Background WavePink WaveYellow Wave

THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED (03189704)

THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED (03189704) is an active UK company. incorporated on 23 April 1996. with registered office in Colindale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED has been registered for 29 years. Current directors include CAILLOUETTE, Juliane, GIBBONS, Giles Christopher, HEPPNER, Simon Robert.

Company Number
03189704
Status
active
Type
ltd
Incorporated
23 April 1996
Age
29 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAILLOUETTE, Juliane, GIBBONS, Giles Christopher, HEPPNER, Simon Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED

THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED is an active company incorporated on 23 April 1996 with the registered office located in Colindale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03189704

LTD Company

Age

29 Years

Incorporated 23 April 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

GOOD RESEARCH LIMITED
From: 11 July 2009To: 24 July 2009
MUSIC FOR GOOD LIMITED
From: 8 June 2009To: 11 July 2009
GOOD RESEARCH LIMITED
From: 6 April 2003To: 8 June 2009
GOOD BUSINESS LIMITED
From: 3 May 1996To: 6 April 2003
ZIPPLAN LIMITED
From: 23 April 1996To: 3 May 1996
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 23 April 1996To: 9 March 2018
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Capital Reduction
Mar 16
Share Buyback
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Apr 21
Director Left
Apr 21
Funding Round
May 22
Share Issue
May 22
Director Left
Jul 23
Director Joined
Jan 24
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GIBBONS, Giles

Active
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 25 Apr 1996

CAILLOUETTE, Juliane

Active
Colindeep Lane, ColindaleNW9 6BX
Born February 1986
Director
Appointed 18 Jul 2023

GIBBONS, Giles Christopher

Active
Colindeep Lane, ColindaleNW9 6BX
Born November 1969
Director
Appointed 25 Apr 1996

HEPPNER, Simon Robert

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1970
Director
Appointed 26 Oct 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Apr 1996
Resigned 25 Apr 1996

BRYAN, Lauren Anne, Ms.

Resigned
Adelaide Place, BathBA2 6BU
Born April 1973
Director
Appointed 13 Feb 2020
Resigned 28 Apr 2021

CLIFTON, Rita Ann

Resigned
Woodend Farmhouse, MedmenhamSL7 2HW
Born January 1958
Director
Appointed 25 Apr 1996
Resigned 01 Sept 1997

DIMBLEBY, Henry Richard Melville

Resigned
10-14 Accommodation Road, LondonNW11 8ED
Born May 1970
Director
Appointed 01 Jan 2010
Resigned 29 Jan 2016

ERENTOK-YAU, Nuriye Jale

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born December 1970
Director
Appointed 05 Feb 2016
Resigned 17 Jan 2019

HARTZELL, James Graham

Resigned
Kingston Road, OxfordOX2 6RQ
Born September 1958
Director
Appointed 20 Mar 2020
Resigned 28 Apr 2021

HILTON, Stephen Glen

Resigned
67a Leverton Street, LondonNW5 2NX
Born August 1969
Director
Appointed 25 Apr 1996
Resigned 08 May 2009

SAINSBURY, Mark Leonard

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born February 1969
Director
Appointed 26 Oct 2009
Resigned 25 May 2023

TWINE, Amelia Esme

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born April 1984
Director
Appointed 21 Jan 2016
Resigned 17 Jan 2019

WAHHAB, Iqbal

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born August 1963
Director
Appointed 26 Jan 2016
Resigned 17 Jan 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Apr 1996
Resigned 25 Apr 1996

Persons with significant control

3

Mr Giles Christopher Gibbons

Active
Colindeep Lane, ColindaleNW9 6BX
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Robert Heppner

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Leonard Sainsbury

Active
Colindeep Lane, ColindaleNW9 6BX
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 May 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 May 2022
MAMA
Resolution
11 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Capital Cancellation Shares
2 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Resolution
25 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 July 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Legacy
2 October 1997
225Change of Accounting Reference Date
Resolution
24 September 1997
RESOLUTIONSResolutions
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
88(2)R88(2)R
Resolution
26 July 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
288288
Legacy
24 July 1996
287Change of Registered Office
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Certificate Change Of Name Company
2 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1996
NEWINCIncorporation