876331
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

RESTMOR LIMITED is an active private limited company with number 06876331. It was incorporated 15 years, 1 month, 17 days ago, on 14 April 2009. The company address is Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Anthony Phillips

Change date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Phillips

Change date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-08

Officer name: Gary Malcolm Tyler

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Anthony Phillips

Change date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-08

Officer name: Mr Percy Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Percy Phillips

Change date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2023

Action Date: 21 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-21

Charge number: 068763310007

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068763310003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068763310005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068763310004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-07

Charge number: 068763310006

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-21

Psc name: Pela Securities Limited

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Nov 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2020

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Capital : 140,000 GBP

Date: 2020-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2020

Action Date: 21 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-21

Charge number: 068763310005

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Phillips

Change date: 2019-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Percy Phillips

Change date: 2019-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-21

Officer name: David Anthony Phillips

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Malcolm Tyler

Change date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Mr David Anthony Phillips

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Mr Percy Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Phillips

Change date: 2016-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-14

Officer name: David Anthony Phillips

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-14

Charge number: 068763310004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-28

Charge number: 068763310003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Gazette notice compulsary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jun 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

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

Change date: 2010-03-02

Old address: Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Percy Phillips

Documents

View document PDF

Legacy

Date: 23 Dec 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 13/07/09\gbp si 39900@1=39900\gbp ic 100/40000\

Documents

View document PDF

Resolution

Date: 17 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/40000\13/07/09

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed gary malcolm tyler

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed david anthony phillips

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip hollins

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director city executor & trustee company LIMITED

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cetc (nominees) LIMITED

Documents

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTERSALES BUSINESS SOLUTIONS LIMITED

71 STRADBROOK AVENUE,BRISTOL,BS5 8PJ

Number:04313112
Status:ACTIVE
Category:Private Limited Company

DART ACCOUNTANCY & SOFTWARE LIMITED

12A HILL ROAD,SOMERSET,BS21 7NZ

Number:03687002
Status:LIQUIDATION
Category:Private Limited Company

EVANS PAVING SERVICES LIMITED

THE OLD DAIRY PESSALL LANE,TAMWORTH,B79 9JL

Number:04021368
Status:ACTIVE
Category:Private Limited Company

LINDSAY LING LTD

FLAT 12 EMERALD APARTMENTS,LONDON,NW9 5ZH

Number:08575207
Status:ACTIVE
Category:Private Limited Company

MARBOD LIMITED

240A HITCHIN ROAD,LUTON,LU2 0EU

Number:09546145
Status:ACTIVE
Category:Private Limited Company

STUDIO 54 NOSTALGIA LIMITED

21 WATERSIDE ROAD,WELLINGBOROUGH,NN8 1PD

Number:11350010
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