BRIT RESTAURANTS LTD

Register to unlock more data on OkredoRegister

BRIT RESTAURANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09834863

Incorporation date

21/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Gemini Park, Sheepscar Way, Leeds LS7 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2015)
dot icon30/11/2022
Voluntary strike-off action has been suspended
dot icon18/11/2022
Termination of appointment of Mahbub Hussain as a director on 2022-10-01
dot icon18/11/2022
Appointment of Mr Mohammed Alom as a director on 2022-10-01
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon19/10/2022
Application to strike the company off the register
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Total exemption full accounts made up to 2021-01-31
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon27/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon11/10/2021
Appointment of Mr Mahbub Hussain as a director on 2021-08-20
dot icon04/10/2021
Termination of appointment of Habibur Rahman Habib as a director on 2021-08-01
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon10/09/2021
Notification of a person with significant control statement
dot icon10/09/2021
Cessation of Ardeshir Garapetian as a person with significant control on 2021-07-30
dot icon05/08/2021
Appointment of Mr Habibur Rahman Habib as a director on 2021-07-30
dot icon05/08/2021
Termination of appointment of Ali Reza Lalfam as a director on 2021-07-30
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon29/07/2021
Notification of Ardeshir Garapetian as a person with significant control on 2021-07-29
dot icon29/07/2021
Cessation of Astrid Louise Farrar as a person with significant control on 2021-07-29
dot icon19/07/2021
Satisfaction of charge 098348630002 in full
dot icon22/04/2021
Cessation of Ardashir Garapetian as a person with significant control on 2020-10-15
dot icon22/04/2021
Notification of Astrid Louise Farrar as a person with significant control on 2020-10-15
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon18/11/2020
Notification of Ardashir Garapetian as a person with significant control on 2020-10-02
dot icon18/11/2020
Cessation of Adel Investments Limited as a person with significant control on 2020-10-02
dot icon18/11/2020
Appointment of Mr Ali Reza Lalfam as a director on 2020-10-01
dot icon13/11/2020
Termination of appointment of Habibur Rahman Habib as a director on 2020-10-01
dot icon14/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon24/02/2020
Registered office address changed from 473a Otley Road Leeds LS16 7NR England to Unit 9 Gemini Park Sheepscar Way Leeds LS7 3JB on 2020-02-24
dot icon20/02/2020
Appointment of Mr Habibur Rehman Habib as a director on 2020-01-14
dot icon27/01/2020
Satisfaction of charge 098348630001 in full
dot icon22/01/2020
Notification of Adel Investments Limited as a person with significant control on 2019-12-20
dot icon14/01/2020
Cessation of Andrew Constantinou as a person with significant control on 2019-12-20
dot icon14/01/2020
Cessation of Fullbrook Thorpe Investments Llp as a person with significant control on 2019-12-20
dot icon14/01/2020
Termination of appointment of Nick Dean Hogan as a director on 2019-12-20
dot icon14/01/2020
Termination of appointment of Andrew Constantinou as a director on 2019-12-20
dot icon14/01/2020
Registered office address changed from Cardinal Square Suite 1 Ground Floor West 10 Nottingham Road Derby DE1 3QT England to 473a Otley Road Leeds LS16 7NR on 2020-01-14
dot icon14/01/2020
Termination of appointment of Christopher Constantinou as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Vass Constantinou as a secretary on 2019-12-20
dot icon29/11/2019
Termination of appointment of Andrew Thomas Borkowski as a director on 2019-11-29
dot icon04/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/06/2019
Registration of charge 098348630002, created on 2019-06-03
dot icon09/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/05/2018
Registered office address changed from Number One Pride Park View Victoria Way Pride Park Derby DE24 8AN United Kingdom to Cardinal Square Suite 1 Ground Floor West 10 Nottingham Road Derby DE1 3QT on 2018-05-15
dot icon14/05/2018
Particulars of variation of rights attached to shares
dot icon08/05/2018
Appointment of Mr Christopher Constantinou as a secretary on 2018-04-13
dot icon04/05/2018
Resolutions
dot icon02/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon19/10/2017
Registration of charge 098348630001, created on 2017-10-13
dot icon09/10/2017
Notification of Fullbrook Thorpe Investments Llp as a person with significant control on 2016-12-12
dot icon09/10/2017
Change of details for Mr Andrew Constantinou as a person with significant control on 2016-12-12
dot icon21/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Resolutions
dot icon13/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon11/01/2017
Appointment of Mr Andrew Thomas Borkowski as a director on 2016-12-12
dot icon06/12/2016
Current accounting period extended from 2016-10-31 to 2017-01-31
dot icon25/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon17/11/2015
Appointment of Mr Vass Constantinou as a secretary on 2015-11-16
dot icon21/10/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£70,638.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
10/09/2022
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
30/01/2022
dot iconNext due on
30/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.48K
-
0.00
70.64K
-
2021
0
11.48K
-
0.00
70.64K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

11.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalfam, Ali Reza
Director
01/10/2020 - 30/07/2021
7
Borkowski, Andrew Thomas
Director
12/12/2016 - 29/11/2019
53
Habib, Habibur Rahman
Director
30/07/2021 - 01/08/2021
17
Habib, Habibur Rahman
Director
14/01/2020 - 01/10/2020
17
Hussain, Mahbub
Director
20/08/2021 - 01/10/2022
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIT RESTAURANTS LTD

BRIT RESTAURANTS LTD is an(a) Active company incorporated on 21/10/2015 with the registered office located at Unit 9 Gemini Park, Sheepscar Way, Leeds LS7 3JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIT RESTAURANTS LTD?

toggle

BRIT RESTAURANTS LTD is currently Active. It was registered on 21/10/2015 .

Where is BRIT RESTAURANTS LTD located?

toggle

BRIT RESTAURANTS LTD is registered at Unit 9 Gemini Park, Sheepscar Way, Leeds LS7 3JB.

What does BRIT RESTAURANTS LTD do?

toggle

BRIT RESTAURANTS LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BRIT RESTAURANTS LTD?

toggle

The latest filing was on 30/11/2022: Voluntary strike-off action has been suspended.