Company NameTides Restaurant Limited
DirectorClaire Brinicombe
Company StatusActive
Company Number05713424
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Previous Name1st Class Driving Instruction Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Claire Brinicombe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Gordon Ernest Gout
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2012)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameBrenda Gout
NationalityBritish
StatusResigned
Appointed08 June 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressEquity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,776
Cash£15,269
Current Liabilities£53,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

21 October 2019Delivered on: 25 October 2019
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 25 the quay brixham TQ5 8AW and registered at the land registry with title possessory under title number DN525617.
Outstanding
21 October 2019Delivered on: 24 October 2019
Persons entitled: Interbay Funding LTD (Crn: 05595882)

Classification: A registered charge
Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge; (ii) the property including but not limited to the freehold property known as 25 the quay brixham TQ5 8AW (tn: DN525617) and all related rights; and (iii) all property, acquired by the chargor in future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as in the debenture.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
22 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
22 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
19 August 2021Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 19 August 2021 (1 page)
24 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
25 October 2019Registration of charge 057134240002, created on 21 October 2019 (28 pages)
24 October 2019Registration of charge 057134240001, created on 21 October 2019 (29 pages)
10 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Appointment of Mrs Claire Brinicombe as a director (2 pages)
8 August 2012Appointment of Mrs Claire Brinicombe as a director (2 pages)
3 August 2012Termination of appointment of Brenda Gout as a secretary (1 page)
3 August 2012Termination of appointment of Gordon Gout as a director (1 page)
3 August 2012Termination of appointment of Brenda Gout as a secretary (1 page)
3 August 2012Termination of appointment of Gordon Gout as a director (1 page)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Brenda Gout on 25 February 2010 (1 page)
8 March 2010Secretary's details changed for Brenda Gout on 25 February 2010 (1 page)
8 March 2010Director's details changed for Mr Gordon Ernest Gout on 25 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Gordon Ernest Gout on 25 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 17/02/09; full list of members (3 pages)
23 March 2009Return made up to 17/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 17/02/08; full list of members (3 pages)
6 March 2008Return made up to 17/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 17/02/07; full list of members (2 pages)
6 March 2007Return made up to 17/02/07; full list of members (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 July 2006Company name changed 1ST class driving instruction li mited\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed 1ST class driving instruction li mited\certificate issued on 03/07/06 (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2006Registered office changed on 16/06/06 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Memorandum and Articles of Association (8 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2006Memorandum and Articles of Association (8 pages)
7 March 2006Registered office changed on 07/03/06 from: 241 mitcham road london SW17 9JG (1 page)
7 March 2006Registered office changed on 07/03/06 from: 241 mitcham road london SW17 9JG (1 page)
17 February 2006Incorporation (13 pages)
17 February 2006Incorporation (13 pages)