About

Registered Number: 03950955
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, LU1 1HS,

 

Having been setup in 2000, Ben Shushi Restaurants (London) Ltd has its registered office in Luton. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AD01 - Change of registered office address 24 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 13 August 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 23 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 08 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 22 April 2014
AP01 - Appointment of director 09 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 03 May 2013
TM02 - Termination of appointment of secretary 09 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 03 May 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
AA - Annual Accounts 07 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 16 December 2010
MISC - Miscellaneous document 12 October 2010
AR01 - Annual Return 16 June 2010
AD01 - Change of registered office address 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 01 May 2009
225 - Change of Accounting Reference Date 11 February 2009
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 27 April 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 20 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 17 December 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 01 August 2002
CERTNM - Change of name certificate 16 May 2002
363s - Annual Return 28 March 2002
RESOLUTIONS - N/A 02 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 12 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
225 - Change of Accounting Reference Date 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.