Background WavePink WaveYellow Wave

CAPITAL RADIO RESTAURANTS GROUP LIMITED (01650740)

CAPITAL RADIO RESTAURANTS GROUP LIMITED (01650740) is an active UK company. incorporated on 13 July 1982. with registered office in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPITAL RADIO RESTAURANTS GROUP LIMITED has been registered for 43 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
01650740
Status
active
Type
ltd
Incorporated
13 July 1982
Age
43 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL RADIO RESTAURANTS GROUP LIMITED

CAPITAL RADIO RESTAURANTS GROUP LIMITED is an active company incorporated on 13 July 1982 with the registered office located in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPITAL RADIO RESTAURANTS GROUP LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01650740

LTD Company

Age

43 Years

Incorporated 13 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 15 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

MY KINDA TOWN GROUP LIMITED
From: 4 September 1987To: 31 December 1997
MY KINDA HOLDINGS LIMITED
From: 5 November 1982To: 4 September 1987
ANTONHOUSE DEVELOPMENTS LIMITED
From: 13 July 1982To: 5 November 1982
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

MESSER, Olivia

Active
30 Leicester SquareWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

ALLAN, Norman Gordon

Resigned
1 Bernard Cottages, Kings LangleyWD4 8BN
Secretary
Appointed N/A
Resigned 01 Sept 1995

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

FLUET, Cliff

Resigned
11 Rokesly Avenue, LondonN8 8NS
Secretary
Appointed 10 Aug 2004
Resigned 09 May 2005

GEE, Stephen Trevor

Resigned
Petersfield House, Hadlow DownTN22 4EL
Secretary
Appointed 01 Sept 1995
Resigned 01 Apr 1996

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 09 May 2005
Resigned 28 Nov 2008

NAISMITH, Roy Cameron

Resigned
The Corn Store, Old AlresfordSO24 9DH
Secretary
Appointed 27 Feb 1998
Resigned 31 Aug 1998

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

RUTHERFORD, Margaret Helen

Resigned
65 Beckwith Road, LondonSE24 9LQ
Secretary
Appointed 01 Apr 1996
Resigned 27 Feb 1998

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Secretary
Appointed 31 Aug 1998
Resigned 10 May 2004

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

BASSADONE, Andrew Kirkland

Resigned
5 Rue Bouterel, Paris75004
Born June 1957
Director
Appointed 02 Dec 1993
Resigned 31 May 1996

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Born September 1965
Director
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BURGESS, David Patrick Henry

Resigned
Apartment 9, LondonW1J 7NH
Born October 1944
Director
Appointed N/A
Resigned 12 Nov 1993

COHEN, Ronald Mourad, Sir

Resigned
3 Stanley Crescent, LondonW11 2NB
Born August 1945
Director
Appointed N/A
Resigned 09 May 1994

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

DAVIES, Paul Richard

Resigned
28 Roehampton Gate, LondonSW15 5JS
Born August 1955
Director
Appointed 08 Oct 1999
Resigned 31 Dec 2005

GEE, Stephen Trevor

Resigned
Petersfield House, Hadlow DownTN22 4EL
Born February 1944
Director
Appointed N/A
Resigned 04 Aug 1997

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Born March 1962
Director
Appointed 04 Aug 1997
Resigned 09 May 2005

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 21 Apr 2008
Resigned 28 Nov 2008

MASKELL, Philip John

Resigned
1 Grange Cottages, HurstRG10 0RD
Born May 1959
Director
Appointed N/A
Resigned 09 May 1994

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

ORCHARD, Stephen

Resigned
Clements Meadow Cross Lane, MarlboroughSN8 1JZ
Born April 1958
Director
Appointed 31 Dec 2005
Resigned 21 Apr 2008

OSMOND, Hugh Edward Mark

Resigned
7 Downside Crescent, LondonNW3 2AN
Born March 1962
Director
Appointed 10 May 1994
Resigned 16 May 1994

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 09 May 2005
Resigned 18 Jul 2008

PAYTON, Robert Michael

Resigned
Stapleford Park, Melton MowbrayLE14 2EF
Born May 1944
Director
Appointed N/A
Resigned 13 Jul 1994

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Born June 1956
Director
Appointed 28 Nov 2008
Resigned 30 Sept 2015

SCOTT, Russell

Resigned
5 Russell's House, WatfordWD17 4RY
Born August 1960
Director
Appointed 04 Aug 1997
Resigned 08 Oct 1999

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

WEBBER, Peter

Resigned
7 South Parade, LondonW4 1JU
Born March 1939
Director
Appointed N/A
Resigned 04 Aug 1997

WILKINSON, Jeffrey Vernon

Resigned
Hillcroft 15 Mearse Lane, BirminghamB45 8HG
Born August 1930
Director
Appointed N/A
Resigned 09 May 1994

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 31 Dec 2017
Resigned 01 May 2025

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Miscellaneous
18 December 2012
MISCMISC
Auditors Resignation Company
5 December 2012
AUDAUD
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
3 March 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
21 June 2006
288cChange of Particulars
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
288cChange of Particulars
Legacy
9 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Legacy
6 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
14 July 2002
288cChange of Particulars
Legacy
29 March 2002
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
20 March 2001
363aAnnual Return
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
363aAnnual Return
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
26 March 1999
363aAnnual Return
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
353353
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
31 March 1998
363aAnnual Return
Legacy
30 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1997
287Change of Registered Office
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
6 April 1997
225Change of Accounting Reference Date
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
17 June 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
287Change of Registered Office
Legacy
23 June 1994
288288
Legacy
27 May 1994
88(2)R88(2)R
Legacy
27 May 1994
88(2)R88(2)R
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
288288
Legacy
22 March 1994
403aParticulars of Charge Subject to s859A
Legacy
10 March 1994
288288
Accounts With Accounts Type Full Group
7 March 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 May 1993
AAAnnual Accounts
Legacy
30 September 1992
363b363b
Legacy
22 July 1992
288288
Legacy
20 July 1992
288288
Accounts With Accounts Type Full Group
3 July 1992
AAAnnual Accounts
Certificate Capital Reduction Share Premium
29 June 1992
CERT19CERT19
Court Order
29 June 1992
OCOC
Resolution
29 June 1992
RESOLUTIONSResolutions
Legacy
13 April 1992
288288
Legacy
26 March 1992
88(2)R88(2)R
Legacy
26 March 1992
123Notice of Increase in Nominal Capital
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
288288
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
5 September 1991
363b363b
Accounts With Accounts Type Full Group
3 September 1991
AAAnnual Accounts
Legacy
21 March 1991
395Particulars of Mortgage or Charge
Legacy
30 January 1991
363aAnnual Return
Legacy
16 January 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1990
395Particulars of Mortgage or Charge
Legacy
20 June 1990
288288
Accounts With Accounts Type Full Group
20 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Full Group
23 January 1989
AAAnnual Accounts
Legacy
25 August 1988
363363
Resolution
14 July 1988
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
4 July 1988
CERT21CERT21
Court Order
29 June 1988
OCOC
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Memorandum Articles
9 September 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1987
288288
Resolution
12 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Legacy
16 December 1986
288288
Legacy
8 October 1986
288288