Nene Restaurant Limited BECKENHAM


Nene Restaurant started in year 2011 as Private Limited Company with registration number 07653944. The Nene Restaurant company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Beckenham at 140 Eden Park Avenue. Postal code: BR3 3JQ.

The firm has one director. Jessica R., appointed on 1 January 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sylwia A. who worked with the the firm until 20 January 2012.

Nene Restaurant Limited Address / Contact

Office Address 140 Eden Park Avenue
Town Beckenham
Post code BR3 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07653944
Date of Incorporation Wed, 1st Jun 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Jessica R.

Position: Director

Appointed: 01 January 2021

Michael P.

Position: Director

Appointed: 06 August 2019

Resigned: 01 January 2020

Jessica R.

Position: Director

Appointed: 22 January 2018

Resigned: 06 August 2019

Caglar A.

Position: Director

Appointed: 01 June 2011

Resigned: 01 January 2018

Yunus O.

Position: Director

Appointed: 01 June 2011

Resigned: 30 June 2015

Sylwia A.

Position: Secretary

Appointed: 01 June 2011

Resigned: 20 January 2012

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we researched, there is David R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jessica R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Caglar A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 22 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jessica R.

Notified on 22 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Caglar A.

Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Mahir O.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-35 488-48 585120120       
Balance Sheet
Cash Bank On Hand    14 4735 690     
Net Assets Liabilities    11 2304 843300 000299 921299 146298 851298 587
Current Assets40 51223 969300  5 690     
Cash Bank In Hand7 687609120120       
Debtors29 07523 360         
Net Assets Liabilities Including Pension Asset Liability-35 488-48 585-48 651120       
Stocks Inventory3 750          
Tangible Fixed Assets9 050          
Reserves/Capital
Called Up Share Capital120120120        
Profit Loss Account Reserve-35 608-48 705-48 771        
Shareholder Funds-35 488-48 585120120       
Other
Version Production Software     1     
Corporation Tax Payable    2 743      
Creditors    3 243847 798541 1491 413
Net Current Assets Liabilities-4 767-8 540300 11 2304 843 798541 1491 413
Number Shares Allotted120120 120 120     
Other Creditors    500      
Total Assets Less Current Liabilities4 283-8 540300 11 3464 843300 000299 921299 146298 851298 587
Fixed Assets9 050     300 000300 000300 000300 000300 000
Creditors Due After One Year39 77140 04548 951        
Creditors Due Within One Year45 27932 509         
Par Value Share11 1       
Share Capital Allotted Called Up Paid120120120120       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search