Phbb Restaurants Ltd

DataGardener
in administration
Micro

Phbb Restaurants Ltd

00876187Private Limited With Share Capital

Coots & Boots Suite 35, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

05/04/1966

Company Age

60 years

Directors

3

Employees

31

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Phbb Restaurants Ltd (00876187) is a private limited with share capital incorporated on 05/04/1966 (60 years old) and registered in northampton, NN15JF. The company operates under SIC code 56101 - licenced restaurants.

G.l.restaurants limited is a restaurants company based out of 116 goodmayes road, ilford, essex, united kingdom.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 05/04/1966
NN15JF
31 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£1.66M

Net Assets

£-95.8K

Cash

£98.1K

Key Metrics

31

Employees

3

Directors

2

Shareholders

2

CCJs

Board of Directors

3
director
director
director

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-01-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:10-12-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2025
Liquidation Moratorium Extension Of Moratorium
Category:Liquidation
Date:16-09-2025
Liquidation Moratorium Commencement Of Moratorium
Category:Liquidation
Date:13-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:16-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2020
Capital Allotment Shares
Category:Capital
Date:15-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2012
Termination Director Company With Name
Category:Officers
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2011
Termination Secretary Company With Name
Category:Officers
Date:04-08-2011
Termination Director Company With Name
Category:Officers
Date:11-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Officers
Date:25-02-2009
Legacy
Category:Address
Date:31-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:14-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2007
Legacy
Category:Annual Return
Date:02-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2006
Legacy
Category:Annual Return
Date:02-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2005
Legacy
Category:Annual Return
Date:03-10-2005
Legacy
Category:Annual Return
Date:15-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2004
Legacy
Category:Annual Return
Date:24-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2002
Legacy
Category:Annual Return
Date:03-10-2002
Legacy
Category:Mortgage
Date:25-05-2002
Legacy
Category:Mortgage
Date:25-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2001
Legacy
Category:Annual Return
Date:25-09-2001
Legacy
Category:Mortgage
Date:16-05-2001
Legacy
Category:Annual Return
Date:18-01-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2025
Filing Date15/03/2025
Latest Accounts31/03/2024

Trading Addresses

79-81 Mortimer Street, London, W1W7SJ
Coots & Boots Suite 35, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Related Companies

2

Contact

02075803615
gaylordlondon.com
Coots & Boots Suite 35, Unit 2, 94A Wycliffe Road, Northampton, NN15JF