Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3SIXTY RESTAURANTS LIMITED
Company Information for

3SIXTY RESTAURANTS LIMITED

27 FLEET STREET, BIRMINGHAM, B3 1JP,
Company Registration Number
07540663
Private Limited Company
Active

Company Overview

About 3sixty Restaurants Ltd
3SIXTY RESTAURANTS LIMITED was founded on 2011-02-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". 3sixty Restaurants Limited is a Private Limited Company registered in ENGLAND 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
3SIXTY RESTAURANTS LIMITED
 
Legal Registered Office
27 FLEET STREET
BIRMINGHAM
B3 1JP
Other companies in BL1
 
Previous Names
OVAL (2237) LIMITED10/03/2011
Filing Information
Company Number 07540663
Company ID Number 07540663
Date formed 2011-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2023
Account next due 30/06/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:50:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3SIXTY RESTAURANTS 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 3SIXTY RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE NICOLE LEIGH
Company Secretary 2015-06-01
ADRIAN MARK ABBEY
Director 2011-03-17
NICHOLAS ANTHONY BEART
Director 2011-03-17
MICHAEL GOTTLIEB
Director 2011-03-17
JAMES MICHAEL ALEXANDER HORLER
Director 2011-03-17
LUKE OLIVER JOHNSON
Director 2011-03-17
JULIE NICOLE LEIGH
Director 2015-06-01
JOSEPH PETER TAGER
Director 2011-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID POWELL
Company Secretary 2011-02-23 2015-06-01
MATTHEW DAVID POWELL
Director 2011-02-23 2015-05-31
OVALSEC LIMITED
Company Secretary 2011-02-23 2011-02-24
OVAL NOMINEES LIMITED
Director 2011-02-23 2011-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MARK ABBEY EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
ADRIAN MARK ABBEY BASURA RESTAURANTS LIMITED Director 2011-01-05 CURRENT 1998-12-16 Active - Proposal to Strike off
ADRIAN MARK ABBEY BASURA GROUP LIMITED Director 2008-03-26 CURRENT 2007-10-18 Active - Proposal to Strike off
NICHOLAS ANTHONY BEART I2O WATER LTD Director 2007-10-04 CURRENT 2005-11-09 Active
MICHAEL GOTTLIEB SPARKJUMBO LIMITED Director 2006-09-11 CURRENT 1993-09-02 Active
MICHAEL GOTTLIEB CHRISTOPHER'S AMERICAN GRILL LIMITED Director 2006-09-11 CURRENT 1990-08-01 Active
JAMES MICHAEL ALEXANDER HORLER EGO PUBS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JAMES MICHAEL ALEXANDER HORLER PING PONG LIMITED Director 2015-09-01 CURRENT 2004-05-12 In Administration
JAMES MICHAEL ALEXANDER HORLER PATISSERIE HOLDINGS PLC Director 2014-04-30 CURRENT 2014-03-27 Liquidation
JAMES MICHAEL ALEXANDER HORLER EGO RESTAURANTS HOLDINGS LIMITED Director 2008-03-26 CURRENT 2007-11-13 Active
JAMES MICHAEL ALEXANDER HORLER BASURA RESTAURANTS LIMITED Director 2008-03-26 CURRENT 1998-12-16 Active - Proposal to Strike off
JAMES MICHAEL ALEXANDER HORLER BASURA GROUP LIMITED Director 2008-01-31 CURRENT 2007-10-18 Active - Proposal to Strike off
JAMES MICHAEL ALEXANDER HORLER CARTWHEEL RECRUITMENT LIMITED Director 2007-04-16 CURRENT 2006-10-03 Active
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17
JULIE NICOLE LEIGH EGO PUBS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JULIE NICOLE LEIGH RED HOT WORLD BUFFET LIMITED Director 2015-06-01 CURRENT 2008-07-10 Dissolved 2017-03-14
JULIE NICOLE LEIGH HELEN'S CUISINES LIMITED Director 2015-06-01 CURRENT 2004-01-26 In Administration/Administrative Receiver
JULIE NICOLE LEIGH PASSEPARTOUT'S LIMITED Director 2015-06-01 CURRENT 2008-12-15 In Administration/Administrative Receiver
JULIE NICOLE LEIGH BASURA GROUP LIMITED Director 2015-06-01 CURRENT 2007-10-18 Active - Proposal to Strike off
JULIE NICOLE LEIGH EGO RESTAURANTS HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-11-13 Active
JULIE NICOLE LEIGH BASURA RESTAURANTS LIMITED Director 2015-06-01 CURRENT 1998-12-16 Active - Proposal to Strike off
JOSEPH PETER TAGER RISK CAPITAL LIMITED Director 2012-05-22 CURRENT 1997-04-28 Active
JOSEPH PETER TAGER THE FOOD AWARDS COMPANY LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active
JOSEPH PETER TAGER BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
JOSEPH PETER TAGER EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
JOSEPH PETER TAGER BASURA RESTAURANTS LIMITED Director 2011-01-05 CURRENT 1998-12-16 Active - Proposal to Strike off
JOSEPH PETER TAGER FAIRCASTLE LIMITED Director 2005-04-11 CURRENT 1998-12-15 Active
JOSEPH PETER TAGER ROMEO TRADING COMPANY LIMITED Director 2005-04-11 CURRENT 1941-12-11 Active
JOSEPH PETER TAGER GREENQUEST LIMITED Director 2005-04-11 CURRENT 1974-03-05 Active
JOSEPH PETER TAGER OAKLAWN LIMITED Director 2005-04-11 CURRENT 1998-02-20 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
2024-02-26FULL ACCOUNTS MADE UP TO 01/10/23
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ALISON JANE MARGARET HUGHES
2023-09-02Current accounting period shortened from 31/03/24 TO 30/09/23
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/23
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM 1st Floor St Georges House St Georges Road Bolton BL1 2DD
2023-07-14Change of details for Mitchells & Butlers Retail (No2) Limited as a person with significant control on 2023-06-18
2023-07-14CESSATION OF ANDRE HOFFMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-13DIRECTOR APPOINTED MR ANDREW DAVID FREEMAN
2023-07-13DIRECTOR APPOINTED MS ALISON JANE MARGARET HUGHES
2023-07-13DIRECTOR APPOINTED MS SUSAN KATRINA MARTINDALE
2023-07-13DIRECTOR APPOINTED MR LEE JONATHAN MILES
2023-07-13DIRECTOR APPOINTED MR ANDREW WILLIAM VAUGHAN
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ALEXANDER HORLER
2023-07-13Appointment of Ms Denise Patricia Burton as company secretary on 2023-06-18
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JULIE NICOLE LEIGH
2023-07-13Termination of appointment of Julie Nicole Leigh on 2023-06-18
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARK ABBEY
2023-07-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY BEART
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/22
2022-05-31PSC02Notification of Mitchells & Butlers Retail (No2) Limited as a person with significant control on 2018-08-01
2022-05-31PSC04Change of details for Mr Andre Hoffman as a person with significant control on 2018-08-01
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-22PSC07CESSATION OF LUKE JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28AP01DIRECTOR APPOINTED MR CHRISTOPHER HOPKINS
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOTTLIEB
2018-08-14SH0101/08/18 STATEMENT OF CAPITAL GBP 1758.37
2018-08-14SH06Cancellation of shares. Statement of capital on 2018-08-01 GBP 1,008.37
2018-08-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-08-14SH03Purchase of own shares
2018-08-10AP01DIRECTOR APPOINTED MR MARTIN NELSON
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/18
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JOHNSON
2018-03-07PSC07CESSATION OF TOURTOULEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE HOFFMAN
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-10-24CH01Director's details changed for Mr James Michael Alexander Horler on 2017-10-24
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1727
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2015-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1727
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-18AD02Register inspection address changed from 2nd Floor, St George's House St. Georges Road Bolton BL1 2DD England to 1st Floor St Georges House St Georges Road Bolton BL1 2DD
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWELL
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 2ND FLOOR, ST GEORGE'S HOUSE ST. GEORGES ROAD BOLTON BL1 2DD
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWELL
2015-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-22SH0629/09/15 STATEMENT OF CAPITAL GBP 1727
2015-06-02AP03SECRETARY APPOINTED MRS JULIE NICOLE LEIGH
2015-06-02AP01DIRECTOR APPOINTED MRS JULIE NICOLE LEIGH
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW POWELL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-08AR0123/02/15 FULL LIST
2015-05-08AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR ST GEORGES HOUSE ST. GEORGES ROAD BOLTON BL1 2EN ENGLAND
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 2ND FLOOR ST GEORGES HOUSE ST. GEORGES ROAD BOLTON BL1 2EN
2014-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-09AR0123/02/14 FULL LIST
2014-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID POWELL / 01/02/2014
2013-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-20AR0123/02/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 4TH FLOOR HUNTINGDON HOUSE PRINCESS STREET BOLTON LANCASHIRE BL1 1EJ UNITED KINGDOM
2013-05-20AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR HUNTINGDON HOUSE PRINCESS STREET BOLTON BL1 1EJ UNITED KINGDOM
2012-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0123/02/12 FULL LIST
2012-02-27AD02SAIL ADDRESS CREATED
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-13RES01ADOPT ARTICLES 11/07/2011
2011-04-04AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY BEART
2011-03-29SH02SUB-DIVISION 17/03/11
2011-03-29AP01DIRECTOR APPOINTED MR MICHAEL GOTTLIEB
2011-03-29AP01DIRECTOR APPOINTED MR ADRIAN MARK ABBEY
2011-03-29AP01DIRECTOR APPOINTED JAMES MICHAEL ALEXANDER HORLER
2011-03-29AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2011-03-29AP01DIRECTOR APPOINTED MR JOSEPH PETER TAGER
2011-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-29SH0117/03/11 STATEMENT OF CAPITAL GBP 2000
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-10RES15CHANGE OF NAME 03/03/2011
2011-03-10CERTNMCOMPANY NAME CHANGED OVAL (2237) LIMITED CERTIFICATE ISSUED ON 10/03/11
2011-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2011-03-01AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2011-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 3SIXTY RESTAURANTS 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 3SIXTY RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-23 Outstanding HSBC BANK PLC
DEBENTURE 2011-03-23 Outstanding JAMES HORLER (THE SECURITY TRUSTEE) AS TRUSTEE FOR THE NOTEHOLDERS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 3SIXTY RESTAURANTS LIMITED

Intangible Assets
Patents
We have not found any records of 3SIXTY RESTAURANTS LIMITED registering or being granted any patents
Domain Names

3SIXTY RESTAURANTS LIMITED owns 1 domain names.

3sixtyrestaurants.co.uk  

Trademarks
We have not found any records of 3SIXTY RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3SIXTY RESTAURANTS 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 3SIXTY RESTAURANTS 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 3SIXTY RESTAURANTS 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 3SIXTY RESTAURANTS 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 3SIXTY RESTAURANTS 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.