CAPITAL RADIO RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL RADIO RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01311073

Incorporation date

28/04/1977

Size

Dormant

Contacts

Registered address

Registered address

30 Leicester Square, London, WC2H 7LACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1977)
dot icon30/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon12/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/03/2025
Appointment of Ms Olivia Messer as a director on 2025-03-17
dot icon23/03/2025
Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17
dot icon15/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon23/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/03/2020
Change of details for Global Radio Limited as a person with significant control on 2020-03-17
dot icon08/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/07/2019
Termination of appointment of Richard Francis Jackson Park as a director on 2019-07-01
dot icon16/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon29/01/2019
Memorandum and Articles of Association
dot icon18/01/2019
Resolutions
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/06/2018
Director's details changed for Mr Stephen Gabriel Miron on 2018-06-19
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/11/2015
Appointment of Mr Darren David Singer as a director on 2015-11-09
dot icon23/11/2015
Termination of appointment of Charles Lamb Allen as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a secretary on 2015-11-09
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a secretary on 2015-09-30
dot icon17/08/2015
Appointment of Lord Charles Lamb Allen as a director on 2015-08-14
dot icon17/08/2015
Termination of appointment of Michael Damien Connole as a director on 2015-08-14
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon18/12/2012
Miscellaneous
dot icon05/12/2012
Auditor's resignation
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon27/03/2012
Director's details changed for Stephen Gabriel Miron on 2012-03-16
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon15/10/2009
Director's details changed for Stephen Gabriel Miron on 2009-10-14
dot icon14/10/2009
Director's details changed for Stephen Gabriel Miron on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Clive Ronald Potterell on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Michael Damien Connole on 2009-10-01
dot icon13/10/2009
Director's details changed for Richard Francis Jackson Park on 2009-10-01
dot icon30/09/2009
Director appointed stephen gabriel miron
dot icon30/09/2009
Appointment terminated director donald thomson
dot icon21/07/2009
Auditor's resignation
dot icon16/07/2009
Miscellaneous
dot icon11/07/2009
Auditor's resignation
dot icon06/05/2009
Full accounts made up to 2008-03-31
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon23/12/2008
Director appointed donald alexander thomson
dot icon23/12/2008
Director appointed richard francis jackson park
dot icon23/12/2008
Secretary appointed clive ronald potterell logged form
dot icon19/12/2008
Appointment terminate, director and secretary richard denley john manning logged form
dot icon11/12/2008
Secretary appointed clive ronald potterell
dot icon11/12/2008
Appointment terminated director and secretary richard manning
dot icon22/10/2008
Appointment terminated director charles allen
dot icon22/10/2008
Appointment terminated director ashley tabor
dot icon13/10/2008
Director's change of particulars / charles allen / 01/10/2008
dot icon05/08/2008
Director appointed michael damien connole
dot icon28/07/2008
Appointment terminated director wendy pallot
dot icon26/06/2008
Director appointed ashley daniel tabor
dot icon17/06/2008
Director appointed charles lamb allen
dot icon25/04/2008
Director appointed richard denley john manning
dot icon21/04/2008
Appointment terminated director stephen orchard
dot icon04/03/2008
Return made up to 01/03/08; full list of members
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon28/07/2007
Full accounts made up to 2006-03-31
dot icon20/03/2007
Return made up to 01/03/07; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon12/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon15/11/2005
Director's particulars changed
dot icon09/08/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon01/07/2005
Full accounts made up to 2004-09-30
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
Director resigned
dot icon17/03/2005
Return made up to 01/03/05; full list of members
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon25/03/2003
Return made up to 01/03/03; no change of members
dot icon06/01/2003
Secretary's particulars changed
dot icon12/09/2002
Full accounts made up to 2001-09-30
dot icon14/07/2002
Director's particulars changed
dot icon29/03/2002
Return made up to 01/03/02; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon21/03/2001
Director resigned
dot icon19/03/2001
Return made up to 01/03/01; full list of members
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Particulars of mortgage/charge
dot icon19/10/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon04/05/2000
Particulars of mortgage/charge
dot icon17/03/2000
Return made up to 01/03/00; no change of members
dot icon10/03/2000
New director appointed
dot icon22/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon30/06/1999
Declaration of mortgage charge released/ceased
dot icon30/06/1999
Declaration of mortgage charge released/ceased
dot icon29/06/1999
Director resigned
dot icon15/05/1999
Memorandum and Articles of Association
dot icon13/03/1999
Return made up to 01/03/99; change of members
dot icon02/03/1999
Full accounts made up to 1998-09-30
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
New secretary appointed
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon04/06/1998
Director resigned
dot icon31/03/1998
Return made up to 01/03/98; full list of members
dot icon30/03/1998
Secretary resigned
dot icon30/03/1998
New secretary appointed
dot icon09/01/1998
Certificate of change of name
dot icon26/10/1997
Registered office changed on 26/10/97 from: 195/197 kings road london SW3 5ED
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
New director appointed
dot icon24/10/1997
Director resigned
dot icon29/07/1997
Return made up to 16/07/97; no change of members
dot icon13/06/1997
Particulars of mortgage/charge
dot icon09/04/1997
Full accounts made up to 1996-06-30
dot icon06/04/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon11/09/1996
Return made up to 16/07/96; full list of members
dot icon15/08/1996
Secretary resigned
dot icon15/08/1996
New secretary appointed
dot icon22/07/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon02/05/1996
Secretary resigned
dot icon02/05/1996
New secretary appointed
dot icon06/11/1995
Full accounts made up to 1995-07-02
dot icon21/07/1995
Return made up to 16/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-07-03
dot icon01/12/1994
New director appointed
dot icon15/09/1994
Director resigned
dot icon07/09/1994
Return made up to 16/07/94; no change of members
dot icon07/09/1994
Registered office changed on 07/09/94 from: 5,raphael street london SW7 1DL
dot icon09/05/1994
Certificate of change of name
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/03/1994
Director resigned
dot icon10/03/1994
Return made up to 16/07/93; full list of members
dot icon08/03/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Director's particulars changed
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Full accounts made up to 1993-06-27
dot icon26/08/1993
Particulars of mortgage/charge
dot icon05/05/1993
Full accounts made up to 1992-06-28
dot icon02/10/1992
Return made up to 16/07/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon19/05/1992
New director appointed
dot icon05/02/1992
Secretary resigned;new secretary appointed
dot icon19/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
Director resigned
dot icon04/09/1991
Full accounts made up to 1990-07-01
dot icon12/08/1991
Return made up to 16/07/91; full list of members
dot icon21/03/1991
Particulars of mortgage/charge
dot icon12/02/1991
Return made up to 16/07/90; full list of members
dot icon16/01/1991
Particulars of mortgage/charge
dot icon17/12/1990
Particulars of mortgage/charge
dot icon03/09/1990
Director resigned
dot icon21/06/1990
Director resigned
dot icon11/06/1990
Memorandum and Articles of Association
dot icon19/04/1990
Resolutions
dot icon19/04/1990
Director resigned
dot icon19/04/1990
Resolutions
dot icon23/02/1990
Declaration of satisfaction of mortgage/charge
dot icon21/02/1990
Full accounts made up to 1989-07-02
dot icon19/02/1990
Director resigned
dot icon15/02/1990
New director appointed
dot icon15/02/1990
Return made up to 16/07/89; full list of members
dot icon22/06/1989
New director appointed
dot icon18/01/1989
Full accounts made up to 1988-06-26
dot icon15/12/1988
Memorandum and Articles of Association
dot icon15/12/1988
Resolutions
dot icon01/09/1988
Return made up to 16/07/88; full list of members
dot icon30/08/1988
Registered office changed on 30/08/88 from: 5 raphael street london SW7 1DL
dot icon19/05/1988
Full group accounts made up to 1987-06-30
dot icon06/04/1988
Resolutions
dot icon25/02/1988
Return made up to 16/07/87; full list of members
dot icon01/10/1987
Declaration of satisfaction of mortgage/charge
dot icon01/10/1987
Declaration of satisfaction of mortgage/charge
dot icon14/09/1987
New director appointed
dot icon17/08/1987
New director appointed
dot icon12/08/1987
New director appointed
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon27/07/1987
Full group accounts made up to 1986-06-30
dot icon22/01/1987
Return made up to 16/07/86; full list of members
dot icon16/12/1986
Full accounts made up to 1985-06-30
dot icon16/12/1986
Secretary's particulars changed
dot icon26/11/1986
Gazettable document
dot icon10/11/1986
Particulars of mortgage/charge
dot icon08/10/1986
New director appointed
dot icon03/07/1986
Gazettable document
dot icon06/10/1977
Certificate of change of name
dot icon28/04/1977
Incorporation
dot icon28/04/1977
Miscellaneous
dot icon15/04/1977
Registered office changed on 15/04/77 from: registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
30/09/2009 - 17/03/2025
223
Harris, Peter Jonathan
Director
04/08/1997 - 09/05/2005
250
Singer, Darren David
Director
09/11/2015 - 01/07/2023
328
Porter, Benedict Campion
Director
01/07/2023 - Present
197
Naismith, Roy Cameron
Secretary
27/02/1998 - 31/08/1998
-

Persons with Significant Control

0

No PSC data available.

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 CAPITAL RADIO RESTAURANTS LIMITED

CAPITAL RADIO RESTAURANTS LIMITED is an(a) Active company incorporated on 28/04/1977 with the registered office located at 30 Leicester Square, London, WC2H 7LA. 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 CAPITAL RADIO RESTAURANTS LIMITED?

toggle

CAPITAL RADIO RESTAURANTS LIMITED is currently Active. It was registered on 28/04/1977 .

Where is CAPITAL RADIO RESTAURANTS LIMITED located?

toggle

CAPITAL RADIO RESTAURANTS LIMITED is registered at 30 Leicester Square, London, WC2H 7LA.

What does CAPITAL RADIO RESTAURANTS LIMITED do?

toggle

CAPITAL RADIO RESTAURANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITAL RADIO RESTAURANTS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-15 with no updates.