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

RESTAURANTS ETC LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
06264158
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Restaurants Etc Ltd
RESTAURANTS ETC LIMITED was founded on 2007-05-31 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Restaurants Etc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RESTAURANTS ETC LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in HP5
 
Filing Information
Company Number 06264158
Company ID Number 06264158
Date formed 2007-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/12/2018
Account next due 31/12/2020
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
Last Datalog update: 2022-05-05 09:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESTAURANTS ETC 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.
Companies with same name RESTAURANTS ETC LIMITED
The following companies were found which have the same name as RESTAURANTS ETC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESTAURANTS ETC (BELGRAVIA) LIMITED OLD BARN HOUSE 2 WANNIONS CLOSE CHESHAM BUCKS. HP5 1YA Dissolved Company formed on the 2011-08-19
RESTAURANTS ETC (SOHO) LIMITED C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 2009-04-28
RESTAURANTS ETC (TRAMSHED) LIMITED C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 2010-10-04
RESTAURANTS ETC (BANKSIDE) LIMITED C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 2013-09-03
RESTAURANTS ETC (BISHOPSGATE) LIMITED 2 BURTON HOUSE REPTON PLACE WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9LP Dissolved Company formed on the 2013-09-24
RESTAURANTS ETC, INC 100 BISCAYNE BLVD. MIAMI FL 33132 Inactive Company formed on the 1973-05-01
RESTAURANTS ETC., LLC PO BOX 6037 KINGWOOD TX 77325 Active Company formed on the 2016-04-01
RESTAURANTS ETC California Unknown

Company Officers of RESTAURANTS ETC LIMITED

Current Directors
Officer Role Date Appointed
MARC BRADLEY
Company Secretary 2016-04-08
MARC BRADLEY
Director 2016-04-08
MARK ERNEST HIX
Director 2007-05-31
ALASTAIR DUNBAR STOREY
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
RATNESH BAGDAI
Company Secretary 2007-05-31 2016-04-08
RATNESH BAGDAI
Director 2007-05-31 2016-04-08
SDG SECRETARIES LIMITED
Nominated Secretary 2007-05-31 2007-05-31
SDG REGISTRARS LIMITED
Nominated Director 2007-05-31 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC BRADLEY HIX TOWNHOUSE LIMITED Director 2016-04-08 CURRENT 2013-04-03 Liquidation
MARC BRADLEY WSH & MARK HIX RESTAURANTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
MARC BRADLEY X EST CATERING LIMITED Director 2014-07-31 CURRENT 2000-03-28 Active
MARC BRADLEY TOB RESTAURANTS LIMITED Director 2014-07-31 CURRENT 2007-10-10 Active
MARC BRADLEY SEARCYS 1847 CHAMPAGNE BAR LIMITED Director 2014-07-31 CURRENT 2008-10-27 Active
MARC BRADLEY SEARCY TANSLEY AND COMPANY LIMITED Director 2014-07-31 CURRENT 1937-09-24 Active
MARC BRADLEY WSH AND ST LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
MARC BRADLEY WSH INTERNATIONAL INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-10-24 Active
MARC BRADLEY WESTBURY STREET HOLDINGS LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
MARC BRADLEY BENUGO (MUSEUM 2004) LIMITED Director 2007-12-14 CURRENT 2004-06-11 Active
MARC BRADLEY WSH GROUP LIMITED Director 2007-11-20 CURRENT 2000-08-01 Active
MARC BRADLEY BAXTERSTOREY LIMITED Director 2007-11-20 CURRENT 1985-11-21 Active
MARC BRADLEY PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED Director 2007-11-20 CURRENT 2004-06-22 Active
MARC BRADLEY CATER LINK LIMITED Director 2007-11-20 CURRENT 1999-03-12 Active
MARK ERNEST HIX WSH & MARK HIX RESTAURANTS LIMITED Director 2016-04-08 CURRENT 2016-03-11 Liquidation
MARK ERNEST HIX MARK HIX LTD Director 2015-11-03 CURRENT 2015-11-03 Active
MARK ERNEST HIX HIX ART LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
MARK ERNEST HIX MARK'S BAR (COVENT GARDEN) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
MARK ERNEST HIX RESTAURANTS ETC (BANKSIDE) LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
MARK ERNEST HIX HIX TOWNHOUSE LIMITED Director 2013-04-03 CURRENT 2013-04-03 Liquidation
MARK ERNEST HIX RESTAURANTS ETC (TRAMSHED) LIMITED Director 2012-05-14 CURRENT 2010-10-04 Liquidation
MARK ERNEST HIX RESTAURANTS ETC (SOHO) LIMITED Director 2009-04-28 CURRENT 2009-04-28 Liquidation
MARK ERNEST HIX HIX FOOD ETC. LIMITED Director 2006-12-05 CURRENT 2006-12-05 Dissolved 2018-07-10
ALASTAIR DUNBAR STOREY WSH & PK RESTAURANTS LIMITED Director 2017-07-03 CURRENT 2017-07-03 Dissolved 2018-03-27
ALASTAIR DUNBAR STOREY WSH INVESTMENTS LIMITED Director 2016-12-05 CURRENT 2016-11-21 Active
ALASTAIR DUNBAR STOREY WSH & GALETTI RESTAURANTS LIMITED Director 2016-08-02 CURRENT 2015-11-26 Active
ALASTAIR DUNBAR STOREY RESTAURANTS ETC (TRAMSHED) LIMITED Director 2016-04-08 CURRENT 2010-10-04 Liquidation
ALASTAIR DUNBAR STOREY RESTAURANTS ETC (SOHO) LIMITED Director 2016-04-08 CURRENT 2009-04-28 Liquidation
ALASTAIR DUNBAR STOREY RESTAURANTS ETC (BANKSIDE) LIMITED Director 2016-04-08 CURRENT 2013-09-03 Liquidation
ALASTAIR DUNBAR STOREY HIX TOWNHOUSE LIMITED Director 2016-04-08 CURRENT 2013-04-03 Liquidation
ALASTAIR DUNBAR STOREY MARK'S BAR (COVENT GARDEN) LIMITED Director 2016-04-08 CURRENT 2014-04-23 Active - Proposal to Strike off
ALASTAIR DUNBAR STOREY WSH RESTAURANTS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ALASTAIR DUNBAR STOREY WSH RESTAURANT INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ALASTAIR DUNBAR STOREY WSH EVENTS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ALASTAIR DUNBAR STOREY WSH AND ST LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ALASTAIR DUNBAR STOREY THE NICHOLLS SPINAL INJURY FOUNDATION Director 2014-05-13 CURRENT 2004-12-02 Active
ALASTAIR DUNBAR STOREY WSH HOSPITALITY LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
ALASTAIR DUNBAR STOREY WSH UK & IRELAND LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ALASTAIR DUNBAR STOREY WSH INTERNATIONAL INVESTMENTS LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ALASTAIR DUNBAR STOREY THE GOLD SERVICE FOUNDATION Director 2013-08-12 CURRENT 2013-08-12 Active
ALASTAIR DUNBAR STOREY THE WOODSPEEN RESTAURANT LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
ALASTAIR DUNBAR STOREY WESTBURY STREET HOLDINGS LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
ALASTAIR DUNBAR STOREY BAXTERSTOREY SCOTLAND LIMITED Director 2009-11-12 CURRENT 2009-11-11 Active
ALASTAIR DUNBAR STOREY HOLROYD HOWE LIMITED Director 2007-12-14 CURRENT 1997-02-17 Active
ALASTAIR DUNBAR STOREY BENUGO (MUSEUM 2004) LIMITED Director 2007-12-14 CURRENT 2004-06-11 Active
ALASTAIR DUNBAR STOREY BENUGO LIMITED Director 2007-12-14 CURRENT 1998-02-05 Active
ALASTAIR DUNBAR STOREY WESTBURY STREET LIMITED Director 2007-11-27 CURRENT 2007-11-09 Active
ALASTAIR DUNBAR STOREY BAXTER SMITH LIMITED Director 2004-11-24 CURRENT 2000-02-18 Active
ALASTAIR DUNBAR STOREY PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED Director 2004-08-17 CURRENT 2004-06-22 Active
ALASTAIR DUNBAR STOREY CATER LINK LIMITED Director 2004-03-10 CURRENT 1999-03-12 Active
ALASTAIR DUNBAR STOREY BAXTERSTOREY LIMITED Director 2000-12-06 CURRENT 1985-11-21 Active
ALASTAIR DUNBAR STOREY WSLD LIMITED Director 2000-12-05 CURRENT 2000-10-12 Active
ALASTAIR DUNBAR STOREY WSH GROUP LIMITED Director 2000-11-13 CURRENT 2000-08-01 Active

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
2022-07-04Final Gazette dissolved via compulsory strike-off
2022-04-04AM23Liquidation. Administration move to dissolve company
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-11-12AM10Administrator's progress report
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-03-23AM19liquidation-in-administration-extension-of-period
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 300 Thames Valley Park Drive Reading RG6 1PT United Kingdom
2020-11-13AM10Administrator's progress report
2020-07-01AM06Notice of deemed approval of proposals
2020-06-04AM02Liquidation statement of affairs AM02SOA
2020-06-04AM03Statement of administrator's proposal
2020-04-24AM01Appointment of an administrator
2020-03-09PSC05Change of details for Wsh & Mark Hix Restaurants Limited as a person with significant control on 2019-08-16
2020-03-09PSC07CESSATION OF WSH RESTAURANT INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARC BRADLEY on 2019-08-16
2019-09-20AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-09-20AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Tvp2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT England
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Tvp2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT England
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062641580009
2018-09-27AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-09-07AD02Register inspection address changed from 100 Barbirolli Square Manchester United Kingdom M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 3661817
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 3661817
2017-07-19SH0127/06/17 STATEMENT OF CAPITAL GBP 3661817
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-01-25CH01Director's details changed for Mr Mark Ernest Hix on 2016-11-22
2017-01-24CH01Director's details changed for Mr Marc Bradley on 2016-11-21
2017-01-10RES01ADOPT ARTICLES 10/01/17
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062641580009
2016-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15
2016-10-13AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester United Kingdom M2 3AB
2016-09-14AD02Register inspection address changed to 100 Barbirolli Square Manchester United Kingdom M2 3AB
2016-07-12AUDAUDITOR'S RESIGNATION
2016-06-21AR0103/06/16 ANNUAL RETURN FULL LIST
2016-04-25SH0108/04/16 STATEMENT OF CAPITAL GBP 3063203
2016-04-13AP01DIRECTOR APPOINTED MR MARC BRADLEY
2016-04-13AP01DIRECTOR APPOINTED MR ALASTAIR DUNBAR STOREY
2016-04-13AP03Appointment of Mr Marc Bradley as company secretary on 2016-04-08
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RATNESH BAGDAI
2016-04-13TM02Termination of appointment of Ratnesh Bagdai on 2016-04-08
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM Old Barn House 2 Wannions Close Botley Chesham Buckingham HP5 1YA
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062641580008
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERNEST HIX / 01/02/2015
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 105
2015-07-15AR0131/05/15 FULL LIST
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062641580008
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 105
2014-06-09AR0131/05/14 FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0131/05/13 FULL LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HIX / 10/01/2013
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-20AR0131/05/12 FULL LIST
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RATNESH BAGDAI / 03/12/2011
2012-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR RATNESH BAGDAI / 03/12/2011
2012-01-09SH0118/12/11 STATEMENT OF CAPITAL GBP 105
2012-01-09RES01ADOPT ARTICLES 18/12/2011
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-31AR0131/05/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-06AR0131/05/10 FULL LIST
2009-11-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-02-17225CURRSHO FROM 31/05/2008 TO 31/12/2007
2008-10-08363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HIX / 31/05/2007
2008-08-28288aDIRECTOR APPOINTED MR RATNESH BAGDAI
2008-08-2888(2)AD 31/05/07 GBP SI 99@1=99 GBP IC 1/100
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 12A UPPER BERKELEY STREET LONDON W1H 7PE
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to RESTAURANTS ETC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-09
Fines / Sanctions
No fines or sanctions have been issued against RESTAURANTS ETC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2014-06-19 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-09-20 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-08-08 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-05-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-04-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-03-27 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-01-31 Outstanding VENAGLASS LIMITED
Intangible Assets
Patents
We have not found any records of RESTAURANTS ETC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESTAURANTS ETC LIMITED
Trademarks
We have not found any records of RESTAURANTS ETC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESTAURANTS ETC 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 (56101 - Licensed restaurants) as RESTAURANTS ETC LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where RESTAURANTS ETC 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRESTAURANTS ETC LIMITEDEvent Date2020-04-09
In the High Court of Justice, Business & Property Courts in England and Wales (ChD) Court Number: CR-2020-002108 RESTAURANTS ETC LIMITED (Company Number 06264158 ) Nature of Business: Licensed restaur…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTAURANTS ETC 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 RESTAURANTS ETC 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.