3SIXTY RESTAURANTS LIMITED

3SIXTY RESTAURANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name3SIXTY RESTAURANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07540663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 3SIXTY RESTAURANTS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is 3SIXTY RESTAURANTS LIMITED located?

    Registered Office Address
    27 Fleet Street
    B3 1JP Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 3SIXTY RESTAURANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (2237) LIMITEDFeb 23, 2011Feb 23, 2011

    What are the latest accounts for 3SIXTY RESTAURANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for 3SIXTY RESTAURANTS LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for 3SIXTY RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 28, 2024

    16 pagesAA

    legacy

    194 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martin Nelson as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Christian Hopkins as a director on Sep 17, 2024

    1 pagesTM01

    Full accounts made up to Oct 01, 2023

    26 pagesAA

    Termination of appointment of Alison Jane Margaret Hughes as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 22, 2023 with updates

    5 pagesCS01

    Current accounting period shortened from Mar 31, 2024 to Sep 30, 2023

    4 pagesAA01

    Group of companies' accounts made up to Mar 26, 2023

    38 pagesAA

    Cessation of Andre Hoffman as a person with significant control on Jun 18, 2023

    1 pagesPSC07

    Change of details for Mitchells & Butlers Retail (No2) Limited as a person with significant control on Jun 18, 2023

    2 pagesPSC05

    Registered office address changed from 1st Floor St Georges House St Georges Road Bolton BL1 2DD to 27 Fleet Street Birmingham B3 1JP on Jul 14, 2023

    1 pagesAD01

    Termination of appointment of Nicholas Anthony Beart as a director on Jun 18, 2023

    1 pagesTM01

    Termination of appointment of Adrian Mark Abbey as a director on Jun 18, 2023

    1 pagesTM01

    Termination of appointment of Julie Nicole Leigh as a secretary on Jun 18, 2023

    1 pagesTM02

    Termination of appointment of Julie Nicole Leigh as a director on Jun 18, 2023

    1 pagesTM01

    Appointment of Ms Denise Patricia Burton as a secretary on Jun 18, 2023

    2 pagesAP03

    Termination of appointment of James Michael Alexander Horler as a director on Jun 18, 2023

    1 pagesTM01

    Appointment of Mr Andrew William Vaughan as a director on Jun 18, 2023

    2 pagesAP01

    Appointment of Mr Lee Jonathan Miles as a director on Jun 18, 2023

    2 pagesAP01

    Appointment of Ms Susan Katrina Martindale as a director on Jun 18, 2023

    2 pagesAP01

    Who are the officers of 3SIXTY RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Denise Patricia
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Secretary
    Fleet Street
    B3 1JP Birmingham
    27
    England
    311263340001
    FREEMAN, Andrew David
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    United KingdomBritish300077460001
    MARTINDALE, Susan Katrina
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    United KingdomBritish154582160002
    MILES, Lee Jonathan
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    United KingdomBritish154020140001
    VAUGHAN, Andrew William
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    United KingdomBritish311263250001
    LEIGH, Julie Nicole
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Secretary
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    198168840001
    POWELL, Matthew David
    St. Georges Road
    BL1 2DD Bolton
    2nd Floor, St George's House
    England
    Secretary
    St. Georges Road
    BL1 2DD Bolton
    2nd Floor, St George's House
    England
    158015840001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    ABBEY, Adrian Mark
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    United KingdomBritish78951280002
    BEART, Nicholas Anthony
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    United KingdomBritish69274920006
    GOTTLIEB, Michael
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    EnglandBritish14150010002
    HOPKINS, Christian
    Fleet Street
    B3 1JP Birmingham
    Mitchells & Butlers Plc, 27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    Mitchells & Butlers Plc, 27
    England
    EnglandBritish248192360001
    HORLER, James Michael Alexander
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    United KingdomBritish121012810004
    HUGHES, Alison Jane Margaret
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    EnglandBritish300077630001
    JOHNSON, Luke Oliver
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    EnglandBritish141745230001
    LEIGH, Julie Nicole
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    EnglandBritish74802930003
    NELSON, Martin
    27 Fleet Street
    B3 1JP Birmingham
    Mitchells & Butlers Retail Limited
    United Kingdom
    Director
    27 Fleet Street
    B3 1JP Birmingham
    Mitchells & Butlers Retail Limited
    United Kingdom
    United KingdomBritish249322120001
    POWELL, Matthew David
    Floor Huntingdon House
    Princess Street
    BL1 1EJ Bolton
    4th
    Lancashire
    United Kingdom
    Director
    Floor Huntingdon House
    Princess Street
    BL1 1EJ Bolton
    4th
    Lancashire
    United Kingdom
    EnglandBritish125692100001
    TAGER, Joseph Peter
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    United KingdomBritish106126010003
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of 3SIXTY RESTAURANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Aug 01, 2018
    Fleet Street
    B3 1JP Birmingham
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03959664
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andre Hoffman
    30-32 New Street
    JE1 8FT St Helier
    Charles Bisson House
    Jersey
    Apr 06, 2016
    30-32 New Street
    JE1 8FT St Helier
    Charles Bisson House
    Jersey
    Yes
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Luke Johnson
    31 North Row
    W1K 6DA London
    Risk Capital Partners Llp
    England
    Apr 06, 2016
    31 North Row
    W1K 6DA London
    Risk Capital Partners Llp
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Tourtoulen Limited
    New Street
    JE1 8FT St Hellier
    Second Floor, Charles Bisson House,
    Jersey
    Apr 06, 2016
    New Street
    JE1 8FT St Hellier
    Second Floor, Charles Bisson House,
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityThe Companies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration NumberRc52072
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0