Founded in 2007, Fls Restaurant Ltd has its registered office in Fareham, Hampshire, it's status is listed as "Active". The companies directors are listed as Sambiase, Francesco, Sambiase, Louise Marie, Wybrow, Carole Marie, Wybrow, Ian John at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMBIASE, Francesco | 21 June 2007 | - | 1 |
SAMBIASE, Louise Marie | 21 June 2007 | - | 1 |
WYBROW, Carole Marie | 07 April 2014 | 21 May 2020 | 1 |
WYBROW, Ian John | 07 April 2014 | 21 May 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 01 June 2020 | |
PSC04 - N/A | 01 June 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CH03 - Change of particulars for secretary | 04 June 2018 | |
CS01 - N/A | 01 June 2018 | |
CH01 - Change of particulars for director | 01 June 2018 | |
CH01 - Change of particulars for director | 01 June 2018 | |
CH01 - Change of particulars for director | 01 June 2018 | |
CH03 - Change of particulars for secretary | 01 June 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AD01 - Change of registered office address | 01 April 2015 | |
MR01 - N/A | 14 January 2015 | |
MR01 - N/A | 24 December 2014 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AP01 - Appointment of director | 07 April 2014 | |
AP01 - Appointment of director | 07 April 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 15 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 11 November 2010 | |
SH01 - Return of Allotment of shares | 26 October 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 07 July 2008 | |
287 - Change in situation or address of Registered Office | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
NEWINC - New incorporation documents | 21 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2015 | Outstanding |
N/A |
A registered charge | 19 December 2014 | Outstanding |
N/A |
Legal and general charge | 15 October 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 15 October 2007 | Outstanding |
N/A |