Company NameSigiriya Restaurants Ltd
Company StatusActive
Company Number05670700
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Previous NameForum Stone Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDean Clark Drinkwater
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Secretary NameDean Clark Drinkwater
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Director NameStephen John Adams
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(1 year, 3 months after company formation)
Appointment Duration17 years
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Ffordd Glyn
Coed Y Glyn
Wrexham
LL13 7QW
Wales
Director NameMr Don Buddhika Jayasinghe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySri Lankan
StatusCurrent
Appointed01 March 2017(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressC/O Hutchinson Engineering Limited Everite Road
Widnes
Cheshire
WA8 8PT
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Tracy Yvonne Drinkwater
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Wood
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Hutchinson Engineering Limited
Everite Road
Widnes
Cheshire
WA8 8PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

40 at £1Dean Clark Drinkwater
40.00%
Ordinary
40 at £1Tracy Yvonne Drinkwater
40.00%
Ordinary
20 at £1Stephen John Adams
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,436
Current Liabilities£35,056

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

24 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
12 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
14 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
22 August 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
22 August 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
9 March 2017Appointment of Mr Don Buddhika Jayasinghe as a director on 1 March 2017 (2 pages)
9 March 2017Termination of appointment of Tracy Yvonne Drinkwater as a director on 1 March 2017 (1 page)
9 March 2017Termination of appointment of Tracy Yvonne Drinkwater as a director on 1 March 2017 (1 page)
9 March 2017Appointment of Mr Don Buddhika Jayasinghe as a director on 1 March 2017 (2 pages)
31 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
11 November 2015Registered office address changed from Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW to C/O Hutchinson Engineering Limited Everite Road Widnes Cheshire WA8 8PT on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW to C/O Hutchinson Engineering Limited Everite Road Widnes Cheshire WA8 8PT on 11 November 2015 (1 page)
4 November 2015Company name changed forum stone LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
4 November 2015Company name changed forum stone LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
22 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 February 2010Registered office address changed from Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG on 8 February 2010 (1 page)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 February 2010Registered office address changed from Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG on 8 February 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Return made up to 10/01/09; full list of members (4 pages)
25 February 2009Return made up to 10/01/09; full list of members (4 pages)
5 February 2008Return made up to 10/01/08; full list of members (3 pages)
5 February 2008Return made up to 10/01/08; full list of members (3 pages)
21 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 June 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
12 June 2007New director appointed (2 pages)
13 February 2007Return made up to 10/01/07; full list of members (7 pages)
13 February 2007Return made up to 10/01/07; full list of members (7 pages)
2 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
10 January 2006Incorporation (12 pages)
10 January 2006Incorporation (12 pages)