BIG EASY RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

BIG EASY RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869565

Incorporation date

05/11/1993

Size

Full

Contacts

Registered address

Registered address

Eden House, Reynolds Road, Beaconsfield, Buckinghamshire HP9 2FLCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1993)
dot icon20/04/2026
Director's details changed for Jennifer Wendy Corrett on 2026-04-14
dot icon20/04/2026
Director's details changed for Paul Corrett on 2026-04-14
dot icon04/04/2026
Previous accounting period extended from 2025-07-30 to 2025-12-31
dot icon02/12/2025
Satisfaction of charge 028695650006 in full
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon08/07/2025
Full accounts made up to 2024-07-28
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-08-02
dot icon01/08/2024
Registration of charge 028695650008, created on 2024-07-23
dot icon30/07/2024
Full accounts made up to 2023-07-30
dot icon15/07/2024
Resolutions
dot icon20/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon31/07/2023
Full accounts made up to 2022-07-31
dot icon17/05/2023
Appointment of Jennifer Wendy Corrett as a director on 2023-05-17
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon19/05/2022
Termination of appointment of Jennifer Philcox as a secretary on 2022-05-09
dot icon29/04/2022
Full accounts made up to 2021-08-01
dot icon12/10/2021
Registration of charge 028695650007, created on 2021-10-06
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon28/05/2021
Full accounts made up to 2020-08-02
dot icon30/09/2020
Group of companies' accounts made up to 2019-07-28
dot icon01/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon01/09/2020
Notification of Topstorm Limited as a person with significant control on 2019-10-18
dot icon01/09/2020
Cessation of Paul Corrett as a person with significant control on 2019-10-18
dot icon27/01/2020
Registration of charge 028695650006, created on 2020-01-22
dot icon03/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon28/06/2019
Group of companies' accounts made up to 2018-07-29
dot icon29/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon30/04/2018
Group of companies' accounts made up to 2017-07-30
dot icon30/10/2017
Previous accounting period extended from 2017-01-31 to 2017-07-31
dot icon28/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon04/04/2017
Termination of appointment of Mayuri Kantilal Vachhani as a director on 2017-03-31
dot icon09/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon25/02/2016
Termination of appointment of Noel Andrew D'arcy as a director on 2016-01-03
dot icon11/11/2015
Group of companies' accounts made up to 2015-02-01
dot icon14/10/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon11/03/2015
Appointment of Ms Mayuri Kantilal Vachhani as a director on 2015-03-02
dot icon11/03/2015
Appointment of Mr Noel Andrew D'arcy as a director on 2015-03-02
dot icon02/03/2015
Certificate of change of name
dot icon27/10/2014
Group of companies' accounts made up to 2014-01-26
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon20/01/2014
Registration of charge 028695650005
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon24/05/2013
Group of companies' accounts made up to 2013-01-27
dot icon07/12/2012
Group of companies' accounts made up to 2012-01-29
dot icon28/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon01/11/2011
Group of companies' accounts made up to 2011-01-30
dot icon27/09/2011
Registered office address changed from 73 Wimpole Street London W1G 8AZ on 2011-09-27
dot icon31/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon05/11/2010
Termination of appointment of Mario Salcedo as a secretary
dot icon24/09/2010
Group of companies' accounts made up to 2010-01-31
dot icon23/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Mario Salcedo on 2010-08-19
dot icon23/08/2010
Secretary's details changed for Jennifer Philcox on 2010-06-10
dot icon06/07/2010
Appointment of Paul Corrett as a director
dot icon06/07/2010
Termination of appointment of Mario Salcedo as a director
dot icon15/09/2009
Group of companies' accounts made up to 2009-02-01
dot icon19/08/2009
Return made up to 19/08/09; full list of members
dot icon19/08/2009
Secretary's change of particulars / jennifer philcox / 01/09/2008
dot icon15/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Certificate of change of name
dot icon05/12/2008
Appointment terminated director paul corrett
dot icon03/12/2008
Director appointed mario salcedo
dot icon28/11/2008
Group of companies' accounts made up to 2008-01-27
dot icon12/11/2008
Return made up to 05/11/08; full list of members
dot icon12/11/2008
Location of register of members
dot icon12/05/2008
Statement of affairs
dot icon12/05/2008
Ad 17/12/07\gbp si 1750@1=1750\gbp ic 500/2250\
dot icon03/03/2008
Secretary appointed mario salcedo
dot icon11/12/2007
Nc inc already adjusted 06/12/07
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon14/11/2007
Return made up to 05/11/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Secretary's particulars changed
dot icon09/11/2007
Total exemption small company accounts made up to 2007-01-28
dot icon14/06/2007
Director's particulars changed
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/12/2006
Return made up to 05/11/06; full list of members
dot icon08/08/2006
Registered office changed on 08/08/06 from: 2 fitzhardinge street london W1H 6EE
dot icon26/07/2006
Director resigned
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
New secretary appointed
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/11/2005
Return made up to 05/11/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon15/11/2004
Return made up to 05/11/04; full list of members
dot icon07/02/2004
Accounts for a small company made up to 2003-01-31
dot icon27/11/2003
Return made up to 05/11/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-01-31
dot icon14/11/2002
Return made up to 05/11/02; full list of members
dot icon13/04/2002
Particulars of mortgage/charge
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
New director appointed
dot icon04/02/2002
Accounts for a small company made up to 2001-01-31
dot icon28/01/2002
Return made up to 05/11/01; full list of members
dot icon11/10/2001
Registered office changed on 11/10/01 from: 51 queen anne street london W1M 0HS
dot icon02/08/2001
Accounts for a small company made up to 2000-01-31
dot icon22/06/2001
Director's particulars changed
dot icon31/01/2001
Return made up to 05/11/00; full list of members
dot icon29/12/2000
New secretary appointed
dot icon20/06/2000
Accounts for a small company made up to 1999-01-31
dot icon29/03/2000
Return made up to 05/11/99; no change of members
dot icon03/02/2000
Declaration of satisfaction of mortgage/charge
dot icon31/01/2000
Secretary resigned
dot icon27/01/2000
New secretary appointed
dot icon08/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Registered office changed on 02/12/99 from: 2 bloomsbury street london WC1B 3ST
dot icon02/03/1999
Accounts made up to 1998-02-01
dot icon29/01/1999
Secretary resigned
dot icon15/12/1998
Return made up to 05/11/98; full list of members
dot icon15/12/1998
Location of debenture register
dot icon20/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Location of register of members
dot icon11/08/1998
Registered office changed on 11/08/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon03/12/1997
Return made up to 05/11/97; full list of members
dot icon28/11/1997
Accounts made up to 1997-01-26
dot icon26/06/1997
Secretary's particulars changed
dot icon31/12/1996
Return made up to 05/11/96; full list of members
dot icon23/12/1996
Accounting reference date shortened from 28/02/97 to 31/01/97
dot icon16/12/1996
Accounts made up to 1996-02-25
dot icon03/11/1996
Accounting reference date shortened from 31/01/97 to 28/02/96
dot icon07/10/1996
Accounting reference date shortened from 28/02/96 to 31/01/96
dot icon09/07/1996
Particulars of mortgage/charge
dot icon12/04/1996
Certificate of change of name
dot icon13/12/1995
Registered office changed on 13/12/95 from: 25 harley street london W1N 2BR
dot icon10/11/1995
Return made up to 05/11/95; full list of members
dot icon13/07/1995
Accounts made up to 1995-02-26
dot icon20/03/1995
Certificate of change of name
dot icon18/01/1995
Director resigned
dot icon09/01/1995
Return made up to 05/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
Ad 02/11/94--------- £ si 498@1=498 £ ic 2/500
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon21/12/1994
£ nc 100/1000 02/11/94
dot icon21/12/1994
Resolutions
dot icon29/11/1994
Accounting reference date extended from 30/11 to 28/02
dot icon26/02/1994
Secretary resigned;new secretary appointed
dot icon26/02/1994
Director resigned;new director appointed
dot icon26/02/1994
Registered office changed on 26/02/94 from:\100 white lion street london N1 9PF
dot icon05/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/07/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
28/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.58M
-
0.00
56.07K
-
2022
17
690.61K
-
0.00
14.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corrett, Paul
Director
21/06/2010 - Present
37
Vachhani, Mayuri Kantilal
Director
02/03/2015 - 31/03/2017
6
Corrett, Jennifer Wendy
Director
17/05/2023 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG EASY RESTAURANTS LIMITED

BIG EASY RESTAURANTS LIMITED is an(a) Active company incorporated on 05/11/1993 with the registered office located at Eden House, Reynolds Road, Beaconsfield, Buckinghamshire HP9 2FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG EASY RESTAURANTS LIMITED?

toggle

BIG EASY RESTAURANTS LIMITED is currently Active. It was registered on 05/11/1993 .

Where is BIG EASY RESTAURANTS LIMITED located?

toggle

BIG EASY RESTAURANTS LIMITED is registered at Eden House, Reynolds Road, Beaconsfield, Buckinghamshire HP9 2FL.

What does BIG EASY RESTAURANTS LIMITED do?

toggle

BIG EASY RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BIG EASY RESTAURANTS LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Jennifer Wendy Corrett on 2026-04-14.