The Colbert Restaurant LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Gross Profit | £3,659,853 | +39.42% |
Trade Debtors | £312,000 | +1.83% |
Employees | £101 | +12.87% |
Operating Profit | £441,820 | -150.60% |
Total assets | £1,088,762 | +40.58% |
REX SLOANE SQUARE LIMITED
Company type | Private Limited Company, Active |
Company Number | 07845023 |
Record last updated | Saturday, January 6, 2024 8:33:37 AM UTC |
Official Address | 160 Piccadilly London W1j9eb St James's There are 594 companies registered at this street |
Postal Code | W1J9EB |
Sector | Licenced restaurants |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 20, 2023 | Appointment of a person as Secretary | |
Registry | Sep 26, 2022 | Resignation of one Director (a man) | |
Registry | Sep 21, 2022 | Resignation of one Director (a man) 7845... | |
Registry | Sep 5, 2022 | Appointment of a man as Chief Executive Officer and Director | |
Registry | Apr 21, 2022 | Resignation of one Director (a man) | |
Registry | Apr 1, 2022 | Four appointments: 4 men | |
Financials | Feb 6, 2017 | Annual accounts | |
Registry | Dec 1, 2016 | Resolution | |
Registry | Nov 16, 2016 | Confirmation statement made , with updates | |
Registry | Oct 3, 2016 | Registration of a charge / charge code | |
Registry | Sep 27, 2016 | Registration of a charge / charge code 1657524... | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 6, 2016 | Auditor's letter of resignation | |
Financials | Jan 10, 2016 | Annual accounts | |
Registry | Nov 23, 2015 | Annual return | |
Financials | Jan 9, 2015 | Annual accounts | |
Registry | Dec 22, 2014 | Annual return | |
Registry | Jun 21, 2014 | Registration of a charge / charge code | |
Registry | Jun 2, 2014 | Resolution | |
Financials | Jan 3, 2014 | Annual accounts | |
Registry | Nov 14, 2013 | Annual return | |
Registry | Jan 8, 2013 | Change of particulars for director | |
Registry | Dec 13, 2012 | Change of location of company records to the single alternative inspection location | |
Registry | Dec 13, 2012 | Annual return | |
Registry | Dec 12, 2012 | Notification of single alternative inspection location | |
Registry | Sep 5, 2012 | Company name change | |
Registry | Sep 5, 2012 | Change of name certificate | |
Financials | Aug 9, 2012 | Annual accounts | |
Registry | Jun 13, 2012 | Resolution | |
Registry | May 4, 2012 | Change of particulars for director | |
Registry | May 4, 2012 | Resolution | |
Registry | May 4, 2012 | Mortgage | |
Registry | May 3, 2012 | Mortgage 1844945... | |
Registry | Apr 28, 2012 | Mortgage | |
Registry | Apr 18, 2012 | Change of accounting reference date | |
Registry | Nov 11, 2011 | Two appointments: 2 men | |