RARE RESTAURANTS LTD

2 & 3 Threadneedle Walk, 60 Threadneedle Street, London, London, EC2R 8HP, United Kingdom
StatusACTIVE
Company No.11544439
CategoryPrivate Limited Company
Incorporated30 Aug 2018
Age5 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

RARE RESTAURANTS LTD is an active private limited company with number 11544439. It was incorporated 5 years, 8 months, 18 days ago, on 30 August 2018. The company address is 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London, London, EC2R 8HP, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-28

Officer name: Mr Michel Lowy

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stuart Revill

Termination date: 2024-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michel Lowy

Cessation date: 2018-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Investec Bank Plc

Cessation date: 2018-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-30

Psc name: Lomo Midco Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-09

Charge number: 115444390003

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vanessa Claire Hall

Appointment date: 2022-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Stephen Mann

Termination date: 2022-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Cramer

Appointment date: 2021-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Martin James Williams

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Matthew Mitchell

Appointment date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-17

Officer name: David Beckett

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-17

Officer name: Mr Richard Stuart Revill

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Michael Butler

Change date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Mr Steve Eric Torr

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Mr Martin James Williams

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Mr Gary Stephen Mann

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Sian Hart

Change date: 2020-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: 2 & 3 Threadneedle Walk 2 & 3 Threadneedle Walk 60 Threadneedle Street London London EC2R 8HP United Kingdom

New address: 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London London EC2R 8HP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-06

Officer name: Michel Lowy

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Beckett

Appointment date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

New address: 2 & 3 Threadneedle Walk 2 & 3 Threadneedle Walk 60 Threadneedle Street London London EC2R 8HP

Change date: 2020-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: James Richard Kottler

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Stephen Mann

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Mr Ross Michael Butler

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-09

Officer name: Mr Martin James Williams

Documents

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 1.02 GBP

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr James Richard Kottler

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Guy Howson

Termination date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Heinz Betz

Appointment date: 2018-12-18

Documents

View document PDF

Resolution

Date: 08 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115444390002

Charge creation date: 2018-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 23 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-23

Charge number: 115444390001

Documents

View document PDF

Incorporation company

Date: 30 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTMANCO (GLIMPSING GREEN) LIMITED

49 DARTFORD ROAD,SEVENOAKS,TN13 3TE

Number:01519402
Status:ACTIVE
Category:Private Limited Company

MIROMA INTERNATIONAL LTD

ELSLEY COURT, 20-22,LONDON,W1W 8BE

Number:04462686
Status:ACTIVE
Category:Private Limited Company

NEW RAJ BALTI LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:06921107
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P&P GROWTH VENTURES LTD

MAY COTTAGE 2 VICARAGE LANE,THATCHAM,RG18 9PX

Number:11456813
Status:ACTIVE
Category:Private Limited Company

PHOTON SERVICES LIMITED

38 TUNLEY ROAD,LONDON,SW17 7QY

Number:11119508
Status:ACTIVE
Category:Private Limited Company

TOCCO LP

GLAMIS INVESTMENTS LIMITED UNIT 4, DELTA HOUSE,DUNDEE,DD2 1SW

Number:SL011745
Status:ACTIVE
Category:Limited Partnership

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