Background WavePink WaveYellow Wave

BUENOS AIRES RESTAURANT LIMITED (06275601)

BUENOS AIRES RESTAURANT LIMITED (06275601) is an active UK company. incorporated on 11 June 2007. with registered office in Dorking. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BUENOS AIRES RESTAURANT LIMITED has been registered for 18 years. Current directors include HILL, Steven Alan, LLOYD JONES, Gareth Victor, OSELLA, Massimo Paolo.

Company Number
06275601
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
Nower End, Dorking, RH4 3BX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HILL, Steven Alan, LLOYD JONES, Gareth Victor, OSELLA, Massimo Paolo
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUENOS AIRES RESTAURANT LIMITED

BUENOS AIRES RESTAURANT LIMITED is an active company incorporated on 11 June 2007 with the registered office located in Dorking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BUENOS AIRES RESTAURANT LIMITED was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06275601

LTD Company

Age

18 Years

Incorporated 11 June 2007

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Nower End Nower Road Dorking, RH4 3BX,

Previous Addresses

Office No. 4 31 Market Place Henley on Thames Oxfordshire RG9 2AA England
From: 8 March 2016To: 22 November 2018
Suite 1 Morie Studios 4 Morie Street London SW18 1SL
From: 15 November 2010To: 8 March 2016
Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ
From: 11 June 2007To: 15 November 2010
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Jul 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Joined
Mar 23
Loan Secured
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HILL, Steven Alan

Active
Nower Road, DorkingRH4 3BX
Born October 1962
Director
Appointed 07 Dec 2015

LLOYD JONES, Gareth Victor

Active
Nower Road, DorkingRH4 3BX
Born September 1966
Director
Appointed 07 Dec 2015

OSELLA, Massimo Paolo

Active
Nower Road, DorkingRH4 3BX
Born February 1961
Director
Appointed 27 Mar 2023

BARRIONUEVO, Linda Helen

Resigned
Coldstream Road, Caterham On The HillCR3 5ZB
Secretary
Appointed 11 Jun 2007
Resigned 07 Dec 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Jun 2007
Resigned 11 Jun 2007

BARRIONUEVO, Cristian Fernando

Resigned
Coldstreamroad, Caterham On The HillCR3 5ZB
Born January 1970
Director
Appointed 11 Jun 2007
Resigned 07 Dec 2015

BARRIONUEVO, Linda Helen

Resigned
Coldstream Road, Caterham On The HillCR3 5ZB
Born March 1973
Director
Appointed 11 Jun 2007
Resigned 07 Dec 2015

WEST, Ian Richard

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born September 1956
Director
Appointed 09 Aug 2011
Resigned 10 Aug 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Jun 2007
Resigned 11 Jun 2007

Persons with significant control

1

Nower Road, DorkingRH4 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
24 June 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 December 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
7 December 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
15 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Resolution
21 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
5 July 2011
AAMDAAMD
Legacy
17 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
15 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Legacy
30 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
14 August 2008
363sAnnual Return (shuttle)
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2007
287Change of Registered Office
Legacy
17 July 2007
88(2)R88(2)R
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Incorporation Company
11 June 2007
NEWINCIncorporation