-
-
WEST ONE RESTAURANTS LIMITED - SMITH & WILLIAMSON LLP, 25 Moorgate, London, EC2R 6AY, United Kingdom
Company Information
- Company registration number
- 05812954
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- SMITH & WILLIAMSON LLP
- 25 Moorgate
- London
- EC2R 6AY SMITH & WILLIAMSON LLP, 25 Moorgate, London, EC2R 6AY UK
Management
- Managing Directors
- BULL, Trevor John
- PARK, John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-10
- Age Of Company 2006-05-10 18 years
- SIC/NACE
- 56290
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- BSDR 13 LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-05-10
- Annual Return
- Due Date: 2017-05-24
- Last Date:
-
WEST ONE RESTAURANTS LIMITED Company Description
- WEST ONE RESTAURANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05812954. Its current trading status is "live". It was registered 2006-05-10. It was previously called BSDR 13 LIMITED. It has declared SIC or NACE codes as "56290". It has 2 directors The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-05-10.It can be contacted at Smith & Williamson Llp .
Get WEST ONE RESTAURANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: West One Restaurants Limited - SMITH & WILLIAMSON LLP, 25 Moorgate, London, EC2R 6AY, United Kingdom
- 2006-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WEST ONE RESTAURANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-16) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-06) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-06) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-12-01) - 4.68
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-10-13) - 600
-
resolution (2015-10-13) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2015-10-13) - 4.70
-
appoint-person-director-company-with-name-date (2015-09-08) - AP01
-
termination-director-company-with-name-termination-date (2015-09-08) - TM01
-
gazette-filings-brought-up-to-date (2015-06-06) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
dissolved-compulsory-strike-off-suspended (2015-02-10) - DISS16(SOAS)
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-02-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
miscellaneous (2014-06-25) - MISC
-
gazette-notice-compulsory (2014-12-30) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2014-05-22) - AD01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-10) - AP01
-
termination-director-company-with-name (2013-09-24) - TM01
-
appoint-person-director-company-with-name (2013-09-24) - AP01
-
termination-director-company-with-name (2013-09-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
-
accounts-with-accounts-type-full (2013-11-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
-
miscellaneous (2012-03-12) - MISC
-
accounts-with-accounts-type-full (2012-09-26) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-09-16) - AA
-
resolution (2011-08-12) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-22) - AR01
-
change-person-director-company-with-change-date (2011-07-22) - CH01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-12-06) - AP01
-
termination-director-company-with-name (2010-11-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
-
change-person-director-company-with-change-date (2010-05-21) - CH01
-
change-person-director-company-with-change-date (2010-05-20) - CH01
-
accounts-with-accounts-type-full (2010-09-30) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-11-02) - AA
-
legacy (2009-07-14) - 363a
-
legacy (2009-07-14) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-11-02) - AA
-
legacy (2008-08-14) - 363a
-
legacy (2008-02-04) - 288a
-
legacy (2008-01-07) - 288b
keyboard_arrow_right 2007
-
legacy (2007-06-15) - 363s
-
legacy (2007-08-07) - 288a
-
legacy (2007-04-03) - 288a
-
legacy (2007-11-01) - 287
-
accounts-with-accounts-type-full (2007-10-31) - AA
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-06-01) - CERTNM
-
legacy (2006-07-04) - 288a
-
legacy (2006-07-04) - 288b
-
resolution (2006-07-04) - RESOLUTIONS
-
legacy (2006-07-04) - 287
-
legacy (2006-07-04) - 123
-
legacy (2006-07-04) - 88(2)R
-
legacy (2006-07-11) - 288a
-
legacy (2006-07-12) - 288a
-
legacy (2006-07-14) - 225
-
incorporation-company (2006-05-10) - NEWINC