About

Registered Number: 06332811
Date of Incorporation: 03/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 85/87 High Street West, Glossop, SK13 8AZ,

 

Having been setup in 2007, Restaurant At 54 Ltd has its registered office in Glossop, it has a status of "Active". The companies directors are Amesbury, Susan Louise, Amesbury, Michael Kevin, Amesbury, Susan Louise, Curtis, David Anthony, Curtis, Lynn Catherine. We don't currently know the number of employees at Restaurant At 54 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMESBURY, Michael Kevin 03 August 2007 - 1
AMESBURY, Susan Louise 03 August 2007 - 1
CURTIS, David Anthony 03 August 2007 20 May 2010 1
CURTIS, Lynn Catherine 03 August 2007 20 May 2010 1
Secretary Name Appointed Resigned Total Appointments
AMESBURY, Susan Louise 20 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 30 October 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 30 August 2019
AD01 - Change of registered office address 21 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 July 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 20 June 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AP03 - Appointment of secretary 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 03 July 2009
225 - Change of Accounting Reference Date 21 May 2009
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
353 - Register of members 19 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2008
CERTNM - Change of name certificate 22 February 2008
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.