Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED
Company Information for

THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED

5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
Company Registration Number
03189704
Private Limited Company
Active

Company Overview

About The Sustainable Restaurant Association Ltd
THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED was founded on 1996-04-23 and has its registered office in Colindale. The organisation's status is listed as "Active". The Sustainable Restaurant Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED
 
Legal Registered Office
5 TECHNOLOGY PARK
COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
Other companies in NW11
 
Previous Names
GOOD RESEARCH LIMITED24/07/2009
MUSIC FOR GOOD LIMITED11/07/2009
GOOD RESEARCH LIMITED08/06/2009
Filing Information
Company Number 03189704
Company ID Number 03189704
Date formed 1996-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB986738840  
Last Datalog update: 2024-05-05 16:40:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
GILES GIBBONS
Company Secretary 1996-04-25
NURIYE JALE ERENTOK-YAU
Director 2016-02-05
GILES GIBBONS
Director 1996-04-25
SIMON ROBERT HEPPNER
Director 2009-10-26
MARK LEONARD SAINSBURY
Director 2009-10-26
AMELIA ESME TWINE
Director 2016-01-21
IQBAL WAHHAB
Director 2016-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY RICHARD MELVILLE DIMBLEBY
Director 2010-01-01 2016-01-29
STEPHEN GLEN HILTON
Director 1996-04-25 2009-05-08
RITA ANN CLIFTON
Director 1996-04-25 1997-09-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-04-23 1996-04-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-04-23 1996-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES GIBBONS EXCELERATOR GROUP LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2017-05-09
GILES GIBBONS ZINGALING LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
GILES GIBBONS THE TALKING TABOOS FOUNDATION Director 2013-12-19 CURRENT 2013-12-19 Active
GILES GIBBONS SOCIETY NETWORK FOUNDATION Director 2012-01-19 CURRENT 2010-08-31 Dissolved 2014-12-09
GILES GIBBONS GOOD BUSINESS LIMITED Director 1998-05-11 CURRENT 1998-05-11 Active
SIMON ROBERT HEPPNER RHUBARB LTD Director 2012-11-22 CURRENT 2012-11-22 Active
MARK LEONARD SAINSBURY EJL HOLDINGS Director 2016-05-24 CURRENT 2016-05-24 Active
MARK LEONARD SAINSBURY STABLE STREET LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
MARK LEONARD SAINSBURY MARK LEONARD INVESTMENTS LIMITED Director 2008-12-23 CURRENT 2008-12-17 Active
MARK LEONARD SAINSBURY ASHDEN CLIMATE SOLUTIONS Director 2004-03-03 CURRENT 2004-03-03 Active
MARK LEONARD SAINSBURY JOHN MARK DEVELOPMENTS LIMITED Director 2001-07-26 CURRENT 2001-07-02 Active - Proposal to Strike off
AMELIA ESME TWINE SUSTAINABLE FASHION WEEK LTD Director 2018-01-09 CURRENT 2018-01-09 Active
AMELIA ESME TWINE FIELD TO FORK FOUNDATION C.I.C. Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-09-26
IQBAL WAHHAB IMPACT DINING LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
IQBAL WAHHAB AUTOGRAPH MEDIA LTD Director 2016-10-19 CURRENT 2015-04-17 Liquidation
IQBAL WAHHAB SOUTHERN HOSPITALITY LONDON LTD Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
IQBAL WAHHAB REGALING RESTAURANTS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-05-31
IQBAL WAHHAB ROAST COOKHOUSE LTD Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2015-12-01
IQBAL WAHHAB TARRIANA LEE (ROAST) LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-07-28
IQBAL WAHHAB FUTURE CURRY HOUSE LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-10-20
IQBAL WAHHAB SOUL FOOD RESTAURANTS LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-01-28Memorandum articles filed
2024-04-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2024-01-30DIRECTOR APPOINTED MRS JULIANE CAILLOUETTE
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD SAINSBURY
2023-05-04CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-11-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-05-12SH0123/08/21 STATEMENT OF CAPITAL GBP 3.33
2022-05-12SH02Sub-division of shares on 2021-08-23
2022-05-11MEM/ARTSARTICLES OF ASSOCIATION
2022-05-11RES13Resolutions passed:
  • Sub division/creation of new class of share 19/08/2021
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM HARTZELL
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-23AP01DIRECTOR APPOINTED MR JAMES GRAHAM HARTZELL
2020-03-23AP01DIRECTOR APPOINTED MR JAMES GRAHAM HARTZELL
2020-02-18AP01DIRECTOR APPOINTED MS. LAUREN ANNE BRYAN
2020-02-18AP01DIRECTOR APPOINTED MS. LAUREN ANNE BRYAN
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NURIYE JALE ERENTOK-YAU
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 3
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MR GILES GIBBONS / 05/03/2018
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MR MARK LEONARD SAINSBURY / 05/03/2018
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT HEPPNER / 05/03/2018
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AR0123/04/16 ANNUAL RETURN FULL LIST
2016-06-20AP01DIRECTOR APPOINTED MS NURIYE JALE ERENTOK-YAU
2016-06-17AP01DIRECTOR APPOINTED MS AMELIA ESME TWINE
2016-06-17AP01DIRECTOR APPOINTED MR IQBAL WAHHAB
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARD MELVILLE DIMBLEBY
2016-03-02SH06Cancellation of shares. Statement of capital on 2016-01-25 GBP 3
2016-03-02SH03Purchase of own shares
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-15AR0123/04/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-13AR0123/04/14 ANNUAL RETURN FULL LIST
2014-04-30AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AR0123/04/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEONARD SAINSBURY / 01/04/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HEPPNER / 01/04/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES GIBBONS / 01/04/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD MELVILLE DIMBLEBY / 01/04/2013
2013-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR GILES GIBBONS / 01/04/2013
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AR0123/04/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HEPPNER / 11/05/2011
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES GIBBONS / 11/05/2011
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR GILES GIBBONS / 11/05/2011
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-26AR0123/04/11 FULL LIST
2011-05-20AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-22AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-07-08AR0123/04/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES GIBBONS / 01/10/2009
2010-07-08AP01DIRECTOR APPOINTED MR MARK SAINSBURY
2010-07-07AP01DIRECTOR APPOINTED MR HENRY RICHARD MELVILLE DIMBLEBY
2010-07-07AP01DIRECTOR APPOINTED MR SIMON ROBERT HEPPNER
2010-06-25RES01ADOPT ARTICLES 11/06/2010
2010-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-17CERTNMCOMPANY NAME CHANGED GOOD RESEARCH LIMITED CERTIFICATE ISSUED ON 24/07/09
2009-07-10CERTNMCOMPANY NAME CHANGED MUSIC FOR GOOD LIMITED CERTIFICATE ISSUED ON 11/07/09
2009-06-05CERTNMCOMPANY NAME CHANGED GOOD RESEARCH LIMITED CERTIFICATE ISSUED ON 08/06/09
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HILTON
2009-05-04363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-16AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-06-15363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/06
2006-05-11363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/05
2005-04-20363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-04-23363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-07CERTNMCOMPANY NAME CHANGED GOOD BUSINESS LIMITED CERTIFICATE ISSUED ON 06/04/03
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-13363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-14363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-04363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/99
1999-05-13363sRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-01363sRETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1998-05-13287REGISTERED OFFICE CHANGED ON 13/05/98 FROM: HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW
1997-10-02225ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97
1997-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-09-24SRES03EXEMPTION FROM APPOINTING AUDITORS 15/09/97
1997-09-22288bDIRECTOR RESIGNED
1997-08-08363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-08363sRETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS
1996-07-26SRES01ALTER MEM AND ARTS 25/04/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED
Trademarks
We have not found any records of THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.