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

SEASONED RESTAURANTS LTD

C/O Tc Bulley Davey Ltd, 1-4 London Road, Spalding, PE11 2TA,
Company Registration Number
06729769
Private Limited Company
Liquidation

Company Overview

About Seasoned Restaurants Ltd
SEASONED RESTAURANTS LTD was founded on 2008-10-22 and has its registered office in Spalding. The organisation's status is listed as "Liquidation". Seasoned Restaurants Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SEASONED RESTAURANTS LTD
 
Legal Registered Office
C/O Tc Bulley Davey Ltd
1-4 London Road
Spalding
PE11 2TA
Other companies in RG21
 
Previous Names
INBAREMA13 LTD07/02/2022
LE CAFFE AROMA LIMITED23/02/2021
Filing Information
Company Number 06729769
Company ID Number 06729769
Date formed 2008-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 2022-02-19
Return next due 20/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB407662005  
Last Datalog update: 2024-07-27 11:55:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEASONED RESTAURANTS LTD
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 SEASONED RESTAURANTS LTD

Current Directors
Officer Role Date Appointed
JAVED TAHER
Company Secretary 2018-02-09
CHARLES BEER
Director 2018-02-09
JACKIE HARDING
Director 2018-02-09
DEIRDRE MORGAN
Director 2018-02-09
RUSSELL LEE CHRISTOPHER MORGAN
Director 2018-02-09
CHRISTOPHER JOHN SULLIVAN
Director 2018-02-09
DAWN CAROLINE WRIGHT
Director 2008-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN CAROLINE WRIGHT
Company Secretary 2008-10-22 2018-02-09
SIMON DAYER
Director 2008-10-22 2018-02-09
CHRISTOPHER DAYER
Director 2008-10-22 2012-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES BEER THE PERFECT WEDDING COMPANY LTD. Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
CHARLES BEER DAYER & VALLER PARTNERS LIMITED Director 2018-02-09 CURRENT 2001-11-07 Active - Proposal to Strike off
JACKIE HARDING THE PERFECT WEDDING COMPANY LTD. Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
JACKIE HARDING DAYER & VALLER PARTNERS LIMITED Director 2018-02-09 CURRENT 2001-11-07 Active - Proposal to Strike off
DEIRDRE MORGAN DAYER & VALLER PARTNERS LIMITED Director 2018-02-09 CURRENT 2001-11-07 Active - Proposal to Strike off
DEIRDRE MORGAN SOCIALIZE FOOD & DRINK LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DEIRDRE MORGAN CROWN SUPPORT LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
DEIRDRE MORGAN THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD Director 2008-06-27 CURRENT 2008-06-27 Active
DEIRDRE MORGAN CGUK LIMITED Director 2008-01-21 CURRENT 2007-03-28 Active - Proposal to Strike off
DEIRDRE MORGAN WORLD MASTER CHEFS LIMITED Director 2001-10-01 CURRENT 2000-10-04 Active
DEIRDRE MORGAN JOBS TO GO LIMITED Director 2001-06-01 CURRENT 2000-10-04 Active - Proposal to Strike off
DEIRDRE MORGAN KUDOS CAFES LIMITED Director 2001-04-04 CURRENT 2001-04-04 Active
DEIRDRE MORGAN CROWN HOLDINGS LIMITED Director 2001-01-25 CURRENT 2000-09-04 Active
DEIRDRE MORGAN SEASONED EVENTS LIMITED Director 2000-10-01 CURRENT 2000-08-17 Active
DEIRDRE MORGAN SEASONED VENUES LTD Director 2000-10-01 CURRENT 2000-08-17 Active
DEIRDRE MORGAN PIGGOTTS COMPANY LIMITED Director 2000-09-18 CURRENT 1972-11-14 Active - Proposal to Strike off
DEIRDRE MORGAN PIGGOTT BROTHERS (HOLDINGS) LIMITED Director 2000-09-18 CURRENT 1904-04-18 Active - Proposal to Strike off
DEIRDRE MORGAN TEHC LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
DEIRDRE MORGAN MIDSUMMER HOUSE LTD Director 1999-08-31 CURRENT 1988-01-25 Dissolved 2015-03-31
DEIRDRE MORGAN CROWN CATERING LIMITED Director 1993-02-15 CURRENT 1980-09-29 Liquidation
RUSSELL LEE CHRISTOPHER MORGAN DAYER & VALLER PARTNERS LIMITED Director 2018-02-09 CURRENT 2001-11-07 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN SOCIALIZE FOOD & DRINK LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN PIGGOTTS FLAGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-01-31
RUSSELL LEE CHRISTOPHER MORGAN PIGGOTTS MARQUEES & FLAGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN CROWN SUPPORT LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
RUSSELL LEE CHRISTOPHER MORGAN THE FLITCH OF BACON LIMITED Director 2015-03-18 CURRENT 2014-09-11 Active
RUSSELL LEE CHRISTOPHER MORGAN MORGAN'S FARM LIMITED Director 2014-09-29 CURRENT 2014-09-15 Active
RUSSELL LEE CHRISTOPHER MORGAN THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD Director 2008-06-27 CURRENT 2008-06-27 Active
RUSSELL LEE CHRISTOPHER MORGAN CGUK LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN CASA MONTE CRISTO LIMITED Director 2007-01-01 CURRENT 2006-07-14 Active
RUSSELL LEE CHRISTOPHER MORGAN LONDON'S FLYING CHEF LIMITED Director 2005-01-17 CURRENT 1987-12-18 Dissolved 2014-04-01
RUSSELL LEE CHRISTOPHER MORGAN MAZAA ASIAN CATERERS LTD Director 2005-01-17 CURRENT 2003-01-28 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN MIDSUMMER HOUSE RESTAURANTS (UK) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN WORLD MASTER CHEFS LIMITED Director 2001-10-01 CURRENT 2000-10-04 Active
RUSSELL LEE CHRISTOPHER MORGAN JOBS TO GO LIMITED Director 2001-06-01 CURRENT 2000-10-04 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN KUDOS CAFES LIMITED Director 2001-04-04 CURRENT 2001-04-04 Active
RUSSELL LEE CHRISTOPHER MORGAN CROWN HOLDINGS LIMITED Director 2001-01-25 CURRENT 2000-09-04 Active
RUSSELL LEE CHRISTOPHER MORGAN SEASONED EVENTS LIMITED Director 2000-10-01 CURRENT 2000-08-17 Active
RUSSELL LEE CHRISTOPHER MORGAN SEASONED VENUES LTD Director 2000-10-01 CURRENT 2000-08-17 Active
RUSSELL LEE CHRISTOPHER MORGAN PIGGOTTS COMPANY LIMITED Director 2000-09-18 CURRENT 1972-11-14 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN PIGGOTT BROTHERS (HOLDINGS) LIMITED Director 2000-09-18 CURRENT 1904-04-18 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN TEHC LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN MIDSUMMER HOUSE LTD Director 1999-08-31 CURRENT 1988-01-25 Dissolved 2015-03-31
RUSSELL LEE CHRISTOPHER MORGAN TAYLORS OF ST JAMES'S LIMITED Director 1999-08-31 CURRENT 1997-03-17 Dissolved 2014-08-26
RUSSELL LEE CHRISTOPHER MORGAN CROWN CATERING LIMITED Director 1993-02-15 CURRENT 1980-09-29 Liquidation
CHRISTOPHER JOHN SULLIVAN DAYER & VALLER PARTNERS LIMITED Director 2018-02-09 CURRENT 2001-11-07 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN PIGGOTTS FLAGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-01-31
CHRISTOPHER JOHN SULLIVAN PIGGOTTS MARQUEES & FLAGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN CROWN SUPPORT LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
CHRISTOPHER JOHN SULLIVAN THE FLITCH OF BACON LIMITED Director 2015-03-18 CURRENT 2014-09-11 Active
CHRISTOPHER JOHN SULLIVAN MORGAN'S FARM LIMITED Director 2014-09-29 CURRENT 2014-09-15 Active
CHRISTOPHER JOHN SULLIVAN MAZAA ASIAN CATERERS LTD Director 2014-08-15 CURRENT 2003-01-28 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN PIGGOTT BROTHERS (HOLDINGS) LIMITED Director 2009-10-01 CURRENT 1904-04-18 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN TAYLORS OF ST JAMES'S LIMITED Director 2009-08-21 CURRENT 1997-03-17 Dissolved 2014-08-26
CHRISTOPHER JOHN SULLIVAN MIDSUMMER HOUSE RESTAURANTS (UK) LIMITED Director 2008-11-25 CURRENT 2003-10-17 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN CROWN HOLDINGS LIMITED Director 2008-10-01 CURRENT 2000-09-04 Active
CHRISTOPHER JOHN SULLIVAN THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD Director 2008-06-27 CURRENT 2008-06-27 Active
CHRISTOPHER JOHN SULLIVAN MIDSUMMER HOUSE LTD Director 2008-01-21 CURRENT 1988-01-25 Dissolved 2015-03-31
CHRISTOPHER JOHN SULLIVAN LONDON'S FLYING CHEF LIMITED Director 2008-01-21 CURRENT 1987-12-18 Dissolved 2014-04-01
CHRISTOPHER JOHN SULLIVAN CROWN CATERING LIMITED Director 2008-01-21 CURRENT 1980-09-29 Liquidation
CHRISTOPHER JOHN SULLIVAN SEASONED EVENTS LIMITED Director 2008-01-21 CURRENT 2000-08-17 Active
CHRISTOPHER JOHN SULLIVAN SEASONED VENUES LTD Director 2008-01-21 CURRENT 2000-08-17 Active
CHRISTOPHER JOHN SULLIVAN CASA MONTE CRISTO LIMITED Director 2008-01-21 CURRENT 2006-07-14 Active
CHRISTOPHER JOHN SULLIVAN PIGGOTTS COMPANY LIMITED Director 2008-01-21 CURRENT 1972-11-14 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN KUDOS CAFES LIMITED Director 2008-01-21 CURRENT 2001-04-04 Active
CHRISTOPHER JOHN SULLIVAN TEHC LIMITED Director 2007-12-01 CURRENT 2000-05-12 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN CGUK LIMITED Director 2007-12-01 CURRENT 2007-03-28 Active - Proposal to Strike off
DAWN CAROLINE WRIGHT PARK CORNER BISTRO LIMITED Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2017-04-18

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
2024-07-27Final Gazette dissolved via compulsory strike-off
2024-04-27Voluntary liquidation. Return of final meeting of creditors
2023-03-10Appointment of a voluntary liquidator
2023-03-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-03Voluntary liquidation Statement of affairs
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM The Maltings Norton Heath Ingatestone CM4 0LQ England
2023-01-26APPOINTMENT TERMINATED, DIRECTOR NICKY PRATT
2023-01-26APPOINTMENT TERMINATED, DIRECTOR JACKIE HARDING
2023-01-20APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER
2023-01-20APPOINTMENT TERMINATED, DIRECTOR COLIN SAYERS
2022-05-30AP01DIRECTOR APPOINTED MS NICKY PRATT
2022-05-27AP01DIRECTOR APPOINTED MR GRAHAM TURNER
2022-05-26AP01DIRECTOR APPOINTED MR RUSSELL LEE CHRISTOPHER MORGAN
2022-04-07AP01DIRECTOR APPOINTED MR DALE JAMES STORRER
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-02-17DIRECTOR APPOINTED MR COLIN SAYERS
2022-02-17AP01DIRECTOR APPOINTED MR COLIN SAYERS
2022-02-16APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEE CHRISTOPHER MORGAN
2022-02-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SULLIVAN
2022-02-16DIRECTOR APPOINTED MS JACKIE HARDING
2022-02-16AP01DIRECTOR APPOINTED MS JACKIE HARDING
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEE CHRISTOPHER MORGAN
2022-02-07Company name changed INBAREMA13 LTD\certificate issued on 07/02/22
2022-02-07CERTNMCompany name changed INBAREMA13 LTD\certificate issued on 07/02/22
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-02-23RES15CHANGE OF COMPANY NAME 23/02/21
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE HARDING
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England
2020-10-16TM02Termination of appointment of Sarah Lawrence on 2020-10-16
2020-07-09AA01Current accounting period extended from 31/01/20 TO 31/07/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Crown House C/O Debbie Daniels 855 London Road Grays Essex RM20 3LG England
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAWN CAROLINE WRIGHT
2019-10-08AP03Appointment of Ms Sarah Lawrence as company secretary on 2019-10-08
2019-10-08TM02Termination of appointment of Javed Taher on 2019-10-08
2019-06-19DISS40Compulsory strike-off action has been discontinued
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-20DISS40Compulsory strike-off action has been discontinued
2019-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-06AA01Previous accounting period shortened from 30/11/18 TO 31/01/18
2018-02-19PSC02Notification of Crown Holdings Limited as a person with significant control on 2018-02-09
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Springpark House Basing View Basingstoke Hampshire RG21 4HG
2018-02-12AP01DIRECTOR APPOINTED MR. CHRISTOPHER JOHN SULLIVAN
2018-02-12AP01DIRECTOR APPOINTED MRS DEIRDRE MORGAN
2018-02-12TM02Termination of appointment of Dawn Caroline Wright on 2018-02-09
2018-02-12AP01DIRECTOR APPOINTED MR RUSSELL LEE CHRISTOPHER MORGAN
2018-02-12AP03Appointment of Mr. Javed Taher as company secretary on 2018-02-09
2018-02-12AP01DIRECTOR APPOINTED MS JACKIE HARDING
2018-02-12AP01DIRECTOR APPOINTED MR CHARLES BEER
2018-02-12PSC07CESSATION OF SIMON DAYER AS A PSC
2018-02-12PSC07CESSATION OF DAWN CAROLINE WRIGHT AS A PSC
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAYER
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MS DAWN CAROLINE VALLER on 2015-08-11
2015-11-06CH01Director's details changed for Ms Dawn Caroline Valler on 2015-08-11
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0123/03/15 ANNUAL RETURN FULL LIST
2015-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0123/03/14 FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-05-13AR0123/03/13 FULL LIST
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAYER
2012-04-17AR0123/03/12 FULL LIST
2012-04-17AR0123/03/11 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN CAROLINE VALLER / 02/01/2012
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS DAWN CAROLINE VALLER / 02/01/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAYER / 01/01/2012
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 3 WOTE STREET BASINGSTOKE HAMPSHIRE RG21 7NE ENGLAND
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-03-24AR0123/03/10 FULL LIST
2010-02-02AA01PREVEXT FROM 31/10/2009 TO 30/11/2009
2010-01-14AR0122/10/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN CAROLINE VALLER / 13/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS DAWN VALLER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAYER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAYER / 13/01/2010
2008-10-22NEWINCINCORPORATION 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
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to SEASONED RESTAURANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-24
Resolution2023-02-24
Fines / Sanctions
No fines or sanctions have been issued against SEASONED RESTAURANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEASONED RESTAURANTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2021-07-31

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 SEASONED RESTAURANTS LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-12-01 £ 3
Shareholder Funds 2011-12-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEASONED RESTAURANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SEASONED RESTAURANTS LTD
Trademarks
We have not found any records of SEASONED RESTAURANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEASONED RESTAURANTS LTD. 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 (56290 - Other food services) as SEASONED RESTAURANTS LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where SEASONED RESTAURANTS LTD 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 partySEASONED RESTAURANTS LTDEvent Date2023-02-24
Name of Company: SEASONED RESTAURANTS LTD Company Number: 06729769 Company Type: Registered Company Nature of the business: Restaurant & Bar Trading as: Socialize Type of Liquidation: Creditors' Volun…
 
Initiating party Event TypeResolution
Defending partySEASONED RESTAURANTS LTDEvent Date2023-02-24
SEASONED RESTAURANTS LTD (Company Number: 06729769 ) trading as Socialize Registered Office: The Maltings , Norton Heath , Ingatestone , Essex CM4 0LQ Principal Trading Address: Threadneedles Hotel ,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEASONED RESTAURANTS LTD 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 SEASONED RESTAURANTS LTD 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.