About

Registered Number: 01970471
Date of Incorporation: 12/12/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Unit E Dominion Way, Rustington, Littlehampton, West Sussex, BN16 3HQ

 

Founded in 1985, South Coast Restaurants Ltd are based in Littlehampton, West Sussex, it's status is listed as "Active". South Coast Restaurants Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEY, Ian Paul N/A - 1
PORTER, Nicholas Charles N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
SH01 - Return of Allotment of shares 05 February 2020
RESOLUTIONS - N/A 04 February 2020
SH08 - Notice of name or other designation of class of shares 04 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 January 2015
AD01 - Change of registered office address 20 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 21 October 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 03 October 2002
RESOLUTIONS - N/A 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
363s - Annual Return 06 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 24 February 1999
395 - Particulars of a mortgage or charge 29 January 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 11 June 1997
AA - Annual Accounts 29 April 1997
225 - Change of Accounting Reference Date 19 March 1997
363s - Annual Return 19 February 1997
287 - Change in situation or address of Registered Office 29 October 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 18 January 1996
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 04 February 1994
395 - Particulars of a mortgage or charge 17 November 1993
363b - Annual Return 09 February 1993
288 - N/A 11 November 1992
AA - Annual Accounts 11 November 1992
288 - N/A 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 15 January 1992
AA - Annual Accounts 17 September 1991
363 - Annual Return 10 April 1991
AA - Annual Accounts 05 October 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 30 January 1990
288 - N/A 01 June 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 12 May 1989
AA - Annual Accounts 12 May 1989
287 - Change in situation or address of Registered Office 29 November 1988
363 - Annual Return 29 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1986
288 - N/A 03 June 1986
NEWINC - New incorporation documents 12 December 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2011 Outstanding

N/A

Debenture 10 September 2007 Outstanding

N/A

Charge 27 January 1999 Fully Satisfied

N/A

Single debenture 02 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.