RACINE RESTAURANTS LIMITED

42 Hans Crescent, London, SW1X 0LZ, United Kingdom
StatusACTIVE
Company No.07457948
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

RACINE RESTAURANTS LIMITED is an active private limited company with number 07457948. It was incorporated 13 years, 5 months, 9 days ago, on 02 December 2010. The company address is 42 Hans Crescent, London, SW1X 0LZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Capital : 1,100 GBP

Date: 2023-12-28

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sarah Sedghi

Change date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Alexandra Courtney Miller-Salame

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts amended with accounts type group

Date: 31 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Alexandra Courtney Miller-Salame

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandra Courtney Miller

Cessation date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Sedghi

Notification date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts amended with accounts type group

Date: 25 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Sedghi

Appointment date: 2020-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-03

Charge number: 074579480001

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Courtney Miller - Salame

Change date: 2020-01-02

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mrs Alexandra Courtney Miller

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Courtney Miller

Change date: 2020-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

New address: 42 Hans Crescent London SW1X 0LZ

Change date: 2019-03-19

Old address: 7 Queen Square Bristol BS1 4JE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Borjak

Cessation date: 2017-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-10

Psc name: Alexandra Courtney Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Old address: PO Box BS1 4JE 7 Queen Square Bristol England

New address: 7 Queen Square Bristol BS1 4JE

Change date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-21

New address: PO Box BS1 4JE 7 Queen Square Bristol

Old address: 29 - 31 Piccadilly London W1J 0LF

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Courtney Miller

Appointment date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-10

Officer name: Mohammad Borjak

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Harris

Termination date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-09

Officer name: Mr Mohammad Borjak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: 29 - 31 Piccadilly London W1J 0LF

Old address: Europa House Goldstone Villas Hove East Sussex BN3 3RQ

Change date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

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: 09 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 08 Apr 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-04-08

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCYA LTD

15 CHATHAM AVENUE,BROMLEY,BR2 7QB

Number:05928186
Status:ACTIVE
Category:Private Limited Company

LULSGATE 1966 LIMITED

77 LULSGATE,STOCKTON-ON-TEES,TS17 9DQ

Number:08820622
Status:ACTIVE
Category:Private Limited Company

LUXTON & POOLE LTD

24 BERRYMEAD GARDENS,LONDON,W3 8AA

Number:09535928
Status:ACTIVE
Category:Private Limited Company

REZMUVES LIMITED

46 LIMBERLOST CLOSE,BIRMINGHAM,B20 2NU

Number:11511357
Status:ACTIVE
Category:Private Limited Company

RUZANGA CONSULTING LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:09492980
Status:ACTIVE
Category:Private Limited Company

SAFEVISION LIMITED

25 NEW STREET,ILKESTON,DE7 6FD

Number:03757005
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