Background WavePink WaveYellow Wave

RESTMANOR LIMITED (04247088)

RESTMANOR LIMITED (04247088) is an active UK company. incorporated on 4 July 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RESTMANOR LIMITED has been registered for 24 years. Current directors include MARTIN, Nicole Ann, TCHENGUIZ, Robert.

Company Number
04247088
Status
active
Type
ltd
Incorporated
4 July 2001
Age
24 years
Address
5th Floor Leconfield House, London, W1J 5JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, Nicole Ann, TCHENGUIZ, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTMANOR LIMITED

RESTMANOR LIMITED is an active company incorporated on 4 July 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RESTMANOR LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04247088

LTD Company

Age

24 Years

Incorporated 4 July 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

5th Floor Leconfield House Curzon Street London, W1J 5JA,

Previous Addresses

4Th Floor Leconfield House Curzon Street London W1J 5JA
From: 4 July 2001To: 9 February 2012
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Owner Exit
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Director Left
Jul 18
Loan Cleared
Nov 22
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARTIN, Nicole Ann

Active
Floor Leconfield House, LondonW1J 5JA
Born November 1963
Director
Appointed 06 Jul 2018

TCHENGUIZ, Robert

Active
Royal College Of Organists, LondonSW7 2ET
Born September 1960
Director
Appointed 12 Dec 2001

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 12 Dec 2001
Resigned 30 Apr 2012

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 04 Jul 2001
Resigned 12 Dec 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jul 2001
Resigned 04 Jul 2001

DELLAL, Guy Sulman

Resigned
1 Holland Park Avenue, LondonW11 3RH
Born November 1957
Director
Appointed 08 Jan 2002
Resigned 12 Jul 2018

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 04 Jul 2001
Resigned 12 Dec 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Jul 2001
Resigned 04 Jul 2001

Persons with significant control

1

0 Active
1 Ceased
Curzon Street, LondonW1J 5JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Auditors Resignation Company
3 March 2017
AUDAUD
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 March 2009
AAAnnual Accounts
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
287Change of Registered Office
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
31 March 2005
244244
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
225Change of Accounting Reference Date
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Legacy
12 December 2001
287Change of Registered Office
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Incorporation Company
4 July 2001
NEWINCIncorporation