About

Registered Number: 06835103
Date of Incorporation: 03/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: C/O Le Mistral, 575 Mansfield Road, Sherwood, Nottinghamshire, NG5 2JN

 

Based in Sherwood, Nottinghamshire, Ever So Sensible Restaurants Ltd was founded on 03 March 2009, it has a status of "Active". The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULAITIS, Christopher Paul 03 March 2009 - 1
LINDSAY, William George Thomas 03 March 2009 - 1
MARSH, Helen Lesley 15 February 2016 16 May 2018 1
Secretary Name Appointed Resigned Total Appointments
SPARLING, Suzanne Eleanor 15 February 2016 - 1
BULAITIS, Christopher Paul 03 March 2009 19 February 2016 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
PSC04 - N/A 26 March 2020
PSC04 - N/A 26 March 2020
AA - Annual Accounts 13 December 2019
SH01 - Return of Allotment of shares 26 November 2019
RESOLUTIONS - N/A 05 August 2019
RESOLUTIONS - N/A 05 August 2019
SH08 - Notice of name or other designation of class of shares 01 August 2019
PSC04 - N/A 09 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 20 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
RESOLUTIONS - N/A 27 April 2018
CS01 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 15 April 2016
TM02 - Termination of appointment of secretary 23 February 2016
CH03 - Change of particulars for secretary 18 February 2016
AP03 - Appointment of secretary 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AP01 - Appointment of director 18 February 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 21 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 18 April 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 01 December 2010
AA01 - Change of accounting reference date 17 August 2010
AR01 - Annual Return 28 April 2010
395 - Particulars of a mortgage or charge 13 July 2009
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.