RESTMEAD LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

04/03/244 March 2024 Accounts for a small company made up to 2023-05-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-05-31

View Document

10/05/2210 May 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 01/07/2016

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

20/07/1520 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

19/07/1319 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

18/07/1218 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

28/07/1128 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

28/07/1028 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 S366A DISP HOLDING AGM 20/04/06

View Document

23/03/0623 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 18 UPPER GROSVENOR STREET LONDON W1K 7PW

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0530 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/04/034 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 31 BRECHIN PLACE LONDON GREATER LONDON SW7 4QD

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/07/014 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company