Ideally Reserved Dining Limited

General information

Name:

Ideally Reserved Dining Ltd

Office Address:

The Old Town Hall, 71 Christchurch Road BH24 1DH Ringwood

Number: 06946798

Incorporation date: 2009-06-29

Dissolution date: 2023-04-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Ideally Reserved Dining was founded on 2009-06-29 as a private limited company. This firm head office was registered in Ringwood on The Old Town Hall, 71, Christchurch Road. This place postal code is BH24 1DH. The official reg. no. for Ideally Reserved Dining Limited was 06946798. Ideally Reserved Dining Limited had been in business for fourteen years until 2023-04-05.

According to this particular enterprise's executives data, there were four directors including: Mike E., Stephen S. and Ben M..

Financial data based on annual reports

Company staff

Mike E.

Role: Director

Appointed: 30 June 2011

Latest update: 13 January 2024

Stephen S.

Role: Director

Appointed: 30 June 2011

Latest update: 13 January 2024

Mike E.

Role: Secretary

Appointed: 30 June 2011

Latest update: 13 January 2024

Ben M.

Role: Director

Appointed: 30 June 2011

Latest update: 13 January 2024

John T.

Role: Director

Appointed: 29 June 2009

Latest update: 13 January 2024

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 13 July 2021
Confirmation statement last made up date 29 June 2020
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 November 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 October 2015
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 April 2013
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 19-21 Chapel Street Marlow SL7 3HN to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on March 16, 2021 (AD01)
filed on: 16th, March 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Mercury House 19-21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

HQ address,
2013

Address:

Mercury House 19-21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

HQ address,
2014

Address:

Mercury House 19-21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

HQ address,
2015

Address:

Mercury House 19-21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

HQ address,
2016

Address:

Mercury House 19-21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode