About

Registered Number: 03729162
Date of Incorporation: 09/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR

 

Having been setup in 1999, Bank Restaurant Birmingham Ltd have registered office in Manchester. We do not know the number of employees at this company. The current directors of the organisation are listed as Hammond, John, Mcculloch, Peter David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMMOND, John 23 October 2012 11 January 2017 1
MCCULLOCH, Peter David 11 January 2017 27 March 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 April 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 March 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 04 January 2014
MR04 - N/A 19 August 2013
MR04 - N/A 19 August 2013
MR04 - N/A 19 August 2013
AR01 - Annual Return 12 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 January 2013
AP03 - Appointment of secretary 24 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
TM01 - Termination of appointment of director 29 June 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 08 March 2012
AA01 - Change of accounting reference date 22 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 20 April 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
363s - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 16 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
RESOLUTIONS - N/A 17 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 20 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 08 March 2004
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 06 August 2001
287 - Change in situation or address of Registered Office 05 April 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
395 - Particulars of a mortgage or charge 04 December 2000
395 - Particulars of a mortgage or charge 04 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 15 November 2000
225 - Change of Accounting Reference Date 15 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
363s - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363s - Annual Return 07 April 2000
395 - Particulars of a mortgage or charge 14 February 2000
395 - Particulars of a mortgage or charge 13 January 2000
287 - Change in situation or address of Registered Office 10 December 1999
CERTNM - Change of name certificate 26 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
RESOLUTIONS - N/A 13 April 1999
123 - Notice of increase in nominal capital 13 April 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 28 february 2004 and 05 April 2007 Fully Satisfied

N/A

Debenture 05 April 2007 Fully Satisfied

N/A

Mortgage 05 April 2007 Fully Satisfied

N/A

Guarantee & debenture 12 December 2005 Fully Satisfied

N/A

Legal charge 23 November 2000 Fully Satisfied

N/A

Guarantee & debenture 23 November 2000 Fully Satisfied

N/A

Legal mortgage 10 February 2000 Fully Satisfied

N/A

Mortgage debenture 06 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.