About

Registered Number: 03755445
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Active
Registered Address: 3 Market Hill, Rothwell, Kettering, Northamptonshire, NN14 6EP

 

Top Menu Restaurants Ltd was registered on 21 April 1999 and has its registered office in Kettering in Northamptonshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANG, Kwok Wing 22 April 2001 - 1
TANG, Yoot Lai 10 December 2013 - 1
TANG, Yip Fai 27 July 1999 10 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 15 January 2017
CS01 - N/A 22 December 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 19 November 2014
MR01 - N/A 11 April 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 12 December 2013
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 01 February 2012
AD01 - Change of registered office address 03 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 05 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
363s - Annual Return 16 May 2001
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1999
287 - Change in situation or address of Registered Office 01 August 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.