Background WavePink WaveYellow Wave

S & P RESTAURANTS LTD. (02363316)

S & P RESTAURANTS LTD. (02363316) is an active UK company. incorporated on 20 March 1989. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10850) and 1 other business activities. S & P RESTAURANTS LTD. has been registered for 37 years. Current directors include RAIVA, Kachorndej, RAIVA, Kessuda, RAIVA, Pantipa and 1 others.

Company Number
02363316
Status
active
Type
ltd
Incorporated
20 March 1989
Age
37 years
Address
181 Fulham Road, London, SW3 6JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
RAIVA, Kachorndej, RAIVA, Kessuda, RAIVA, Pantipa, RAIVA, Pravesvudhi
SIC Codes
10850, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & P RESTAURANTS LTD.

S & P RESTAURANTS LTD. is an active company incorporated on 20 March 1989 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850) and 1 other business activity. S & P RESTAURANTS LTD. was registered 37 years ago.(SIC: 10850, 56101)

Status

active

Active since 37 years ago

Company No

02363316

LTD Company

Age

37 Years

Incorporated 20 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

DRENKEY LIMITED
From: 20 March 1989To: 18 April 1989
Contact
Address

181 Fulham Road London, SW3 6JN,

Previous Addresses

Suite 11 Hyde Park House 5 Manfred Road London SW15 2RS England
From: 3 August 2021To: 21 January 2026
, Sutherland House, 1759 London Road, Leigh on Sea, Essex, SS9 2RZ
From: 20 March 1989To: 3 August 2021
Timeline

7 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Mar 89
Funding Round
Oct 13
Loan Secured
Jan 14
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Jul 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

RAIVA, Pantipa

Active
28 Kendal Place, LondonSW15 2QZ
Secretary
Appointed N/A

RAIVA, Kachorndej

Active
28 Kendal Place, LondonSW15 2QZ
Born May 1950
Director
Appointed N/A

RAIVA, Kessuda

Active
Mano Tower 16b, Bangkok
Born August 1954
Director
Appointed 05 Feb 2007

RAIVA, Pantipa

Active
28 Kendal Place, LondonSW15 2QZ
Born July 1952
Director
Appointed 01 Feb 2001

RAIVA, Pravesvudhi

Active
Mano Tower 16b, Bangkok
Born July 1951
Director
Appointed 05 Feb 2007

Persons with significant control

4

3 Active
1 Ceased

S&P Syndicate Public Company Limited

Ceased
Ital Thai Tower, Huaykwang Bangkok 10310

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Kachorndej Raiva

Active
Upper Richmond Road, LondonSW15 2QZ
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Kessuda Raiva

Active
155 Sukhumvit 39, Bangkok 10110
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Pravesvudhi Raiva

Active
155 Sukhumvit 39, Bangkok 10110
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Auditors Resignation Company
17 August 2021
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
15 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Legacy
26 February 2010
MG02MG02
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
12 April 2007
288cChange of Particulars
Legacy
21 March 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
15 March 2005
363aAnnual Return
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
403aParticulars of Charge Subject to s859A
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
9 May 1995
287Change of Registered Office
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
31 March 1992
225(1)225(1)
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
4 July 1991
363aAnnual Return
Legacy
6 April 1991
88(2)R88(2)R
Legacy
6 April 1991
123Notice of Increase in Nominal Capital
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
14 February 1991
225(1)225(1)
Legacy
30 January 1991
363aAnnual Return
Legacy
28 September 1990
288288
Legacy
28 September 1990
287Change of Registered Office
Legacy
27 February 1990
288288
Legacy
24 May 1989
224224
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Legacy
28 April 1989
287Change of Registered Office
Memorandum Articles
25 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 1989
NEWINCIncorporation