Background WavePink WaveYellow Wave

BUENOS AIRES RESTAURANT HOLDINGS LIMITED (09365139)

BUENOS AIRES RESTAURANT HOLDINGS LIMITED (09365139) is an active UK company. incorporated on 23 December 2014. with registered office in Dorking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUENOS AIRES RESTAURANT HOLDINGS LIMITED has been registered for 11 years. Current directors include HILL, Steven Alan, LLOYD JONES, Gareth Victor, OSELLA, Massimo Paolo.

Company Number
09365139
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
Nower End, Dorking, RH4 3BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Steven Alan, LLOYD JONES, Gareth Victor, OSELLA, Massimo Paolo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUENOS AIRES RESTAURANT HOLDINGS LIMITED

BUENOS AIRES RESTAURANT HOLDINGS LIMITED is an active company incorporated on 23 December 2014 with the registered office located in Dorking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUENOS AIRES RESTAURANT HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09365139

LTD Company

Age

11 Years

Incorporated 23 December 2014

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 29 March 2025 (1 year ago)
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

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Nower End Nower Road Dorking, RH4 3BX,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 6 February 2015To: 26 February 2019
73 Cornhill London EC3V 3QX United Kingdom
From: 23 December 2014To: 6 February 2015
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Share Issue
Oct 17
Funding Round
Oct 17
Funding Round
Mar 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Mar 23
Funding Round
May 23
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILL, Steven Alan

Active
Nower Road, DorkingRH4 3BX
Born October 1962
Director
Appointed 02 Dec 2015

LLOYD JONES, Gareth Victor

Active
Nower Road, DorkingRH4 3BX
Born September 1966
Director
Appointed 02 Dec 2015

OSELLA, Massimo Paolo

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

BARRIONUEVO, Cristian Fernando

Resigned
Coldstream Road, CaterhamCR3 5ZB
Born January 1970
Director
Appointed 23 Dec 2014
Resigned 02 Dec 2015

BARRIONUEVO, Linda Helen

Resigned
Coldstream Road, CaterhamCR3 5ZB
Born March 1973
Director
Appointed 23 Dec 2014
Resigned 02 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
Nower Road, DorkingRH4 3BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2019

Mr Steven Alan Hill

Ceased
Cornhill, LondonEC3V 3QQ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 01 Jun 2019

Gareth Victor Lloyd-Jones

Ceased
Cornhill, LondonEC3V 3QQ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

51

Resolution
17 April 2026
RESOLUTIONSResolutions
Memorandum Articles
17 April 2026
MAMA
Capital Variation Of Rights Attached To Shares
16 April 2026
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
10 June 2023
MAMA
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 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
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Resolution
21 December 2015
RESOLUTIONSResolutions
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Legacy
11 May 2015
RPCH01RPCH01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Incorporation Company
23 December 2014
NEWINCIncorporation